Company NameElectrofax Limited
DirectorsGeoffrey Rhodes and Mandy Rhodes
Company StatusDissolved
Company Number01491248
CategoryPrivate Limited Company
Incorporation Date16 April 1980(44 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameGeoffrey Rhodes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1997(16 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence AddressRoseview 29 Westmoor Avenue
Baildon
Shipley
West Yorkshire
BD17 5HE
Director NameMandy Rhodes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1997(16 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence AddressRoseview 29 Westmoor Avenue
Baildon
Shipley
West Yorkshire
BD17 5HE
Secretary NameGeoffrey Rhodes
NationalityBritish
StatusCurrent
Appointed03 March 1997(16 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence AddressRoseview 29 Westmoor Avenue
Baildon
Shipley
West Yorkshire
BD17 5HE
Director NameMs Mary Barnacle
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(11 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 March 1997)
RoleSecretary
Correspondence Address31 Springfield Drive
Wheaton Aston
Stafford
Staffordshire
ST19 9PY
Director NameMr Thomas Blair
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 1996)
RoleEngineer
Correspondence AddressThe Gables Tanners Lane
Berkswell
Coventry
West Midlands
CV7 7DD
Secretary NameMr Thomas Blair
NationalityBritish
StatusResigned
Appointed01 December 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 1996)
RoleCompany Director
Correspondence AddressThe Gables Tanners Lane
Berkswell
Coventry
West Midlands
CV7 7DD
Director NameMr Michael Carey
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 March 1997)
RoleCompany Director
Correspondence Address31 Springfield Drive
Wheaton Aston
Staffordshire
ST19 9PY
Secretary NameMr Michael Carey
NationalityBritish
StatusResigned
Appointed01 June 1996(16 years, 1 month after company formation)
Appointment Duration9 months (resigned 03 March 1997)
RoleCompany Director
Correspondence Address31 Springfield Drive
Wheaton Aston
Staffordshire
ST19 9PY

Location

Registered Address17 Saint Anns Square
Manchester
Lancashire
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£38,680
Cash£29,362
Current Liabilities£82,537

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

14 July 2003Dissolved (1 page)
3 March 2003Liquidators statement of receipts and payments (5 pages)
2 September 2002Liquidators statement of receipts and payments (5 pages)
1 March 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
8 March 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Liquidators statement of receipts and payments (5 pages)
18 July 2000Registered office changed on 18/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page)
31 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 1999Appointment of a voluntary liquidator (2 pages)
31 August 1999Statement of affairs (6 pages)
24 August 1999Registered office changed on 24/08/99 from: unit 5 boscomoor industrial estate boscomoor lane penkridge staffordshire ST9 5NU (1 page)
25 February 1999Return made up to 01/12/98; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
19 December 1997Return made up to 01/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 May 1997Accounts for a small company made up to 28 February 1997 (5 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New secretary appointed;new director appointed (2 pages)
17 December 1996Return made up to 01/12/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996New secretary appointed (2 pages)
13 June 1996Accounts for a small company made up to 29 February 1996 (5 pages)
23 November 1995Return made up to 01/12/95; change of members (6 pages)
26 May 1995Accounts for a small company made up to 28 February 1995 (5 pages)