Company NameLupus Electrical Products Limited
Company StatusDissolved
Company Number00468686
CategoryPrivate Limited Company
Incorporation Date19 May 1949(74 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Keith Montagu Noble
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1992(43 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressFieldside High Street
Wroot
Doncaster
South Yorkshire
DN9 2BT
Director NameNicholas Riley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1992(43 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleChartered Accountant
Correspondence AddressGranby Lodge
Pilhough, Rowsley
Matlock
Derbyshire
DE4 2NE
Director NameMr Norman Edward Riley
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1992(43 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaltkiln House
Lindrick Common
Worksop
Nottinghamshire
S81 8BA
Secretary NameMrs Betty Riley
NationalityBritish
StatusCurrent
Appointed09 November 1992(43 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressMaltkiln House
Lindrick Common
Worksop
Nottinghamshire
S81 8BA

Location

Registered AddressC/O Price Waterhouse
9 Bond Court
Leeds
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£59,103
Current Liabilities£306,348

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

3 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2002Liquidators statement of receipts and payments (6 pages)
2 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2002Liquidators statement of receipts and payments (6 pages)
14 January 2002Liquidators statement of receipts and payments (6 pages)
10 September 2001O/C replacement of liquidator (11 pages)
10 September 2001Appointment of a voluntary liquidator (1 page)
25 July 2001Liquidators statement of receipts and payments (5 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
24 July 2000Liquidators statement of receipts and payments (5 pages)
17 May 2000Receiver ceasing to act (1 page)
16 May 2000Receiver's abstract of receipts and payments (4 pages)
16 May 2000Receiver's abstract of receipts and payments (4 pages)
25 January 2000Liquidators statement of receipts and payments (5 pages)
20 July 1999Liquidators statement of receipts and payments (6 pages)
2 June 1999Receiver's abstract of receipts and payments (3 pages)
20 January 1999Liquidators statement of receipts and payments (6 pages)
22 July 1998Liquidators statement of receipts and payments (6 pages)
22 January 1998Liquidators statement of receipts and payments (6 pages)
23 July 1997Liquidators statement of receipts and payments (6 pages)
1 May 1997Receiver's abstract of receipts and payments (3 pages)
21 January 1997Liquidators statement of receipts and payments (6 pages)
23 July 1996Liquidators statement of receipts and payments (6 pages)
30 January 1996Liquidators statement of receipts and payments (6 pages)
26 May 1995Receiver's abstract of receipts and payments (6 pages)