Company NameElectropac (Europe) Limited
DirectorJean Aubry-Morin
Company StatusDissolved
Company Number03029626
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)
Previous NameSpeed 4849 Limited

Business Activity

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

Directors

Director NameJean Aubry-Morin
Date of BirthMay 1957 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed08 March 1995(2 days after company formation)
Appointment Duration29 years
RoleChairman
Correspondence Address26l Mill Lane
Up Holland
Lancashire
WN8 0HJ
Secretary NamePeter Alan Boyle
NationalityBritish
StatusCurrent
Appointed08 March 1995(2 days after company formation)
Appointment Duration29 years
RoleFiance Manager
Correspondence Address8 Banham Avenue
Winstanley
Wigan
Lancashire
WN3 6ET
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressErnst & Young
100 Barbirollli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 April 2004Dissolved (1 page)
26 January 2004Completion of winding up (1 page)
18 September 2003Order of court to wind up (5 pages)
3 September 2003Administrator's abstract of receipts and payments (3 pages)
20 August 2003Notice of discharge of Administration Order (4 pages)
20 August 2003Order of court to wind up (3 pages)
12 August 2003Administrator's abstract of receipts and payments (3 pages)
26 February 2003Administrator's abstract of receipts and payments (3 pages)
22 October 2002Notice of result of meeting of creditors (3 pages)
1 October 2002Statement of administrator's proposal (18 pages)
31 July 2002Registered office changed on 31/07/02 from: saint richards house tanhouse road skelmersdale lancashire WN8 6BD (1 page)
30 July 2002Administration Order (4 pages)
30 July 2002Notice of Administration Order (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2002Particulars of contract relating to shares (4 pages)
11 April 2002Ad 14/12/01--------- £ si [email protected] (2 pages)
4 March 2002Return made up to 06/03/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
11 January 2002£ nc 1000/2000 14/12/01 (2 pages)
11 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2001Particulars of mortgage/charge (5 pages)
19 May 2000Return made up to 06/03/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 May 1999Return made up to 06/03/99; full list of members (6 pages)
26 February 1999Return made up to 06/03/99; no change of members (6 pages)
3 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 February 1998Return made up to 06/03/98; full list of members (7 pages)
27 November 1997Ad 01/11/97--------- £ si [email protected]=28 £ ic 800/828 (3 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 September 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Return made up to 06/03/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 October 1996Return made up to 06/03/96; full list of members (5 pages)
29 July 1996Ad 16/07/96--------- £ si [email protected]=798 £ ic 2/800 (2 pages)
29 July 1996S-div 16/07/96 (1 page)
23 April 1996Particulars of mortgage/charge (3 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
7 June 1995Particulars of mortgage/charge (4 pages)
11 May 1995Registered office changed on 11/05/95 from: garnett place east gillibrands industrial estate skelmersdale WN8 9TZ (1 page)
2 May 1995Accounting reference date notified as 31/03 (1 page)
24 March 1995Memorandum and Articles of Association (16 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
20 March 1995Company name changed speed 4849 LIMITED\certificate issued on 21/03/95 (4 pages)
15 March 1995Registered office changed on 15/03/95 from: classic house 174-180 old street london EC1V 9BP (1 page)