Company NameOverload Electronics Limited
Company StatusDissolved
Company Number02122841
CategoryPrivate Limited Company
Incorporation Date14 April 1987(37 years ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Arthur William Giffen
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(3 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Southbourne
Hayes
Bromley
Kent
BR2 7NJ
Director NameMr James Raymond Izod
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(3 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address49 Stoats Nest Village
Coulsdon
Surrey
CR5 2JN
Secretary NameMr Arthur William Giffen
NationalityBritish
StatusCurrent
Appointed23 May 1994(7 years, 1 month after company formation)
Appointment Duration29 years, 11 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address2 Southbourne
Hayes
Bromley
Kent
BR2 7NJ
Director NameMichael Leslie Martin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1998(11 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Birch Tree Avenue
West Wickham
Kent
BR4 9EJ
Director NameMr Roy Ernest Carson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Baston Road
Hayes
Bromley
Kent
BR2 7BS
Secretary NameMr Roy Ernest Carson
NationalityBritish
StatusResigned
Appointed01 March 1991(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Baston Road
Hayes
Bromley
Kent
BR2 7BS

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£192,048
Gross Profit£34,158
Net Worth-£25,220
Cash£52
Current Liabilities£60,289

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

18 July 2006Dissolved (1 page)
18 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
27 February 2006Liquidators statement of receipts and payments (5 pages)
24 August 2005Liquidators statement of receipts and payments (5 pages)
23 February 2005Liquidators statement of receipts and payments (5 pages)
24 August 2004Liquidators statement of receipts and payments (5 pages)
24 February 2004Liquidators statement of receipts and payments (5 pages)
21 August 2003Liquidators statement of receipts and payments (5 pages)
25 February 2003Liquidators statement of receipts and payments (5 pages)
12 March 2002Statement of affairs (6 pages)
25 February 2002Appointment of a voluntary liquidator (1 page)
25 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2002Registered office changed on 28/01/02 from: 10A abbey trading estate bell green lane sydenham london SE26 5TW (1 page)
9 July 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
4 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2000Return made up to 09/06/00; full list of members (7 pages)
6 June 2000Full accounts made up to 31 October 1999 (8 pages)
9 August 1999Return made up to 09/06/99; full list of members (6 pages)
1 March 1999Full accounts made up to 31 October 1998 (8 pages)
27 November 1998New director appointed (2 pages)
25 June 1998Return made up to 09/06/98; no change of members
  • 363(287) ‐ Registered office changed on 25/06/98
(4 pages)
19 February 1998Full accounts made up to 31 October 1997 (8 pages)
24 March 1997Full accounts made up to 31 October 1996 (8 pages)
7 June 1996Return made up to 09/06/96; full list of members (6 pages)
29 April 1996Full accounts made up to 31 October 1995 (8 pages)
7 July 1995Registered office changed on 07/07/95 from: 28 high street westerham kent TN16 1RG (1 page)
20 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)