Company NameThe Electronic Safe Company Limited
DirectorGiles William Michael Ellerton
Company StatusDissolved
Company Number02588477
CategoryPrivate Limited Company
Incorporation Date5 March 1991(33 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameGiles William Michael Ellerton
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1993(2 years, 2 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence AddressThe Old Vicarage
Lewknor
Oxfordshire
OX9 5TL
Secretary NameMr Philip Walter Durrance
NationalityBritish
StatusCurrent
Appointed18 May 1993(2 years, 2 months after company formation)
Appointment Duration30 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Director NameMr Simon Frederick Sloane
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(3 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1993)
RoleBusinessman
Correspondence AddressFairhill House
Milkhouse Water
Pewsey
Wiltshire
SN9 5JY
Director NameGeoffrey Stuart Ross
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 June 1991(3 months after company formation)
Appointment Duration10 months (resigned 10 April 1992)
RoleBusinessman
Correspondence Address62 Albany Mansions
London
SW11 4PQ
Director NameMr Philip Walter Durrance
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(2 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 January 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NamePeake Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1991(3 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 1993)
Correspondence AddressSecond Floor
1 Sanford Street
Swindon
Wiltshire
SN1 1HJ

Location

Registered Address7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 November 1996Dissolved (1 page)
19 August 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
19 August 1996Liquidators statement of receipts and payments (7 pages)
29 February 1996Liquidators statement of receipts and payments (5 pages)
11 October 1995Liquidators statement of receipts and payments (10 pages)
13 April 1995Liquidators statement of receipts and payments (10 pages)