Park Street
St. Albans
Hertfordshire
AL2 2HT
Director Name | Eleco Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 July 2014(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 November 2015) |
Correspondence Address | 66 Clifton Street London EC2A 4HB |
Director Name | Eric Ryhs Woolley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | 17 Heron Close Sawbridgeworth Hertfordshire CM21 0BB |
Director Name | Michael John Webster |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 1993) |
Role | Company Director |
Correspondence Address | Coles Park House Cole Park Westmill Buntingford Hertfordshire SG9 9LT |
Director Name | Mr Stephen Edward Ellis |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Parsonage Letty Green Hertford SG14 2NZ |
Secretary Name | Eric Ryhs Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | 17 Heron Close Sawbridgeworth Hertfordshire CM21 0BB |
Director Name | Philip James Gravett |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 December 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ellerslie Crawley End Chrishall Royston Hertfordshire SG8 8QJ |
Secretary Name | Philip James Gravett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 December 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ellerslie Crawley End Chrishall Royston Hertfordshire SG8 8QJ |
Director Name | Mr Peter William Callaghan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerys Bucks Lane Little Eversden Cambridge Cambridgeshire CB3 7HL |
Director Name | Mr David Stephen Dannhauser |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(10 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 July 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Marsworth Avenue Pinner Middlesex HA5 4UB |
Director Name | Mr Neil John Alfred Tsappis |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 March 2001) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Burfield 85 Church Green Road Bletchley Milton Keynes MK3 6DA |
Secretary Name | Mr Neil John Alfred Tsappis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 March 2001) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Burfield 85 Church Green Road Bletchley Milton Keynes MK3 6DA |
Director Name | Mr Nigel Antony Hopkins |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(14 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 04 June 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Norton Leys Wavendon Gate Milton Keynes Buckinghamshire MK7 7TA |
Secretary Name | Mr Nigel Antony Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(14 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 04 June 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Norton Leys Wavendon Gate Milton Keynes Buckinghamshire MK7 7TA |
Director Name | Laurence Nigel Holdcroft |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 January 2006) |
Role | Secretary |
Correspondence Address | 71 Fanshawe Crescent Ware Hertfordshire SG12 0AR |
Secretary Name | Laurence Nigel Holdcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | 71 Fanshawe Crescent Ware Hertfordshire SG12 0AR |
Director Name | Mr Ivor Ashley Barton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 July 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Bluebell Close Hemel Hempstead Hertfordshire HP1 2DH |
Secretary Name | Mr Ivor Ashley Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 July 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Bluebell Close Hemel Hempstead Hertfordshire HP1 2DH |
Website | eleco.com |
---|---|
Email address | [email protected] |
Registered Address | 66 Clifton Street London EC2A 4HB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
100 at £1 | Eleco PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2015 | Application to strike the company off the register (3 pages) |
24 July 2015 | Application to strike the company off the register (3 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
7 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
28 July 2014 | Appointment of Eleco Directors Limited as a director on 28 July 2014 (2 pages) |
28 July 2014 | Appointment of Eleco Directors Limited as a director on 28 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Ivor Ashley Barton as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Ivor Ashley Barton as a director on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Ivor Ashley Barton as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Ivor Ashley Barton as a director on 28 July 2014 (1 page) |
18 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
18 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
4 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
10 March 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
20 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
6 December 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
23 November 2010 | Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010 (2 pages) |
23 November 2010 | Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010 (2 pages) |
4 August 2010 | Appointment of Graham Neil Spratling as a director (3 pages) |
4 August 2010 | Appointment of Graham Neil Spratling as a director (3 pages) |
4 August 2010 | Termination of appointment of David Dannhauser as a director (2 pages) |
4 August 2010 | Termination of appointment of David Dannhauser as a director (2 pages) |
30 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
9 December 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
22 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
13 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
11 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
21 December 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 December 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
13 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
13 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
19 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | New secretary appointed;new director appointed (3 pages) |
10 January 2006 | New secretary appointed;new director appointed (3 pages) |
12 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
12 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
29 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
22 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
12 December 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
12 December 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
8 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
9 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
17 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
29 November 2002 | Director's particulars changed (1 page) |
29 November 2002 | Director's particulars changed (1 page) |
29 July 2002 | Director's particulars changed (1 page) |
29 July 2002 | Director's particulars changed (1 page) |
28 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
26 October 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
26 October 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
13 June 2001 | New secretary appointed;new director appointed (3 pages) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | New secretary appointed;new director appointed (3 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: c/o eleco PLC belcon house essex road hoddesdon herts EN11 0DR (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: c/o eleco PLC belcon house essex road hoddesdon herts EN11 0DR (1 page) |
9 April 2001 | Secretary resigned;director resigned (1 page) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | Secretary resigned;director resigned (1 page) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
10 January 2001 | Return made up to 10/12/00; full list of members (5 pages) |
10 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2001 | Return made up to 10/12/00; full list of members (5 pages) |
10 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
10 November 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
31 October 2000 | Resolutions
|
31 October 2000 | Resolutions
|
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
23 December 1999 | Return made up to 10/12/99; full list of members
|
23 December 1999 | Return made up to 10/12/99; full list of members
|
24 September 1999 | New secretary appointed;new director appointed (2 pages) |
24 September 1999 | New secretary appointed;new director appointed (2 pages) |
15 January 1999 | Secretary resigned;director resigned (1 page) |
15 January 1999 | Secretary resigned;director resigned (1 page) |
24 December 1998 | Return made up to 10/12/98; full list of members (7 pages) |
24 December 1998 | Return made up to 10/12/98; full list of members (7 pages) |
26 November 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
26 November 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
11 January 1998 | Return made up to 17/12/97; no change of members (5 pages) |
11 January 1998 | Return made up to 17/12/97; no change of members (5 pages) |
9 December 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
9 December 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
16 January 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
16 January 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
24 December 1996 | Return made up to 17/12/96; no change of members
|
24 December 1996 | Return made up to 17/12/96; no change of members
|
7 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
7 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
5 January 1996 | Return made up to 17/12/95; full list of members (7 pages) |
5 January 1996 | Return made up to 17/12/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |