10 Woodlands Drive
Beaconsfield
Buckinghamshire
HP9 1JY
Director Name | George Mervin Head |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2001(44 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (closed 06 March 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wade Bank Westhoughton Bolton Lancashire BL5 2QW |
Director Name | Ian Gilman |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2001(44 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 06 March 2012) |
Role | Operations Director |
Correspondence Address | 19 Highcrest Grove Tyldesley Manchester M29 8GH |
Secretary Name | Mr David Heeley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(44 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 06 March 2012) |
Role | Company Director |
Correspondence Address | Woodlands 10 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY |
Director Name | Mrs Pauline Brown |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 October 1995) |
Role | Company Director |
Correspondence Address | Leghville 105 Barn Lane Golborne Warrington Cheshire WA3 3PR |
Secretary Name | Mrs Pauline Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 October 1995) |
Role | Company Director |
Correspondence Address | Leghville 105 Barn Lane Golborne Warrington Cheshire WA3 3PR |
Director Name | Mr Eric Walter Brown |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 October 1995) |
Role | Electrical Wholesaler |
Correspondence Address | 105 Barn Lane Golborne Warrington Cheshire WA3 3PR |
Director Name | Mr Robert Lancaster |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(34 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 15 July 1991) |
Role | Electrical Wholesaler |
Correspondence Address | 157 Wigan Road Ashton In Makerfield Wigan Lancashire WN4 9SL |
Secretary Name | Mr Robert Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(34 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 15 July 1991) |
Role | Company Director |
Correspondence Address | 157 Wigan Road Ashton In Makerfield Wigan Lancashire WN4 9SL |
Director Name | Anthony John Middleton |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 11 Suncourt Beach Road Southport Merseyside PR8 2BP |
Secretary Name | Anthony John Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 11 Suncourt Beach Road Southport Merseyside PR8 2BP |
Director Name | Mr John Charles Dixon |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 2001) |
Role | Company Director Consultant |
Country of Residence | England |
Correspondence Address | Somerby 163 Chester Road Grappenhall Warrington Cheshire WA4 2SB |
Secretary Name | Mr Carl Flitcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2001) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 174 Breightmet Drive Bolton Lancashire BL2 6NP |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,302,107 |
Net Worth | £56,195 |
Cash | £28,755 |
Current Liabilities | £2,488,390 |
Latest Accounts | 31 May 2002 (21 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 May |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2011 | Application to strike the company off the register (3 pages) |
7 November 2011 | Application to strike the company off the register (3 pages) |
1 November 2011 | Receiver's abstract of receipts and payments to 15 August 2011 (3 pages) |
1 November 2011 | Receiver's abstract of receipts and payments to 15 August 2011 (3 pages) |
22 August 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
22 August 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
28 February 2011 | Receiver's abstract of receipts and payments to 16 February 2011 (2 pages) |
28 February 2011 | Receiver's abstract of receipts and payments to 16 February 2011 (2 pages) |
1 March 2010 | Receiver's abstract of receipts and payments to 16 February 2010 (2 pages) |
1 March 2010 | Receiver's abstract of receipts and payments to 16 February 2010 (2 pages) |
27 February 2009 | Receiver's abstract of receipts and payments to 16 February 2009 (2 pages) |
27 February 2009 | Receiver's abstract of receipts and payments to 16 February 2009 (2 pages) |
13 March 2008 | Receiver's abstract of receipts and payments to 16 February 2009 (2 pages) |
13 March 2008 | Receiver's abstract of receipts and payments to 16 February 2009 (2 pages) |
27 February 2007 | Receiver's abstract of receipts and payments (2 pages) |
27 February 2007 | Receiver's abstract of receipts and payments (2 pages) |
3 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
3 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
2 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
2 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
2 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
2 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
2 October 2003 | Receiver ceasing to act (1 page) |
2 October 2003 | Receiver ceasing to act (1 page) |
4 September 2003 | Appointment of receiver/manager (1 page) |
4 September 2003 | Appointment of receiver/manager (1 page) |
21 May 2003 | Statement of Affairs in administrative receivership following report to creditors (22 pages) |
21 May 2003 | Administrative Receiver's report (44 pages) |
21 May 2003 | Statement of Affairs in administrative receivership following report to creditors (22 pages) |
21 May 2003 | Administrative Receiver's report (44 pages) |
25 March 2003 | Appointment of receiver/manager (2 pages) |
25 March 2003 | Appointment of receiver/manager (2 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: D3 moss industrial estate st helens road leigh lancashire WN7 3PT (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: D3 moss industrial estate st helens road leigh lancashire WN7 3PT (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2002 | Accounts for a medium company made up to 31 May 2002 (15 pages) |
10 December 2002 | Accounts for a medium company made up to 31 May 2002 (15 pages) |
25 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
25 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
23 September 2002 | Amended accounts made up to 31 May 2001 (14 pages) |
23 September 2002 | Amended accounts made up to 31 May 2001 (14 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
9 October 2001 | Accounts for a medium company made up to 31 May 2001 (14 pages) |
9 October 2001 | Accounts for a medium company made up to 31 May 2000 (14 pages) |
9 October 2001 | Accounts for a medium company made up to 31 May 2001 (14 pages) |
9 October 2001 | Accounts for a medium company made up to 31 May 2000 (14 pages) |
4 September 2001 | Return made up to 13/08/01; full list of members (7 pages) |
4 September 2001 | Return made up to 13/08/01; full list of members (7 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
19 June 2001 | Ad 10/05/01--------- £ si [email protected]=200000 £ ic 1672/201672 (2 pages) |
19 June 2001 | Nc inc already adjusted 10/05/01 (1 page) |
19 June 2001 | Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page) |
19 June 2001 | Ad 10/05/01--------- £ si [email protected]=200000 £ ic 1672/201672 (2 pages) |
19 June 2001 | Nc inc already adjusted 10/05/01 (1 page) |
19 June 2001 | Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page) |
22 May 2001 | Resolutions
|
22 May 2001 | Resolutions
|
21 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
21 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Secretary resigned;director resigned (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Secretary resigned;director resigned (1 page) |
15 August 2000 | Return made up to 13/08/00; full list of members (7 pages) |
15 August 2000 | Return made up to 13/08/00; full list of members (7 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
31 August 1999 | Particulars of mortgage/charge (7 pages) |
31 August 1999 | Particulars of mortgage/charge (7 pages) |
25 August 1999 | New director appointed (3 pages) |
25 August 1999 | New director appointed (3 pages) |
12 August 1999 | Return made up to 13/08/99; full list of members
|
12 August 1999 | Return made up to 13/08/99; full list of members (6 pages) |
24 November 1998 | Company name changed northern electrical factors(leig h)LIMITED\certificate issued on 25/11/98 (2 pages) |
24 November 1998 | Company name changed northern electrical factors(leig h)LIMITED\certificate issued on 25/11/98 (2 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
19 October 1998 | Return made up to 13/08/98; no change of members (4 pages) |
19 October 1998 | Return made up to 13/08/98; no change of members (4 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: D3 moss industrial estate st helens road leigh, lancs WN7 3PT (1 page) |
5 June 1998 | Registered office changed on 05/06/98 from: D3 moss industrial estate st helens road leigh, lancs WN7 3PT (1 page) |
3 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
2 September 1997 | Return made up to 13/08/97; no change of members
|
2 September 1997 | Return made up to 13/08/97; no change of members (4 pages) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 1997 | Particulars of mortgage/charge (7 pages) |
18 February 1997 | Particulars of mortgage/charge (7 pages) |
22 October 1996 | Full accounts made up to 31 October 1995 (19 pages) |
22 October 1996 | Full accounts made up to 31 October 1995 (19 pages) |
10 September 1996 | Return made up to 13/08/96; full list of members
|
10 September 1996 | Return made up to 13/08/96; full list of members (6 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
19 March 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
14 November 1995 | Particulars of mortgage/charge (14 pages) |
14 November 1995 | Particulars of mortgage/charge (6 pages) |
14 November 1995 | Particulars of mortgage/charge (7 pages) |
14 November 1995 | Particulars of mortgage/charge (3 pages) |
10 November 1995 | New secretary appointed;new director appointed (2 pages) |
10 November 1995 | New secretary appointed;new director appointed (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Secretary resigned;director resigned (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Secretary resigned;director resigned (1 page) |
9 November 1995 | New director appointed (1 page) |
8 November 1995 | Resolutions
|
8 November 1995 | Declaration of assistance for shares acquisition (12 pages) |
8 November 1995 | Resolutions
|
8 November 1995 | Declaration of assistance for shares acquisition (7 pages) |
9 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Return made up to 13/08/95; full list of members (6 pages) |
15 August 1995 | Return made up to 13/08/95; full list of members (6 pages) |
5 February 1995 | Memorandum and Articles of Association (6 pages) |
5 February 1995 | Resolutions
|
5 February 1995 | Memorandum and Articles of Association (6 pages) |
5 February 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |