West Clandon
Guildford
Surrey
GU4 7UG
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1999(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2000(8 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 May 2005) |
Role | Solicitor |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
Director Name | Andrew Frederick Smith |
---|---|
Date of Birth | October 1958 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Role | Sales Engineer |
Correspondence Address | 25 Lesson Road Brixworth Northampton Northamptonshire NN6 9EE |
Director Name | Mr Robert John Spawton |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 4 Went Garth Pontefract West Yorkshire WF8 3RQ |
Secretary Name | Geoffrey Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Copse 50 Oakleas Rise Thrapston Kettering Northamptonshire NN14 4JZ |
Secretary Name | Mr Robert John Spawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 November 1994) |
Role | Sales Manager |
Correspondence Address | 4 Went Garth Pontefract West Yorkshire WF8 3RQ |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Secretary Name | Mr John Anthony Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Sargeants Lane Collingtree Northampton Northamptonshire NN4 0NT |
Director Name | Antony John Wise |
---|---|
Date of Birth | August 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 August 2000) |
Role | Company Director |
Correspondence Address | 3 Worcestershire Lea Warfield Bracknell Berkshire RG42 3TQ |
Director Name | Mr Frederick Keith Wright |
---|---|
Date of Birth | February 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Queensgate Bramhall Stockport Cheshire SK7 1JT |
Secretary Name | Mr John Graham Plaskett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Dutton Way Iver Buckinghamshire SL0 9NY |
Secretary Name | Christopher Martin Blakemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cross Barn English Bicknor Coleford Gloucestershire GL16 7PP Wales |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Director Name | Carlos Mistry |
---|---|
Date of Birth | August 1968 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 July 2003) |
Role | Hopitality Manager |
Correspondence Address | 23 Elmcroft Drive Hook Surrey KT9 1DZ |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£287,029 |
Current Liabilities | £287,029 |
Latest Accounts | 31 July 2003 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2004 | Application for striking-off (1 page) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
4 September 2003 | Return made up to 30/07/03; full list of members (5 pages) |
4 September 2003 | Director resigned (1 page) |
24 December 2002 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
24 December 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
24 December 2002 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page) |
13 November 2002 | New director appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
2 October 2001 | Return made up to 30/07/01; full list of members (7 pages) |
24 May 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (4 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page) |
22 August 2000 | Return made up to 30/07/00; full list of members
|
19 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 April 2000 | Secretary resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
17 September 1999 | Return made up to 30/07/99; full list of members (9 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
31 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | New secretary appointed (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
30 December 1998 | Resolutions
|
29 September 1998 | Registered office changed on 29/09/98 from: 6 sloane square london SW1W 8EE (1 page) |
3 September 1998 | Company name changed eurelec LIMITED\certificate issued on 04/09/98 (2 pages) |
27 July 1998 | Return made up to 30/07/98; no change of members (4 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
14 August 1997 | Return made up to 30/06/97; no change of members (6 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
26 July 1996 | Return made up to 20/06/96; full list of members (8 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
9 August 1995 | Return made up to 30/07/95; change of members (8 pages) |