Company NameEarl Electronics Limited
Company StatusDissolved
Company Number03228888
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)
Dissolution Date9 October 2010 (13 years, 6 months ago)
Previous NameMoneyblend Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatricia Elaine Stokes
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1996(2 weeks, 6 days after company formation)
Appointment Duration14 years, 2 months (closed 09 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuckstockings
7 Hatch Common, Hatch
Sandy
Bedfordshire
SG19 1PS
Secretary NameDennis Arthur Johnson
NationalityBritish
StatusClosed
Appointed13 August 1996(2 weeks, 6 days after company formation)
Appointment Duration14 years, 2 months (closed 09 October 2010)
RoleCompany Director
Correspondence Address18 Boundary Park
Seaton
Devon
EX12 2UN
Director NameDerek Stokes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2005(9 years after company formation)
Appointment Duration5 years, 2 months (closed 09 October 2010)
RoleCompany Director
Correspondence AddressHatch House
7 Hatch Common
Hatch
Bedfordshire
SG19 1PS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2010Final Gazette dissolved following liquidation (1 page)
15 September 2010Liquidators' statement of receipts and payments to 8 January 2010 (6 pages)
15 September 2010Liquidators statement of receipts and payments to 8 January 2010 (6 pages)
15 September 2010Liquidators statement of receipts and payments to 8 January 2010 (6 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 2009Liquidators' statement of receipts and payments to 8 January 2009 (6 pages)
13 August 2009Registered office changed on 13/08/2009 from 35 ballards lane london N3 1XW (1 page)
13 August 2009Liquidators statement of receipts and payments to 8 January 2009 (6 pages)
13 August 2009Liquidators statement of receipts and payments to 8 July 2009 (6 pages)
13 August 2009Registered office changed on 13/08/2009 from 35 ballards lane london N3 1XW (1 page)
13 August 2009Liquidators' statement of receipts and payments to 8 July 2009 (6 pages)
13 August 2009Liquidators statement of receipts and payments to 8 January 2009 (6 pages)
13 August 2009Liquidators statement of receipts and payments to 8 July 2009 (6 pages)
16 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2008Appointment of a voluntary liquidator (1 page)
16 January 2008Statement of affairs (6 pages)
16 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2008Appointment of a voluntary liquidator (1 page)
16 January 2008Statement of affairs (6 pages)
14 January 2008Registered office changed on 14/01/08 from: hardcastle burton lake house market hill royston hertfordshire SG8 9JN (1 page)
14 January 2008Registered office changed on 14/01/08 from: hardcastle burton lake house market hill royston hertfordshire SG8 9JN (1 page)
22 August 2007Return made up to 24/07/07; full list of members (7 pages)
22 August 2007Return made up to 24/07/07; full list of members (7 pages)
27 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
23 August 2006Return made up to 24/07/06; full list of members (6 pages)
23 August 2006Return made up to 24/07/06; full list of members (6 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 July 2005Return made up to 24/07/05; full list of members (6 pages)
26 July 2005Return made up to 24/07/05; full list of members (6 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 July 2004Return made up to 24/07/04; full list of members (6 pages)
26 July 2004Return made up to 24/07/04; full list of members (6 pages)
26 July 2004Registered office changed on 26/07/04 from: 35 ballards lane london N3 1XW (1 page)
26 July 2004Registered office changed on 26/07/04 from: 35 ballards lane london N3 1XW (1 page)
21 April 2004Full accounts made up to 31 July 2003 (10 pages)
21 April 2004Full accounts made up to 31 July 2003 (10 pages)
7 August 2003Return made up to 24/07/03; full list of members (5 pages)
7 August 2003Return made up to 24/07/03; full list of members (5 pages)
3 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
3 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
2 May 2003Auditor's resignation (1 page)
2 May 2003Auditor's resignation (1 page)
14 August 2002Return made up to 24/07/02; full list of members (5 pages)
14 August 2002Return made up to 24/07/02; full list of members (5 pages)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
24 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
24 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
8 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2001Return made up to 24/07/01; full list of members (5 pages)
27 July 2001Return made up to 24/07/01; full list of members (5 pages)
25 April 2001Registered office changed on 25/04/01 from: pearce aitchinson 1 church square leighton buzzard bedfordshire LU7 7AE (1 page)
25 April 2001Registered office changed on 25/04/01 from: pearce aitchinson 1 church square leighton buzzard bedfordshire LU7 7AE (1 page)
19 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
19 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
11 September 2000Return made up to 24/07/00; full list of members (6 pages)
11 September 2000Return made up to 24/07/00; full list of members (6 pages)
8 November 1999Full accounts made up to 31 July 1999 (8 pages)
8 November 1999Full accounts made up to 31 July 1999 (8 pages)
13 August 1999Return made up to 24/07/99; no change of members (4 pages)
13 August 1999Return made up to 24/07/99; no change of members (4 pages)
16 March 1999Particulars of mortgage/charge (6 pages)
16 March 1999Particulars of mortgage/charge (6 pages)
1 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
1 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
13 October 1998Registered office changed on 13/10/98 from: exchange house lake street leighton buzzard bedfordshire LU7 8RS (2 pages)
13 October 1998Registered office changed on 13/10/98 from: exchange house lake street leighton buzzard bedfordshire LU7 8RS (2 pages)
11 August 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1998Return made up to 24/07/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 31 July 1997 (4 pages)
30 March 1998Accounts for a small company made up to 31 July 1997 (4 pages)
27 August 1997Return made up to 24/07/97; full list of members (6 pages)
27 August 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 1996Memorandum and Articles of Association (8 pages)
6 September 1996Memorandum and Articles of Association (8 pages)
30 August 1996Company name changed moneyblend LIMITED\certificate issued on 02/09/96 (2 pages)
30 August 1996Company name changed moneyblend LIMITED\certificate issued on 02/09/96 (2 pages)
28 August 1996Director resigned (2 pages)
28 August 1996Registered office changed on 28/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 August 1996Director resigned (2 pages)
28 August 1996New secretary appointed (1 page)
28 August 1996New director appointed (1 page)
28 August 1996Secretary resigned (2 pages)
28 August 1996Registered office changed on 28/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 August 1996Secretary resigned (2 pages)
24 July 1996Incorporation (7 pages)