Company NameCapetronic (U.K.) Limited
Company StatusDissolved
Company Number02006746
CategoryPrivate Limited Company
Incorporation Date4 April 1986(38 years, 1 month ago)
Dissolution Date30 April 2009 (14 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Secretary NameRuby Yen Kee Lee
NationalitySingaporean
StatusClosed
Appointed04 December 1996(10 years, 8 months after company formation)
Appointment Duration12 years, 4 months (closed 30 April 2009)
RoleLegal Counsel
Correspondence Address48 Jalan Bahasa
Singapore
299283
Director NameRuby Yen Kee Lee
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySingaporean
StatusClosed
Appointed23 May 2002(16 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 30 April 2009)
RoleLegal Counsel
Correspondence Address48 Jalan Bahasa
Singapore
299283
Director NameMr Kin Yuen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityCanadian
StatusClosed
Appointed04 September 2002(16 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 30 April 2009)
RoleCompany Director
Correspondence AddressFlat A 19/F
1 Cheung Hong Street
North Point
Hong Kong
Director NameMr Kin Yuen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed18 September 1992(6 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 May 2002)
RoleBusinessman
Correspondence AddressFlat A 19/F
1 Cheung Hong Street
North Point
Hong Kong
Director NameMr Norbert Rolf Wirsching
Date of BirthMay 1937 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed18 September 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 1994)
RoleCompany Director
Correspondence AddressRoo 1765
Hong Kong Hotel
Hong Kong
Director NameMr Chi Chiu Ma
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressC1102 The Dahfuldy
21 Homantin Hill Road
Kowloon
Hong Kong
Director NamePaul Chung Yin Lam
Date of BirthJune 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed18 September 1992(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 October 1993)
RoleBusinessman
Correspondence Address5b Bauhinia Court Worldwide Gardens
Shatin New Territories
Hong Kong
Foreign
Director NameYvonne Yuen King Ho
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityChinese
StatusResigned
Appointed18 September 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 1997)
RoleBusiness Woman
Correspondence Address1a Ardmore Park 07-01
Ardmore Point
Singapore
1025
Director NameMr Christopher Wing On Ho
Date of BirthAugust 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed18 September 1992(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 September 1996)
RoleBusinessman
Correspondence Address12 Cuscaden Walk Number 14-01
Singapore
Foreign
Director NameMr Albert Shu Tong Ha
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 1994)
RoleBusinessman
Correspondence AddressFlat 24-01 Block A
Mount Parker Lodge Hong Pak Path
Quarry Bay
Hong Kong
Director NameMr Stamford Lee Glasgow
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address120 Lauren Circle
Scotts Valley
California Ca 95066
United States
Director NameMr Aidan Scott Condie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(6 years, 5 months after company formation)
Appointment Duration7 months (resigned 20 April 1993)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address56 Ramworth Way
Aylesbury
Buckinghamshire
HP21 7EX
Director NameMr Michael Andrew Barclay Binney
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(6 years, 5 months after company formation)
Appointment Duration7 months (resigned 21 April 1993)
RoleChartered Accountant
Correspondence AddressA2 Seymour Villa 7a Seymour Road
Mid Levels
Hong Kong
Secretary NameMr James Clarence Wright
NationalityBritish
StatusResigned
Appointed18 September 1992(6 years, 5 months after company formation)
Appointment Duration12 months (resigned 15 September 1993)
RoleCompany Director
Correspondence Address20 The Pastures
Edlesborough
Dunstable
Bedfordshire
LU6 2HL
Director NameMr Michael Gordon Cooke
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressHigh Trees
Spruce Dene Hazlemere
High Wycombe
Buckinghamshire
HP15 7QF
Secretary NameMr Paul Francis Binney
NationalityBritish
StatusResigned
Appointed15 September 1993(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBay Tree Cottage
Ricksons Lane West Horsley
Leatherhead
Surrey
KT24 6HU
Director NameMichael Kingkwok Cheung
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySingapore Citizen
StatusResigned
Appointed01 July 1994(8 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2001)
RoleFinancial Director
Correspondence Address261 Arcadia Road
Singapore
Foreign
Director NameMr Paul Francis Binney
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(10 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 September 1996)
RoleChartered Accountant & Finance
Country of ResidenceUnited Kingdom
Correspondence AddressBay Tree Cottage
Ricksons Lane West Horsley
Leatherhead
Surrey
KT24 6HU
Director NameJohn William Adams
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(10 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 1997)
RoleSales Director
Correspondence Address14 Oswald Close
Warfield
Bracknell
Berkshire
RG12 6SU
Director NameMr James Clarence Wright
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(11 years, 1 month after company formation)
Appointment Duration5 years (resigned 23 May 2002)
RoleBusinessman
Correspondence Address20 The Pastures
Edlesborough
Dunstable
Bedfordshire
LU6 2HL

Location

Registered AddressC/O Begbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2009Liquidators statement of receipts and payments to 19 January 2009 (5 pages)
31 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
12 May 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
5 November 2007Liquidators statement of receipts and payments (5 pages)
27 April 2007Liquidators statement of receipts and payments (5 pages)
18 October 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Liquidators statement of receipts and payments (5 pages)
28 October 2005Liquidators statement of receipts and payments (5 pages)
18 April 2005Liquidators statement of receipts and payments (5 pages)
27 October 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Liquidators statement of receipts and payments (5 pages)
13 April 2004Registered office changed on 13/04/04 from: -2 1 raymond building grays inn london WC1R 5NR (1 page)
7 November 2003Liquidators statement of receipts and payments (5 pages)
16 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2002Appointment of a voluntary liquidator (1 page)
16 October 2002Statement of affairs (6 pages)
2 October 2002Registered office changed on 02/10/02 from: 35 paul street london EC2A 4UQ (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Return made up to 18/09/02; full list of members (7 pages)
8 July 2002Registered office changed on 08/07/02 from: unit 5 wallbrook business centre green lane hounslow middlesex TW4 6NW (1 page)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
15 November 2001Registered office changed on 15/11/01 from: 8TH floor hayes gate house 27 uxbridge road hayes middlesex UB4 0JN (1 page)
3 November 2001Full accounts made up to 31 December 2000 (16 pages)
2 August 2001Return made up to 18/09/00; full list of members (7 pages)
26 July 2001Director resigned (1 page)
21 June 2000Full accounts made up to 31 December 1999 (17 pages)
11 February 2000Registered office changed on 11/02/00 from: berkshire house 56 herschel street slough berkshire SL1 1PY (1 page)
8 September 1999Return made up to 18/09/99; no change of members (4 pages)
10 August 1999Full accounts made up to 31 December 1998 (16 pages)
28 September 1998Return made up to 18/09/98; full list of members (6 pages)
13 May 1998Full accounts made up to 31 December 1997 (16 pages)
2 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1998Ad 04/02/98--------- £ si 3292683@1=3292683 £ ic 10000/3302683 (2 pages)
2 March 1998Nc inc already adjusted 04/02/98 (1 page)
30 September 1997Return made up to 18/09/97; no change of members
  • 363(287) ‐ Registered office changed on 30/09/97
(4 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
7 July 1997Full accounts made up to 31 December 1996 (15 pages)
9 June 1997New director appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
7 February 1997Secretary resigned (1 page)
29 August 1996Full accounts made up to 31 December 1995 (15 pages)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (1 page)
20 August 1996New director appointed (2 pages)
16 July 1996Director resigned (1 page)
11 June 1996Return made up to 18/09/95; full list of members (8 pages)
2 March 1996Director resigned (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (15 pages)