Company NameSalford Electronic Consultants Limited
Company StatusDissolved
Company Number03554179
CategoryPrivate Limited Company
Incorporation Date28 April 1998(26 years ago)
Dissolution Date13 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVincent William Lynch
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Okehampton Crescent
Sale
Cheshire
M33 5HR
Secretary NameMr Steven Richardson
NationalityBritish
StatusClosed
Appointed04 April 2007(8 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 13 September 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnits 13 To 15 Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BB
Secretary NameChristopher Hackett
NationalityBritish
StatusResigned
Appointed04 August 1999(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 June 2002)
RoleCompany Director
Correspondence AddressNametrak House 8 Greenfields
Liss
Hampshire
GU33 7EH
Director NameChichester Directors Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence AddressNametrak House
8 Greenfields
Liss
Hampshire
GU33 7EH
Secretary NameChichester Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence Address55 West Street
Chichester
West Sussex
PO19 1RU
Secretary NameSecretarial Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2002(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 January 2007)
Correspondence Address3 Churchill House
57 Jubilee Road
Waterlooville
Hampshire
PO7 7RF

Contact

Websitewww.salfordelectronics.com

Location

Registered AddressUnits 13 To 15 Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£425,516
Cash£426,998
Current Liabilities£50,956

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 September 2017Final Gazette dissolved following liquidation (1 page)
13 September 2017Final Gazette dissolved following liquidation (1 page)
13 June 2017Return of final meeting in a members' voluntary winding up (8 pages)
13 June 2017Return of final meeting in a members' voluntary winding up (8 pages)
6 April 2017Liquidators' statement of receipts and payments to 9 March 2017 (8 pages)
6 April 2017Liquidators' statement of receipts and payments to 9 March 2017 (8 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
23 March 2016Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 23 March 2016 (2 pages)
23 March 2016Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 23 March 2016 (2 pages)
22 March 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
22 March 2016Declaration of solvency (3 pages)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
22 March 2016Declaration of solvency (3 pages)
22 March 2016Appointment of a voluntary liquidator (1 page)
24 December 2015Registered office address changed from Brackman Wolfe & Company Ashton House, Ashton Lane Sale M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page)
24 December 2015Registered office address changed from Brackman Wolfe & Company Ashton House, Ashton Lane Sale M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
8 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
21 January 2011Secretary's details changed for Steven Richardson on 20 January 2011 (1 page)
21 January 2011Secretary's details changed for Steven Richardson on 20 January 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
14 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 June 2009Return made up to 28/04/09; full list of members (3 pages)
9 June 2009Return made up to 28/04/09; full list of members (3 pages)
8 May 2009Director's change of particulars / vincent lynch / 03/04/2009 (1 page)
8 May 2009Director's change of particulars / vincent lynch / 03/04/2009 (1 page)
5 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 June 2008Return made up to 28/04/08; full list of members (3 pages)
12 June 2008Return made up to 28/04/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 May 2007New secretary appointed (1 page)
1 May 2007New secretary appointed (1 page)
1 May 2007Return made up to 28/04/07; full list of members (2 pages)
1 May 2007Return made up to 28/04/07; full list of members (2 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 May 2006Return made up to 28/04/06; full list of members (2 pages)
2 May 2006Return made up to 28/04/06; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 May 2005Return made up to 28/04/05; full list of members (6 pages)
11 May 2005Return made up to 28/04/05; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 May 2004Return made up to 28/04/04; full list of members (6 pages)
8 May 2004Return made up to 28/04/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
26 August 2003Registered office changed on 26/08/03 from: technology house lissadel street salford M6 6AP (1 page)
26 August 2003Registered office changed on 26/08/03 from: technology house lissadel street salford M6 6AP (1 page)
31 May 2003Return made up to 28/04/03; full list of members (6 pages)
31 May 2003Return made up to 28/04/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Secretary resigned (1 page)
2 July 2002Return made up to 28/04/02; full list of members (6 pages)
2 July 2002Return made up to 28/04/02; full list of members (6 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
30 May 2001Return made up to 28/04/01; full list of members (6 pages)
30 May 2001Return made up to 28/04/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 May 2000Return made up to 28/04/00; full list of members (6 pages)
5 May 2000Return made up to 28/04/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
14 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
24 May 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 May 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
28 April 1998Incorporation (15 pages)
28 April 1998Incorporation (15 pages)