Company NameOra Electronics (UK) Limited
Company StatusDissolved
Company Number02294154
CategoryPrivate Limited Company
Incorporation Date8 September 1988(35 years, 7 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Secretary NameEver 1058 Limited (Corporation)
StatusClosed
Appointed01 March 1999(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 03 December 2002)
Correspondence AddressFourth Floor
Cloth Hall Court, Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameOra Telecom Limited (Corporation)
StatusClosed
Appointed06 December 2000(12 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 03 December 2002)
Correspondence AddressLondon Scottish House
24 Mount Street
Manchester
M2 3BD
Director NameMr Gershon Cooper
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1990(2 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 March 1998)
RoleSales Consultant
Correspondence Address4561 Tara Drive
Encino Ca 91436 Usa
United States
Director NameMr Malcolm Hanson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(2 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 March 1998)
RoleSales Consultant
Correspondence AddressKings Vale Farm
Swan Bottom, The Lee
Great Missenden
Bucks
HP16 9NQ
Secretary NameMr Malcolm Hanson
NationalityBritish
StatusResigned
Appointed18 December 1990(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressKings Vale Farm
Swan Bottom, The Lee
Great Missenden
Bucks
HP16 9NQ
Secretary NameDenis Wright
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address250 Wendover Road
Aylesbury
Buckinghamshire
HP21 9PD
Director NameDr Timothy Helstrip
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(9 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery
29 Chapel Street
Warmington
Cambridgeshire
PE8 6TR
Director NameJohn Richard Whittle
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(9 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 October 1998)
RoleCompany Director
Correspondence Address54 Stirling Road
Bournemouth
Dorset
BH3 7JH
Director NameKenneth Harold Edmonds
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2000)
RoleCompany Director
Correspondence Address6 The Birches
Ravenshead
Nottingham
Nottinghamshire
NG15 9GY
Director NameMr Malcolm Hanson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 2000)
RoleCompany Director
Correspondence AddressKings Vale Farm
Swan Bottom, The Lee
Great Missenden
Bucks
HP16 9NQ
Director NameRoss Sutcliffe Caldwell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 June 1999(10 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 May 2000)
RoleBusiness Development Director
Correspondence Address28 Elbourn Way
Bassingbourn
Royston
Hertfordshire
SG8 5UJ
Director NameDavid Mark Shuttleworth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2000)
RoleFinancial Director
Correspondence AddressKlanneley Rise
69 Inkerman Drive
Hazlemere
Buckinghamshire
HP15 7JJ
Director NameDuncan Geoffrey Stuart Sproul
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2000)
RoleOperations Director
Correspondence Address24 The Fairway
Leeds
West Yorkshire
LS17 7QT
Director NameStephen Peter Turner
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(10 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 August 1999)
RoleSales Director
Correspondence Address22 Elmer Close
Enfield
Middlesex
EN2 7EZ

Location

Registered AddressEversheds House
70-76 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£902,000

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 August 2002First Gazette notice for compulsory strike-off (1 page)
2 May 2001Registered office changed on 02/05/01 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page)
2 April 2001Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
30 January 2001New director appointed (2 pages)
28 January 2001Secretary's particulars changed (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 October 2000Full accounts made up to 31 March 2000 (7 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
23 February 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 January 2000Full accounts made up to 31 March 1999 (18 pages)
13 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 September 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
18 June 1999Secretary resigned (1 page)
23 May 1999Registered office changed on 23/05/99 from: 28-30 faraday road aylesbury buckinghamshire HP19 3RY (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999Director resigned (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999Director resigned (1 page)
13 April 1999Return made up to 31/12/98; change of members (6 pages)
13 April 1999Director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
12 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Particulars of mortgage/charge (5 pages)
7 April 1998Declaration of assistance for shares acquisition (17 pages)
7 April 1998Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
31 March 1998Particulars of mortgage/charge (16 pages)
31 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (18 pages)
8 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 April 1997£ ic 10000/9999 06/03/97 £ sr 1@1=1 (1 page)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 November 1996Full accounts made up to 31 March 1996 (19 pages)
22 May 1996Registered office changed on 22/05/96 from: 26B faraday road rabans lane industrial estate aylesbury bucks HP19 3RY (1 page)
14 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1996New secretary appointed (2 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 January 1996Secretary resigned (2 pages)
15 December 1995Full accounts made up to 31 March 1995 (15 pages)