Company NameElcon Intrinsic Safety Limited
DirectorKevin Chester
Company StatusDissolved
Company Number02602610
CategoryPrivate Limited Company
Incorporation Date18 April 1991(33 years ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAmanda Lesley Boyle
NationalityBritish
StatusCurrent
Appointed26 March 2001(9 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Greencoft Meadow
Royton
Oldham
Lancashire
OL2 6LQ
Director NameMr Kevin Chester
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2002(10 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleElectronics Engineer
Correspondence Address47 Spring Lane
Lees
Oldham
Lancashire
OL4 5AZ
Director NameMr Christopher John Fleetwood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Meadows
Richmond
North Yorkshire
DL10 7DU
Director NameJohn Andrew Walter Samuel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(same day as company formation)
RoleAccountant
Correspondence AddressHigh Belford
Dallowgill
Ripon
North Yorkshire
HG4 3RQ
Secretary NameMr Kenneth John Mullen
NationalityScottish
StatusResigned
Appointed18 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Director NameDr Gerald Anthony Watson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(2 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 January 2002)
RoleChairman
Correspondence Address4 The Paddocks
Shutlanger
Northamptonshire
NN12 8RT
Director NameEugene Geraci
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressHy Brasail
Carrickbrack Road
Howth
Co Dublin
Irish
Secretary NameMr Gary James Copeland
NationalityBritish
StatusResigned
Appointed31 August 1994(3 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 February 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Amerston Close
Wynyard Woods
Billingham
Cleveland
TS22 5QX
Director NameMr Gary James Copeland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 February 2001)
RoleCo Secretary Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address18 Amerston Close
Wynyard Woods
Billingham
Cleveland
TS22 5QX
Director NameMr Philip Timperley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRosebank
Smallwood Hey Pilling
Preston
Lancashire
PR3 6HJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O K P M G
Saint James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£670,023
Gross Profit£143,874
Net Worth£451,858

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 April 2004Dissolved (1 page)
28 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
22 December 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Registered office changed on 14/01/03 from: 77 ripponden road oldham lancashire OL1 4EL (1 page)
23 December 2002Appointment of a voluntary liquidator (1 page)
23 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 2002Declaration of solvency (3 pages)
21 October 2002Full accounts made up to 31 December 2001 (15 pages)
11 July 2002Auditor's resignation (2 pages)
31 May 2002Return made up to 31/03/02; full list of members (6 pages)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
19 September 2001Director resigned (1 page)
21 June 2001Full accounts made up to 31 December 1999 (6 pages)
3 May 2001Return made up to 31/03/01; full list of members (7 pages)
3 May 2001Registered office changed on 03/05/01 from: blackpool technology management centre faraday way blackpool FY2 0JW (1 page)
4 April 2001Secretary resigned;director resigned (1 page)
4 April 2001New secretary appointed (1 page)
8 February 2001Ad 28/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 January 2001Registered office changed on 24/01/01 from: heighington lane newton aycliffe co durham DL5 6XZ (1 page)
12 May 2000Return made up to 31/03/00; full list of members (7 pages)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 October 1999Full accounts made up to 31 December 1998 (6 pages)
29 April 1999Return made up to 31/03/99; no change of members (4 pages)
14 September 1998Full accounts made up to 31 December 1997 (6 pages)
16 April 1998Return made up to 31/03/98; full list of members (6 pages)
6 November 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
2 May 1997Return made up to 31/03/97; no change of members (4 pages)
12 March 1997Full accounts made up to 30 September 1996 (11 pages)
24 April 1996Registered office changed on 24/04/96 from: heighinton lane newton aycliffe county durham DL5 6XZ (1 page)
14 April 1996Return made up to 31/03/96; no change of members
  • 363(287) ‐ Registered office changed on 14/04/96
(6 pages)
20 February 1996Full accounts made up to 30 September 1995 (12 pages)
28 March 1995Return made up to 31/03/95; full list of members (6 pages)