Hull
HU1 1TJ
Director Name | Mr Donald Everitt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1982(26 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 24 January 1995) |
Role | Finance Director |
Correspondence Address | The Dell Silver Street Kedington Haverhill Suffolk CB9 7QG |
Director Name | Mr Russell Andrew Owen |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 1993) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 1 Cowpasture Barn Mellis Eye Suffolk IP23 8EE |
Director Name | Christopher Houseman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | 5 Reeves Pightle Great Chishill Royston Hertfordshire SG8 8SL |
Director Name | Martin David Warner |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 March 1995) |
Role | Engineer |
Correspondence Address | 8 Adelaide Close Soham Ely Cambridgeshire CB7 5FJ |
Director Name | David Beales |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | 1 Cluanie Orchard Melford Road Cavendish Sudbury Suffolk CO10 8AA |
Director Name | Mr Peter William Callaghan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerys Bucks Lane Little Eversden Cambridge Cambridgeshire CB3 7HL |
Director Name | Mr Christopher Paul Welsh |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1993(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 June 1996) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 44 Downing Court Swaffham Bulbeck Cambridge Cambridgeshire CB25 0LP |
Director Name | Thomas Shaw Rooney |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1993(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 June 1996) |
Role | Sales Director |
Correspondence Address | Wedgeland House South Street Risby, Bury St Edmunds Suffolk IP28 6QU |
Director Name | Anthony Denis Edward Trott |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(37 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 17 December 1993) |
Role | Engineer |
Correspondence Address | 20 Station Road Woburn Sands Milton Keynes Buckinghamshire MK17 8RW |
Director Name | David Beales |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(37 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | 1 Cluanie Orchard Melford Road Cavendish Sudbury Suffolk CO10 8AA |
Secretary Name | Mr Noel John Hayes |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(37 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | Hermitage Green House Flatts Lane Tostock Bury St Edmunds Suffolk IP30 9NZ |
Secretary Name | Mr Noel John Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(37 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | Hermitage Green House Flatts Lane Tostock Bury St Edmunds Suffolk IP30 9NZ |
Secretary Name | Mr Donald Everitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(37 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 January 1995) |
Role | Company Director |
Correspondence Address | The Dell Silver Street Kedington Haverhill Suffolk CB9 7QG |
Secretary Name | Philip James Gravett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellerslie Crawley End Chrishall Royston Hertfordshire SG8 8QJ |
Director Name | Mr Terence Henry Cramphorn |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Oaks Moor Hall Lane Danbury Chelmsford Essex CM3 4ER |
Director Name | Joe Gomez |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(39 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage 22 Duck Lane Haddenham Ely Cambridgeshire CB6 3UE |
Director Name | Mr David Stephen Dannhauser |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(42 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 July 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Marsworth Avenue Pinner Middlesex HA5 4UB |
Director Name | Mr Neil John Alfred Tsappis |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 March 2001) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Burfield 85 Church Green Road Bletchley Milton Keynes MK3 6DA |
Secretary Name | Mr Neil John Alfred Tsappis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 March 2001) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Burfield 85 Church Green Road Bletchley Milton Keynes MK3 6DA |
Director Name | Mr Nigel Antony Hopkins |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(44 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 04 June 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Norton Leys Wavendon Gate Milton Keynes Buckinghamshire MK7 7TA |
Secretary Name | Mr Nigel Antony Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(44 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 04 June 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Norton Leys Wavendon Gate Milton Keynes Buckinghamshire MK7 7TA |
Director Name | Laurence Nigel Holdcroft |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 January 2006) |
Role | Secretary |
Correspondence Address | 71 Fanshawe Crescent Ware Hertfordshire SG12 0AR |
Secretary Name | Laurence Nigel Holdcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | 71 Fanshawe Crescent Ware Hertfordshire SG12 0AR |
Director Name | Mr Ivor Ashley Barton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(49 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 July 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Bluebell Close Hemel Hempstead Hertfordshire HP1 2DH |
Secretary Name | Mr Ivor Ashley Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(49 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 July 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Bluebell Close Hemel Hempstead Hertfordshire HP1 2DH |
Director Name | Mr Graham Neil Spratling |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(53 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3c The Mall Park Street St. Albans Hertfordshire AL2 2HT |
Director Name | Mr David Barry Pearson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(60 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dawson House 5, Jewry Street London EC3N 2EX |
Director Name | Mr Muhammad Omar Mohsin Hamid |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(61 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 24 June 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ |
Director Name | Eleco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2014(57 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 June 2021) |
Correspondence Address | 66 Clifton Street London EC2A 4HB |
Website | eleco.com |
---|---|
Email address | [email protected] |
Telephone | 020 74220044 |
Telephone region | London |
Registered Address | Unit 8b Marina Court Castle Street Hull HU1 1TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
2.7m at £1 | Elecosoft PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 May 1995 | Delivered on: 11 May 1995 Satisfied on: 3 August 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in rookwood way haverhill suffolk. Fully Satisfied |
---|---|
10 February 1993 | Delivered on: 22 February 1993 Satisfied on: 3 August 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 March 1966 | Delivered on: 12 April 1966 Satisfied on: 3 August 2000 Persons entitled: Atlas Assurance Company LTD Classification: Equitable charge Secured details: Created without instrument for securing debenture stock of eleco holdings LTD amounting to £500,000. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 October 2023 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
---|---|
18 October 2022 | Change of details for Eleco Plc as a person with significant control on 12 October 2022 (2 pages) |
17 October 2022 | Appointment of a voluntary liquidator (3 pages) |
17 October 2022 | Registered office address changed from Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 17 October 2022 (2 pages) |
17 October 2022 | Resolutions
|
17 October 2022 | Statement of affairs (10 pages) |
28 June 2022 | Appointment of Mr Jonathan Albert Hunter as a director on 24 June 2022 (2 pages) |
28 June 2022 | Termination of appointment of Muhammad Omar Mohsin Hamid as a director on 24 June 2022 (1 page) |
10 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
9 November 2021 | Registered office address changed from 6 Bevis Marks London EC3A 7BA United Kingdom to Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ on 9 November 2021 (1 page) |
27 October 2021 | Change of details for a person with significant control (2 pages) |
27 October 2021 | Registered office address changed from 66 Clifton Street London EC2A 4HB England to 6 Bevis Marks London EC3A 7BA on 27 October 2021 (1 page) |
25 October 2021 | Change of details for Eleco Plc as a person with significant control on 6 April 2016 (2 pages) |
4 August 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
17 June 2021 | Termination of appointment of Eleco Directors Limited as a director on 15 June 2021 (1 page) |
1 January 2021 | Change of details for Elecosoft Plc as a person with significant control on 17 July 2020 (2 pages) |
11 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
23 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
23 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
1 June 2018 | Appointment of Mr Muhammad Omar Mohsin Hamid as a director on 31 May 2018 (2 pages) |
23 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
30 November 2017 | Registered office address changed from Dawson House 5, Jewry Street London EC3N 2EX England to 66 Clifton Street London EC2A 4HB on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from Dawson House 5, Jewry Street London EC3N 2EX England to 66 Clifton Street London EC2A 4HB on 30 November 2017 (1 page) |
20 August 2017 | Termination of appointment of David Barry Pearson as a director on 18 August 2017 (1 page) |
20 August 2017 | Termination of appointment of David Barry Pearson as a director on 18 August 2017 (1 page) |
28 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
28 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
5 June 2017 | Appointment of Mr David Barry Pearson as a director on 23 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr David Barry Pearson as a director on 23 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of Graham Neil Spratling as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Graham Neil Spratling as a director on 31 March 2017 (1 page) |
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
29 September 2016 | Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016 (1 page) |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
4 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
26 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
26 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
28 July 2014 | Appointment of Eleco Directors Limited as a director on 28 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Ivor Ashley Barton as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Appointment of Eleco Directors Limited as a director on 28 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Ivor Ashley Barton as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Ivor Ashley Barton as a director on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Ivor Ashley Barton as a director on 28 July 2014 (1 page) |
18 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
18 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
13 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
10 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
10 March 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
20 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
6 December 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
23 November 2010 | Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010 (2 pages) |
23 November 2010 | Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010 (2 pages) |
4 August 2010 | Termination of appointment of David Dannhauser as a director (2 pages) |
4 August 2010 | Termination of appointment of David Dannhauser as a director (2 pages) |
4 August 2010 | Appointment of Graham Neil Spratling as a director (3 pages) |
4 August 2010 | Appointment of Graham Neil Spratling as a director (3 pages) |
29 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
9 December 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
22 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
13 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
11 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
21 December 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 December 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
12 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
10 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
10 January 2006 | New secretary appointed;new director appointed (3 pages) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | New secretary appointed;new director appointed (3 pages) |
12 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
12 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
29 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
22 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
12 December 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
12 December 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
8 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
9 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
17 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
29 November 2002 | Director's particulars changed (1 page) |
29 November 2002 | Director's particulars changed (1 page) |
29 July 2002 | Director's particulars changed (1 page) |
29 July 2002 | Director's particulars changed (1 page) |
31 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
26 October 2001 | Full accounts made up to 30 June 2001 (8 pages) |
26 October 2001 | Full accounts made up to 30 June 2001 (8 pages) |
13 June 2001 | New secretary appointed;new director appointed (3 pages) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | New secretary appointed;new director appointed (3 pages) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | Secretary resigned;director resigned (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: c/o eleco PLC belcon house essex road hoddesdon herts EN11 0DR (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: c/o eleco PLC belcon house essex road hoddesdon herts EN11 0DR (1 page) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | Secretary resigned;director resigned (1 page) |
10 January 2001 | Return made up to 10/12/00; full list of members (5 pages) |
10 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Return made up to 10/12/00; full list of members (5 pages) |
10 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2000 | Full accounts made up to 30 June 2000 (8 pages) |
10 November 2000 | Full accounts made up to 30 June 2000 (8 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
23 December 1999 | Return made up to 10/12/99; full list of members
|
23 December 1999 | Return made up to 10/12/99; full list of members
|
24 September 1999 | New secretary appointed;new director appointed (2 pages) |
24 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 August 1999 | New director appointed (3 pages) |
16 August 1999 | New director appointed (3 pages) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
8 February 1999 | Full accounts made up to 30 June 1998 (8 pages) |
8 February 1999 | Full accounts made up to 30 June 1998 (8 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Secretary resigned (1 page) |
29 December 1998 | Return made up to 10/12/98; full list of members
|
29 December 1998 | Return made up to 10/12/98; full list of members
|
21 October 1998 | Auditor's resignation (1 page) |
21 October 1998 | Auditor's resignation (1 page) |
5 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
11 January 1998 | Return made up to 17/12/97; no change of members
|
11 January 1998 | Return made up to 17/12/97; no change of members
|
22 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
22 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
24 December 1996 | Return made up to 17/12/96; no change of members
|
24 December 1996 | Return made up to 17/12/96; no change of members
|
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
11 July 1996 | Company name changed davis group LIMITED\certificate issued on 12/07/96 (2 pages) |
11 July 1996 | Company name changed davis group LIMITED\certificate issued on 12/07/96 (2 pages) |
18 April 1996 | Full accounts made up to 30 June 1995 (15 pages) |
18 April 1996 | Full accounts made up to 30 June 1995 (15 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
5 January 1996 | Return made up to 17/12/95; full list of members (8 pages) |
5 January 1996 | Return made up to 17/12/95; full list of members (8 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
11 May 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Full accounts made up to 30 June 1994 (18 pages) |
10 April 1995 | Full accounts made up to 30 June 1994 (18 pages) |
5 April 1995 | Director resigned (2 pages) |
5 April 1995 | Director resigned (2 pages) |
3 January 1995 | Director resigned (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
4 November 1994 | Director resigned (2 pages) |
4 November 1994 | Director resigned (2 pages) |