Company NameElectronic Cable Specialists Europe Limited
DirectorPaul James Smyczok
Company StatusDissolved
Company Number03956069
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Previous NameLexbrook Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NamePaul James Smyczok
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed06 April 2000(1 week, 5 days after company formation)
Appointment Duration24 years
RolePresident/Director
Correspondence Address5300 West Franklin Drive
Franklin
Wisconsin
53132
United States
Secretary NamePhilip Gregory Smyczek
NationalityAmerican
StatusCurrent
Appointed06 April 2000(1 week, 5 days after company formation)
Appointment Duration24 years
RoleVice President/Secretary
Correspondence Address5300 West Franklin Drive
Franklin
Wisconsin
53132
United States
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£160,953
Cash£7,270
Current Liabilities£168,223

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 December 2004Dissolved (1 page)
13 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
13 September 2004Liquidators statement of receipts and payments (5 pages)
9 August 2004Liquidators statement of receipts and payments (5 pages)
25 July 2003Declaration of solvency (3 pages)
21 July 2003Appointment of a voluntary liquidator (1 page)
17 July 2003Ord. Res.-remuneration & docs. (1 page)
26 June 2003Registered office changed on 26/06/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page)
1 April 2003Return made up to 24/03/03; full list of members (5 pages)
1 April 2003Registered office changed on 01/04/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
17 December 2002Full accounts made up to 31 December 2001 (10 pages)
11 April 2002Return made up to 24/03/02; full list of members (5 pages)
11 April 2002Location of register of members (1 page)
23 July 2001Full accounts made up to 31 December 2000 (10 pages)
21 May 2001Registered office changed on 21/05/01 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page)
21 May 2001Return made up to 24/03/01; full list of members (5 pages)
15 June 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 June 2000Location of register of members (1 page)
15 June 2000Ad 17/04/00--------- £ si 498@1=498 £ ic 2/500 (2 pages)
9 May 2000Memorandum and Articles of Association (15 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
14 April 2000Company name changed lexbrook LIMITED\certificate issued on 17/04/00 (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 6-8 underwood street london N1 7JQ (1 page)
24 March 2000Incorporation (20 pages)