Manchester
M2 4NG
Director Name | Eleco Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 July 2014(82 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 05 July 2022) |
Correspondence Address | 66 Clifton Street London EC2A 4HB |
Director Name | Eric Ryhs Woolley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | 17 Heron Close Sawbridgeworth Hertfordshire CM21 0BB |
Director Name | Michael John Webster |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | Coles Park House Cole Park Westmill Buntingford Hertfordshire SG9 9LT |
Secretary Name | Eric Ryhs Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | 17 Heron Close Sawbridgeworth Hertfordshire CM21 0BB |
Director Name | Philip James Gravett |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1993(61 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellerslie Crawley End Chrishall Royston Hertfordshire SG8 8QJ |
Secretary Name | Philip James Gravett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1993(61 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellerslie Crawley End Chrishall Royston Hertfordshire SG8 8QJ |
Director Name | Mr Peter William Callaghan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(61 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerys Bucks Lane Little Eversden Cambridge Cambridgeshire CB3 7HL |
Director Name | Mr David Stephen Dannhauser |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(63 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 July 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Marsworth Avenue Pinner Middlesex HA5 4UB |
Director Name | Mr Neil John Alfred Tsappis |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 March 2001) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Burfield 85 Church Green Road Bletchley Milton Keynes MK3 6DA |
Secretary Name | Mr Neil John Alfred Tsappis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 March 2001) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Burfield 85 Church Green Road Bletchley Milton Keynes MK3 6DA |
Director Name | Mr Nigel Antony Hopkins |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(68 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 04 June 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Norton Leys Wavendon Gate Milton Keynes Buckinghamshire MK7 7TA |
Secretary Name | Mr Nigel Antony Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(68 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 04 June 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Norton Leys Wavendon Gate Milton Keynes Buckinghamshire MK7 7TA |
Director Name | Laurence Nigel Holdcroft |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(69 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 January 2006) |
Role | Secretary |
Correspondence Address | 71 Fanshawe Crescent Ware Hertfordshire SG12 0AR |
Secretary Name | Laurence Nigel Holdcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(69 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | 71 Fanshawe Crescent Ware Hertfordshire SG12 0AR |
Director Name | Mr Ivor Ashley Barton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(73 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 July 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Bluebell Close Hemel Hempstead Hertfordshire HP1 2DH |
Secretary Name | Mr Ivor Ashley Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(73 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 July 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Bluebell Close Hemel Hempstead Hertfordshire HP1 2DH |
Director Name | Mr Graham Neil Spratling |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(78 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3c The Mall Park Street St. Albans Hertfordshire AL2 2HT |
Director Name | Mr David Barry Pearson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(85 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dawson House 5, Jewry Street London EC3N 2EX |
Website | eleco.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Clarke Bell Limited, 3rd Floor, The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
42.3k at £1 | Elecosoft PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 April 1996 | Delivered on: 26 April 1996 Satisfied on: 3 August 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 June 1972 | Delivered on: 6 July 1972 Satisfied on: 3 August 2000 Persons entitled: Barclays Bank Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Undertaking and assets present and future including uncalled capital by way of floating charge. Fully Satisfied |
18 November 2020 | Registered office address changed from 66 Clifton Street London EC2A 4HB England to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 18 November 2020 (2 pages) |
---|---|
6 November 2020 | Appointment of a voluntary liquidator (3 pages) |
6 November 2020 | Resolutions
|
6 November 2020 | Declaration of solvency (5 pages) |
23 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
5 July 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
24 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
1 June 2018 | Appointment of Mr Muhammad Omar Mohsin Hamid as a director on 31 May 2018 (2 pages) |
28 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
1 December 2017 | Registered office address changed from Dawson House 5, Jewry Street London EC3N 2EX England to 66 Clifton Street London EC2A 4HB on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from Dawson House 5, Jewry Street London EC3N 2EX England to 66 Clifton Street London EC2A 4HB on 1 December 2017 (1 page) |
20 August 2017 | Termination of appointment of David Barry Pearson as a director on 18 August 2017 (1 page) |
20 August 2017 | Termination of appointment of David Barry Pearson as a director on 18 August 2017 (1 page) |
28 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
28 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
6 June 2017 | Appointment of Mr David Barry Pearson as a director on 23 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr David Barry Pearson as a director on 23 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of Graham Neil Spratling as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Graham Neil Spratling as a director on 31 March 2017 (1 page) |
4 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
29 September 2016 | Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016 (1 page) |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
5 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
7 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
28 July 2014 | Termination of appointment of Ivor Ashley Barton as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Ivor Ashley Barton as a director on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Ivor Ashley Barton as a director on 28 July 2014 (1 page) |
28 July 2014 | Appointment of Eleco Directors Limited as a director on 28 July 2014 (2 pages) |
28 July 2014 | Appointment of Eleco Directors Limited as a director on 28 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Ivor Ashley Barton as a secretary on 28 July 2014 (1 page) |
18 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
18 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
4 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
10 March 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
20 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
6 December 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
23 November 2010 | Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010 (2 pages) |
23 November 2010 | Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010 (2 pages) |
4 August 2010 | Termination of appointment of David Dannhauser as a director (2 pages) |
4 August 2010 | Termination of appointment of David Dannhauser as a director (2 pages) |
4 August 2010 | Appointment of Graham Neil Spratling as a director (3 pages) |
4 August 2010 | Appointment of Graham Neil Spratling as a director (3 pages) |
30 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
9 December 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
22 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
13 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
11 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
21 December 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 December 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
13 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
13 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
13 September 2006 | Memorandum and Articles of Association (10 pages) |
13 September 2006 | Memorandum and Articles of Association (10 pages) |
8 August 2006 | Company name changed eleco building components limite d\certificate issued on 08/08/06 (2 pages) |
8 August 2006 | Company name changed eleco building components limite d\certificate issued on 08/08/06 (2 pages) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | New secretary appointed;new director appointed (3 pages) |
10 January 2006 | New secretary appointed;new director appointed (3 pages) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
12 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
12 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
29 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
10 August 2004 | Company name changed d t metals LIMITED\certificate issued on 10/08/04 (3 pages) |
10 August 2004 | Company name changed d t metals LIMITED\certificate issued on 10/08/04 (3 pages) |
22 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
12 December 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
12 December 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
8 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
9 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
17 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
29 November 2002 | Director's particulars changed (1 page) |
29 November 2002 | Director's particulars changed (1 page) |
29 July 2002 | Director's particulars changed (1 page) |
29 July 2002 | Director's particulars changed (1 page) |
31 December 2001 | Return made up to 10/12/01; full list of members
|
31 December 2001 | Return made up to 10/12/01; full list of members
|
26 October 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
26 October 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
13 June 2001 | New secretary appointed;new director appointed (3 pages) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | New secretary appointed;new director appointed (3 pages) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | Secretary resigned;director resigned (1 page) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | Secretary resigned;director resigned (1 page) |
10 January 2001 | Return made up to 10/12/00; full list of members (5 pages) |
10 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Return made up to 10/12/00; full list of members (5 pages) |
10 November 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
10 November 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
31 October 2000 | Resolutions
|
31 October 2000 | Resolutions
|
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
23 December 1999 | Return made up to 10/12/99; full list of members
|
23 December 1999 | Return made up to 10/12/99; full list of members
|
24 September 1999 | New secretary appointed;new director appointed (2 pages) |
24 September 1999 | New secretary appointed;new director appointed (2 pages) |
15 January 1999 | Secretary resigned;director resigned (1 page) |
15 January 1999 | Secretary resigned;director resigned (1 page) |
24 December 1998 | Return made up to 10/12/98; full list of members (7 pages) |
24 December 1998 | Return made up to 10/12/98; full list of members (7 pages) |
26 November 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
26 November 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
11 January 1998 | Return made up to 17/12/97; no change of members (5 pages) |
11 January 1998 | Return made up to 17/12/97; no change of members (5 pages) |
9 December 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
9 December 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
16 January 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
16 January 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
24 December 1996 | Return made up to 17/12/96; no change of members
|
24 December 1996 | Return made up to 17/12/96; no change of members
|
25 November 1996 | Company name changed davis trunking LIMITED\certificate issued on 26/11/96 (2 pages) |
25 November 1996 | Company name changed davis trunking LIMITED\certificate issued on 26/11/96 (2 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
15 April 1996 | New director appointed (3 pages) |
15 April 1996 | New director appointed (3 pages) |
7 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
7 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
5 January 1996 | Return made up to 17/12/95; full list of members (7 pages) |
5 January 1996 | Return made up to 17/12/95; full list of members (7 pages) |