Company NameIndustrial Electrics Limited
DirectorMark Stephen Latter
Company StatusDissolved
Company Number02566195
CategoryPrivate Limited Company
Incorporation Date6 December 1990(33 years, 4 months ago)

Business Activity

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

Director NameMark Stephen Latter
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleSales Executive
Correspondence Address50 Westcotts Green
Whitegrove Warfield
Bracknell
Berkshire
RG42 3SG
Secretary NameMrs Susan Elizabeth Latter
NationalityBritish
StatusCurrent
Appointed01 August 1996(5 years, 7 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address50 Westcotts Green
Whitegrove Warfield
Bracknell
Berkshire
RG42 3SG
Secretary NameSusan Elizabeth Latter
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 1994)
RoleCompany Director
Correspondence Address42 Knolton Way
Wexham Estate
Slough
Berkshire
SL2 5TJ
Director NameRobert Leonard French
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 1996)
RoleSales And Marketing
Correspondence Address42 The Spinney
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9BX
Secretary NameRobert Leonard French
NationalityBritish
StatusResigned
Appointed03 May 1994(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address42 The Spinney
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9BX

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
Net Worth-£24,026
Cash£326
Current Liabilities£267,537

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 January 2002Registered office changed on 07/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
2 January 2002Dissolved (1 page)
2 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 2001Liquidators statement of receipts and payments (5 pages)
8 March 2001Liquidators statement of receipts and payments (5 pages)
30 August 2000Liquidators statement of receipts and payments (5 pages)
25 February 2000Liquidators statement of receipts and payments (5 pages)
16 August 1999Liquidators statement of receipts and payments (5 pages)
12 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 1998Appointment of a voluntary liquidator (1 page)
12 August 1998Statement of affairs (14 pages)
25 January 1998Return made up to 06/12/97; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 January 1997Return made up to 06/12/96; change of members (5 pages)
25 January 1997Secretary's particulars changed (1 page)
25 January 1997Director's particulars changed (1 page)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 October 1996Secretary resigned;director resigned (1 page)
10 October 1996New secretary appointed (2 pages)
21 December 1995Return made up to 06/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)