Company NameEaton Electric Overseas Holding Limited
Company StatusDissolved
Company Number00433698
CategoryPrivate Limited Company
Incorporation Date22 April 1947(77 years ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Nicholas George Dupenois
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(55 years, 9 months after company formation)
Appointment Duration16 years (closed 12 February 2019)
RoleLawyer
Country of ResidenceNetherlands
Correspondence Address491-1 Prinsengracht
1016 Hr Amsterdam
The Netherlands
Foreign
Director NameJames Dewar Pryde
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(55 years, 9 months after company formation)
Appointment Duration16 years (closed 12 February 2019)
RoleCompany Director
Correspondence AddressBeethovenstraat 190 Iii
Amsterdam
1077 Jx
Netherlands
Secretary NameMr Nicholas George Dupenois
NationalityBritish
StatusClosed
Appointed30 June 2003(56 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 12 February 2019)
RoleLawyer
Country of ResidenceNetherlands
Correspondence Address491-1 Prinsengracht
1016 Hr Amsterdam
The Netherlands
Foreign
Director NameMr Raymond Arthur Benton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(43 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1998)
RoleCompany Director Accountant
Correspondence AddressLawnside
Oakleigh Avenue
Hallow
Worcestershire
WR2 6NG
Director NameDavid Geoffrey Crook
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(43 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 March 1995)
RoleCompany Director Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMalham Barn 25b High Street
Cumnor
Oxford
Oxfordshire
OX2 9QD
Secretary NameMr Peter Arthur David Stocks
NationalityBritish
StatusResigned
Appointed31 March 1991(43 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address5 Chantry Close
Hollywood
Birmingham
B47 5LU
Director NameClive Alexander Michael Robertson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(47 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address1393 Warwick Road
Knowle
West Midlands
B93 9LR
Director NameGraham Charles Couling
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(51 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1999)
RoleAccountant
Correspondence Address47 Lime Grove
Kirby Muxloe
Leicester
LE9 2DF
Director NameJeremey Francis Hockham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(51 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address15 Greatford Gardens
Greatford
Lincolnshire
PE9 4PX
Director NameMiss Janet Anne Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(52 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Princes Gardens
West Acton
London
W3 0LG
Director NameMr John Peter Narciso
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(52 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2003)
RoleChartered Secretary
Correspondence Address52 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ
Director NameMr Oliver Henry Robinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(53 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKilnhurst
Widmoor
Wooburn Common
Buckinghamshire
HP10 0JG
Director NameJames Owens
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(54 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 January 2003)
RoleFinance Director
Correspondence Address9 Abberton Grove
Solihull
West Mids
B90 4YQ
Director NameAdam Joel Spencer Fisk
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(55 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 January 2005)
RoleController
Correspondence Address1a White House Drive
Barnet Green
Worcestershire
B45 8HF
Director NamePhilip Hoare
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(55 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 January 2005)
RoleManager
Correspondence Address5 Casita Grove
Kenilworth
Warwickshire
CV8 2QA

Location

Registered AddressPO Box 22 Norfolk Street
Worsley Road North
Worsley
Manchester
M28 3ET
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,918,000

Accounts

Latest Accounts28 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2016Restoration by order of the court (3 pages)
28 December 2016Restoration by order of the court (3 pages)
7 October 2006Dissolved (1 page)
7 July 2006Liquidators statement of receipts and payments (5 pages)
7 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
2 September 2005Declaration of solvency (3 pages)
2 September 2005Appointment of a voluntary liquidator (1 page)
2 September 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 September 2005Ex.res "in specie" (1 page)
21 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 March 2004Full accounts made up to 28 December 2002 (13 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003Secretary resigned (1 page)
14 July 2003Registered office changed on 14/07/03 from: 1 kingsway london WC2B 6NP (1 page)
29 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 April 2003Auditor's resignation (1 page)
8 April 2003Company name changed delta overseas holdings LIMITED\certificate issued on 08/04/03 (2 pages)
25 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Secretary's particulars changed (1 page)
6 March 2003Auditor's resignation (1 page)
30 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2002Full accounts made up to 29 December 2001 (13 pages)
30 October 2002Director's particulars changed (1 page)
30 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/04/02
(7 pages)
30 April 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
24 September 2001Full accounts made up to 30 December 2000 (12 pages)
1 May 2001Return made up to 31/03/01; full list of members (7 pages)
5 February 2001Company name changed midland electric manufacturing c ompany LIMITED\certificate issued on 05/02/01 (2 pages)
28 December 2000New director appointed (2 pages)
15 December 2000Director resigned (1 page)
21 April 2000Return made up to 31/03/00; full list of members (7 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999New director appointed (2 pages)
5 October 1999Full accounts made up to 2 January 1999 (11 pages)
22 April 1999Return made up to 31/03/99; full list of members (6 pages)
24 January 1999Director resigned (1 page)
24 January 1999New director appointed (2 pages)
14 October 1998Full accounts made up to 3 January 1998 (12 pages)
3 September 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
15 April 1998Return made up to 31/03/98; no change of members (4 pages)
21 October 1997Full accounts made up to 28 December 1996 (11 pages)
16 April 1997Return made up to 31/03/97; no change of members (4 pages)
17 October 1996Full accounts made up to 31 December 1995 (11 pages)
4 September 1996Director's particulars changed (1 page)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
5 October 1995Full accounts made up to 31 December 1994 (10 pages)
23 April 1995Return made up to 31/03/95; no change of members (4 pages)
8 March 1995Director resigned (2 pages)
8 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
15 October 1991Full accounts made up to 29 December 1990 (9 pages)
17 August 1989Full accounts made up to 31 December 1988 (8 pages)
7 December 1987Company name changed\certificate issued on 07/12/87 (3 pages)
29 October 1987Full accounts made up to 3 January 1987 (8 pages)
14 March 1974Memorandum and Articles of Association (13 pages)
22 April 1947Incorporation (17 pages)