Company NameN & R Circuits UK Limited
DirectorsHannelore Erika Schlieker-Bollmann and International Technology Consultants Limited
Company StatusDissolved
Company Number02967906
CategoryPrivate Limited Company
Incorporation Date14 September 1994(29 years, 8 months ago)
Previous NameGoalrun Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Secretary NameHannelore Erika Schlieker-Bollmann
NationalityGerman
StatusCurrent
Appointed26 October 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address7 Woodgate Meadow
Plumpton Green
East Sussex
BN7 3BD
Director NameHannelore Erika Schlieker-Bollmann
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed08 November 2002(8 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address7 Woodgate Meadow
Plumpton Green
East Sussex
BN7 3BD
Director NameInternational Technology Consultants Limited (Corporation)
StatusCurrent
Appointed20 September 1994(6 days after company formation)
Appointment Duration29 years, 7 months
Correspondence AddressHbm House
26 Victoria Way
Burgess Hill
West Sussex
RH15 9NF
Director NameIan Alan Nicholson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(same day as company formation)
RoleProduction Engineer
Correspondence Address5 Lodge Court
Shoreham By Sea
West Sussex
BN43 5NU
Secretary NameWilliam Mark Roberts
NationalityBritish
StatusResigned
Appointed14 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Hammond Drive
Worthing
West Sussex
BN13 2PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameInternational Technology Consultants Limited (Corporation)
StatusResigned
Appointed20 September 1994(6 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 September 1995)
Correspondence AddressHbm House
26 Victoria Way
Burgess Hill
West Sussex
RH15 9NF

Location

Registered AddressWettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£378,193
Gross Profit£123,611
Net Worth-£400,183
Cash£271
Current Liabilities£1,113,834

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 March 2007Dissolved (1 page)
29 December 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
29 December 2006Liquidators statement of receipts and payments (5 pages)
17 November 2006Liquidators statement of receipts and payments (5 pages)
17 May 2006Liquidators statement of receipts and payments (5 pages)
15 November 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Liquidators statement of receipts and payments (5 pages)
11 January 2005Notice of ceasing to act as a voluntary liquidator (1 page)
11 January 2005O/C replacement of liquidator (25 pages)
22 November 2004Liquidators statement of receipts and payments (5 pages)
11 September 2004Notice of ceasing to act as a voluntary liquidator (1 page)
18 May 2004Liquidators statement of receipts and payments (5 pages)
27 November 2003Liquidators statement of receipts and payments (5 pages)
4 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2002Appointment of a voluntary liquidator (1 page)
5 December 2002Statement of affairs (14 pages)
29 November 2002Appointment of a voluntary liquidator (1 page)
26 November 2002Notice of completion of voluntary arrangement (5 pages)
26 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2002 (3 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Registered office changed on 18/11/02 from: 26 victoria way burgess hill west sussex RH15 9NF (1 page)
26 September 2002Return made up to 14/09/02; full list of members (6 pages)
5 March 2002Particulars of mortgage/charge (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
7 December 2001Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2001 (2 pages)
23 October 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
(6 pages)
1 October 2001Particulars of mortgage/charge (4 pages)
19 July 2001Amending form 2.19 dates (3 pages)
12 July 2001Auditor's resignation (1 page)
5 July 2001Return made up to 14/09/00; full list of members (6 pages)
14 June 2001Administrator's abstract of receipts and payments (2 pages)
5 June 2001Notice of discharge of Administration Order (2 pages)
26 April 2001Administrator's abstract of receipts and payments (2 pages)
30 January 2001Full accounts made up to 31 March 2000 (14 pages)
25 January 2001Supervisors report (2 pages)
6 December 2000Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2000 (2 pages)
13 October 2000Administrator's abstract of receipts and payments (2 pages)
22 September 2000Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
25 April 2000Administrator's abstract of receipts and payments (2 pages)
27 March 2000Registered office changed on 27/03/00 from: seventh floor wettern house 56 dingwall road croydon surrey CR0 0XH (1 page)
27 January 2000Full accounts made up to 31 March 1999 (14 pages)
7 December 1999Return made up to 14/09/99; no change of members (4 pages)
2 December 1999Notice of result of meeting of creditors (6 pages)
12 November 1999Statement of administrator's proposal (44 pages)
14 October 1999Registered office changed on 14/10/99 from: hbm house 26,victoria way burgess hill west sussex (1 page)
14 October 1999Notice of Administration Order (1 page)
14 October 1999Administration Order (3 pages)
26 April 1999Auditor's resignation (1 page)
3 April 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
31 March 1999Full accounts made up to 30 September 1998 (14 pages)
17 September 1998Return made up to 14/09/98; full list of members (6 pages)
3 March 1998Full accounts made up to 30 September 1997 (14 pages)
30 October 1997Auditor's resignation (1 page)
21 October 1997Return made up to 14/09/97; no change of members (4 pages)
25 July 1997Secretary's particulars changed (1 page)
14 January 1997Full accounts made up to 30 September 1996 (14 pages)
19 November 1996Return made up to 14/09/96; no change of members (2 pages)
31 January 1996Full accounts made up to 30 September 1995 (14 pages)
30 October 1995Auditor's resignation (2 pages)
29 September 1995Return made up to 14/09/95; full list of members (12 pages)