Company NameElectronic Source Limited(The)
Company StatusDissolved
Company Number02080918
CategoryPrivate Limited Company
Incorporation Date5 December 1986(37 years, 5 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameShrewdinner Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Paul Alexander Smith
NationalityBritish
StatusClosed
Appointed16 November 2000(13 years, 11 months after company formation)
Appointment Duration17 years, 1 month (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Waverley Business Park
Hailsham Drive
Harrow
HA1 4TR
Director NameMr Nigel Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(19 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Waverley Business Park
Hailsham Drive
Harrow
HA1 4TR
Director NameDavid Caie Rennie
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(4 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 February 2001)
RoleCompany Director
Correspondence Address3a Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2HN
Director NameMr Paul David Rennie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(4 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 14 June 2006)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressWhite Lodge Les Grupieaux
St Peter
Jersey
Channel Islands
JE3 7ED
Secretary NameMr Kenneth Gordon Stone
NationalityBritish
StatusResigned
Appointed26 September 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 May 1995)
RoleCompany Director
Correspondence Address55 Mortons Fork
Blue Bridge
Milton Keynes
Buckinghamshire
MK13 0LA
Secretary NameMr Paul David Rennie
NationalityBritish
StatusResigned
Appointed26 May 1995(8 years, 5 months after company formation)
Appointment Duration5 months (resigned 25 October 1995)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressWhite Lodge Les Grupieaux
St Peter
Jersey
Channel Islands
JE3 7ED
Secretary NameMr Anthony Norman Ollis
NationalityEnglish
StatusResigned
Appointed25 October 1995(8 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbury 6 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PB

Contact

Websitemicrolease.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressUnit 1 Waverley Business Park
Hailsham Drive
Harrow
HA1 4TR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London

Shareholders

2 at £1Microlease PLC
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 October 2017First Gazette notice for voluntary strike-off (1 page)
9 October 2017Application to strike the company off the register (3 pages)
12 June 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
1 November 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
20 October 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
5 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
29 January 2015Accounts for a dormant company made up to 28 February 2014 (5 pages)
2 November 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(3 pages)
25 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(3 pages)
29 November 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
19 September 2012Registered office address changed from Unit 1 Waverley Industrial Park Hailsham Road Harrow HA1 4TR United Kingdom on 19 September 2012 (1 page)
19 September 2012Director's details changed for Mr Nigel Brown on 1 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Nigel Brown on 1 September 2012 (2 pages)
18 September 2012Secretary's details changed for Mr Paul Alexander Smith on 1 September 2012 (1 page)
18 September 2012Secretary's details changed for Mr Paul Alexander Smith on 1 September 2012 (1 page)
30 March 2012Registered office address changed from Forbes House Whitefriars Estate Tudor Rd Harrow Middx HA3 5SS on 30 March 2012 (1 page)
27 September 2011Director's details changed for Nigel Brown on 17 September 2011 (2 pages)
27 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
15 April 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
16 November 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 September 2009Return made up to 17/09/09; full list of members (3 pages)
17 December 2008Total exemption full accounts made up to 28 February 2008 (4 pages)
10 October 2008Return made up to 19/09/08; full list of members (3 pages)
12 October 2007Return made up to 19/09/07; full list of members (2 pages)
23 July 2007Total exemption full accounts made up to 28 February 2007 (4 pages)
21 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
27 October 2006Return made up to 19/09/06; full list of members (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (4 pages)
24 January 2006Total exemption full accounts made up to 28 February 2005 (4 pages)
20 September 2005Return made up to 19/09/05; full list of members (2 pages)
11 October 2004Return made up to 26/09/04; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
20 November 2003Return made up to 26/09/03; full list of members (6 pages)
14 November 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
4 October 2002Return made up to 26/09/02; full list of members (6 pages)
16 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
24 October 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
24 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
14 December 2000New secretary appointed (2 pages)
13 December 2000Secretary resigned (1 page)
13 November 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
6 October 2000Return made up to 26/09/00; full list of members (6 pages)
4 October 1999Return made up to 26/09/99; no change of members (4 pages)
17 April 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
20 October 1998Return made up to 26/09/98; no change of members (4 pages)
11 March 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
14 October 1997Accounts for a dormant company made up to 28 February 1997 (4 pages)
30 September 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 1996Return made up to 26/09/96; full list of members (6 pages)
18 August 1996Accounts for a dormant company made up to 28 February 1996 (4 pages)
2 November 1995New secretary appointed (2 pages)
2 November 1995Return made up to 26/09/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 November 1995Accounts for a dormant company made up to 28 February 1995 (4 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
7 October 1994Return made up to 26/09/94; no change of members (4 pages)
7 October 1994Accounts for a dormant company made up to 28 February 1994 (4 pages)
24 September 1993Return made up to 26/09/93; full list of members (5 pages)
24 September 1993Accounts for a dormant company made up to 28 February 1993 (4 pages)
30 September 1992Return made up to 26/09/92; no change of members (5 pages)
30 September 1992Accounts for a dormant company made up to 29 February 1992 (4 pages)
15 October 1991Accounts for a dormant company made up to 28 February 1991 (4 pages)
15 October 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1991Return made up to 26/09/91; no change of members (6 pages)
8 October 1990Return made up to 26/09/90; full list of members (6 pages)
3 January 1990Full accounts made up to 28 February 1989 (5 pages)
26 October 1989Return made up to 29/09/89; full list of members (6 pages)
22 August 1989Secretary resigned;new secretary appointed (2 pages)
16 March 1989Full accounts made up to 29 February 1988 (7 pages)
8 March 1989Secretary resigned;new secretary appointed (2 pages)
6 February 1989Return made up to 19/06/88; full list of members (6 pages)
22 April 1987Accounting reference date notified as 28/02 (1 page)
23 February 1987Registered office changed on 23/02/87 from: 47 brunswick place london N1 6EE (1 page)
23 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
19 February 1987Memorandum and Articles of Association (11 pages)
3 February 1987Company name changed shrewdinner LIMITED\certificate issued on 03/02/87 (2 pages)
5 December 1986Certificate of Incorporation (1 page)