Company NameE.I.B.M. Electronics Limited
Company StatusDissolved
Company Number01954589
CategoryPrivate Limited Company
Incorporation Date5 November 1985(38 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameIan Bolton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Convent Grove
Rochdale
Lancashire
OL11 4LT
Director NameMr Ian James Bolton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1998(12 years, 11 months after company formation)
Appointment Duration25 years, 6 months
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address180 Turf Pit Lane
Moorside
Oldham
Lancashire
OL4 2ND
Secretary NameMr Ian James Bolton
NationalityBritish
StatusCurrent
Appointed24 February 1999(13 years, 3 months after company formation)
Appointment Duration25 years, 2 months
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address180 Turf Pit Lane
Moorside
Oldham
Lancashire
OL4 2ND
Director NameMr Robert Bolton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2001(15 years, 3 months after company formation)
Appointment Duration23 years, 2 months
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address50 Sholver Lane
Moorside
Oldham
Lancs
OL1 4NT
Secretary NameBarbara Bolton
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 February 1999)
RoleCompany Director
Correspondence Address15 Longden Avenue
Moorside
Oldham
Lancashire
OL4 2QG

Location

Registered AddressSterling House
501 Middleton Road
Chadderton
Oldham
OL9 9LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£266,935
Cash£2,472
Current Liabilities£372,236

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 October 2007Dissolved (1 page)
10 July 2007Return of final meeting of creditors (1 page)
26 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 11 July 2005 (2 pages)
26 July 2005Notice of completion of voluntary arrangement (5 pages)
26 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2005 (2 pages)
15 February 2005Appointment of a liquidator (1 page)
19 January 2005Order of court to wind up (1 page)
6 September 2004Return made up to 22/06/04; full list of members (7 pages)
15 July 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
4 June 2004Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
8 August 2003Return made up to 22/06/03; full list of members (7 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
19 March 2003Particulars of mortgage/charge (6 pages)
25 June 2002Return made up to 22/06/02; full list of members (6 pages)
21 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 June 2001Return made up to 22/06/01; full list of members (7 pages)
5 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 March 2001New director appointed (2 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 June 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999Return made up to 30/06/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Secretary resigned (1 page)
10 November 1998New director appointed (2 pages)
3 August 1998Return made up to 30/06/98; no change of members (4 pages)
11 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
8 July 1997Return made up to 30/06/97; no change of members (4 pages)
31 December 1996Accounts for a small company made up to 30 September 1996 (5 pages)
8 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
24 July 1995Return made up to 30/06/95; no change of members (4 pages)