Company NameD G Metal Products Limited
Company StatusDissolved
Company Number00572082
CategoryPrivate Limited Company
Incorporation Date27 September 1956(67 years, 7 months ago)
Dissolution Date5 January 2024 (3 months, 3 weeks ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Albert Hunter
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2022(65 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 05 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8b Marina Court Castle Street
Hull
HU1 1TJ
Director NameMr Donald Everitt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1982(26 years after company formation)
Appointment Duration12 years, 3 months (resigned 24 January 1995)
RoleFinance Director
Correspondence AddressThe Dell Silver Street
Kedington
Haverhill
Suffolk
CB9 7QG
Director NameMr Russell Andrew Owen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(35 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 1993)
RoleSales
Country of ResidenceEngland
Correspondence Address1 Cowpasture Barn
Mellis
Eye
Suffolk
IP23 8EE
Director NameChristopher Houseman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(35 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 1993)
RoleCompany Director
Correspondence Address5 Reeves Pightle
Great Chishill
Royston
Hertfordshire
SG8 8SL
Director NameMartin David Warner
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(35 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 1995)
RoleEngineer
Correspondence Address8 Adelaide Close
Soham
Ely
Cambridgeshire
CB7 5FJ
Director NameDavid Beales
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(35 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 1993)
RoleCompany Director
Correspondence Address1 Cluanie Orchard
Melford Road Cavendish
Sudbury
Suffolk
CO10 8AA
Director NameMr Peter William Callaghan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(36 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerys Bucks Lane
Little Eversden
Cambridge
Cambridgeshire
CB3 7HL
Director NameMr Christopher Paul Welsh
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1993(36 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 1996)
RoleSales Director
Country of ResidenceEngland
Correspondence Address44 Downing Court
Swaffham Bulbeck
Cambridge
Cambridgeshire
CB25 0LP
Director NameThomas Shaw Rooney
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1993(36 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 1996)
RoleSales Director
Correspondence AddressWedgeland House
South Street
Risby, Bury St Edmunds
Suffolk
IP28 6QU
Director NameAnthony Denis Edward Trott
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(37 years, 2 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 17 December 1993)
RoleEngineer
Correspondence Address20 Station Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8RW
Director NameDavid Beales
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(37 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 September 1994)
RoleCompany Director
Correspondence Address1 Cluanie Orchard
Melford Road Cavendish
Sudbury
Suffolk
CO10 8AA
Secretary NameMr Noel John Hayes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(37 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 April 1994)
RoleCompany Director
Correspondence AddressHermitage Green House Flatts Lane
Tostock
Bury St Edmunds
Suffolk
IP30 9NZ
Secretary NameMr Noel John Hayes
NationalityBritish
StatusResigned
Appointed17 December 1993(37 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 April 1994)
RoleCompany Director
Correspondence AddressHermitage Green House Flatts Lane
Tostock
Bury St Edmunds
Suffolk
IP30 9NZ
Secretary NameMr Donald Everitt
NationalityBritish
StatusResigned
Appointed17 February 1994(37 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 January 1995)
RoleCompany Director
Correspondence AddressThe Dell Silver Street
Kedington
Haverhill
Suffolk
CB9 7QG
Secretary NamePhilip James Gravett
NationalityBritish
StatusResigned
Appointed24 January 1995(38 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllerslie Crawley End
Chrishall
Royston
Hertfordshire
SG8 8QJ
Director NameMr Terence Henry Cramphorn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(39 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Oaks Moor Hall Lane
Danbury
Chelmsford
Essex
CM3 4ER
Director NameJoe Gomez
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(39 years, 4 months after company formation)
Appointment Duration5 months (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressYew Tree Cottage 22 Duck Lane
Haddenham
Ely
Cambridgeshire
CB6 3UE
Director NameMr David Stephen Dannhauser
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(42 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Marsworth Avenue
Pinner
Middlesex
HA5 4UB
Director NameMr Neil John Alfred Tsappis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(42 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2001)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBurfield 85 Church Green Road
Bletchley
Milton Keynes
MK3 6DA
Secretary NameMr Neil John Alfred Tsappis
NationalityBritish
StatusResigned
Appointed07 September 1999(42 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2001)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBurfield 85 Church Green Road
Bletchley
Milton Keynes
MK3 6DA
Director NameMr Nigel Antony Hopkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(44 years, 5 months after company formation)
Appointment Duration3 months (resigned 04 June 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Norton Leys
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7TA
Secretary NameMr Nigel Antony Hopkins
NationalityBritish
StatusResigned
Appointed02 March 2001(44 years, 5 months after company formation)
Appointment Duration3 months (resigned 04 June 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Norton Leys
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7TA
Director NameLaurence Nigel Holdcroft
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(44 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 January 2006)
RoleSecretary
Correspondence Address71 Fanshawe Crescent
Ware
Hertfordshire
SG12 0AR
Secretary NameLaurence Nigel Holdcroft
NationalityBritish
StatusResigned
Appointed04 June 2001(44 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 January 2006)
RoleCompany Director
Correspondence Address71 Fanshawe Crescent
Ware
Hertfordshire
SG12 0AR
Director NameMr Ivor Ashley Barton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(49 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 July 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Bluebell Close
Hemel Hempstead
Hertfordshire
HP1 2DH
Secretary NameMr Ivor Ashley Barton
NationalityBritish
StatusResigned
Appointed03 January 2006(49 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 July 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Bluebell Close
Hemel Hempstead
Hertfordshire
HP1 2DH
Director NameMr Graham Neil Spratling
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(53 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3c The Mall
Park Street
St. Albans
Hertfordshire
AL2 2HT
Director NameMr David Barry Pearson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(60 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDawson House 5, Jewry Street
London
EC3N 2EX
Director NameMr Muhammad Omar Mohsin Hamid
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(61 years, 8 months after company formation)
Appointment Duration4 years (resigned 24 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressParkway House Pegasus Way
Haddenham Business Park
Haddenham
Bucks
HP17 8LJ
Director NameEleco Directors Limited (Corporation)
StatusResigned
Appointed28 July 2014(57 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 June 2021)
Correspondence Address66 Clifton Street
London
EC2A 4HB

Contact

Websiteeleco.com
Email address[email protected]
Telephone020 74220044
Telephone regionLondon

Location

Registered AddressUnit 8b Marina Court
Castle Street
Hull
HU1 1TJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

2.7m at £1Elecosoft PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 May 1995Delivered 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 1993Delivered 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 1966Delivered 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

Filing History

5 October 2023Return of final meeting in a creditors' voluntary winding up (21 pages)
18 October 2022Change of details for Eleco Plc as a person with significant control on 12 October 2022 (2 pages)
17 October 2022Appointment of a voluntary liquidator (3 pages)
17 October 2022Registered 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 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-29
(1 page)
17 October 2022Statement of affairs (10 pages)
28 June 2022Appointment of Mr Jonathan Albert Hunter as a director on 24 June 2022 (2 pages)
28 June 2022Termination of appointment of Muhammad Omar Mohsin Hamid as a director on 24 June 2022 (1 page)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
9 November 2021Registered 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 2021Change of details for a person with significant control (2 pages)
27 October 2021Registered 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 2021Change of details for Eleco Plc as a person with significant control on 6 April 2016 (2 pages)
4 August 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
17 June 2021Termination of appointment of Eleco Directors Limited as a director on 15 June 2021 (1 page)
1 January 2021Change of details for Elecosoft Plc as a person with significant control on 17 July 2020 (2 pages)
11 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
23 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
23 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
1 June 2018Appointment of Mr Muhammad Omar Mohsin Hamid as a director on 31 May 2018 (2 pages)
23 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
30 November 2017Registered 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 2017Registered 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 2017Termination of appointment of David Barry Pearson as a director on 18 August 2017 (1 page)
20 August 2017Termination of appointment of David Barry Pearson as a director on 18 August 2017 (1 page)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
5 June 2017Appointment of Mr David Barry Pearson as a director on 23 May 2017 (2 pages)
5 June 2017Appointment of Mr David Barry Pearson as a director on 23 May 2017 (2 pages)
31 March 2017Termination of appointment of Graham Neil Spratling as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Graham Neil Spratling as a director on 31 March 2017 (1 page)
23 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
29 September 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
4 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,700,000
(4 pages)
4 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,700,000
(4 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
26 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 2,700,000
(4 pages)
26 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 2,700,000
(4 pages)
28 July 2014Appointment of Eleco Directors Limited as a director on 28 July 2014 (2 pages)
28 July 2014Termination of appointment of Ivor Ashley Barton as a secretary on 28 July 2014 (1 page)
28 July 2014Appointment of Eleco Directors Limited as a director on 28 July 2014 (2 pages)
28 July 2014Termination of appointment of Ivor Ashley Barton as a secretary on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Ivor Ashley Barton as a director on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Ivor Ashley Barton as a director on 28 July 2014 (1 page)
18 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
18 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2,700,000
(5 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2,700,000
(5 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
10 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
10 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
20 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
6 December 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
6 December 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
23 November 2010Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010 (2 pages)
23 November 2010Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010 (2 pages)
4 August 2010Termination of appointment of David Dannhauser as a director (2 pages)
4 August 2010Termination of appointment of David Dannhauser as a director (2 pages)
4 August 2010Appointment of Graham Neil Spratling as a director (3 pages)
4 August 2010Appointment of Graham Neil Spratling as a director (3 pages)
29 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
9 December 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
9 December 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
22 December 2008Return made up to 10/12/08; full list of members (3 pages)
22 December 2008Return made up to 10/12/08; full list of members (3 pages)
13 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
13 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
11 December 2007Return made up to 10/12/07; full list of members (2 pages)
11 December 2007Return made up to 10/12/07; full list of members (2 pages)
21 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
21 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
12 December 2006Return made up to 10/12/06; full list of members (2 pages)
12 December 2006Return made up to 10/12/06; full list of members (2 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 January 2006Return made up to 10/12/05; full list of members (7 pages)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006Return made up to 10/12/05; full list of members (7 pages)
10 January 2006New secretary appointed;new director appointed (3 pages)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006New secretary appointed;new director appointed (3 pages)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
29 December 2004Return made up to 10/12/04; full list of members (7 pages)
29 December 2004Return made up to 10/12/04; full list of members (7 pages)
22 December 2003Return made up to 10/12/03; full list of members (7 pages)
22 December 2003Return made up to 10/12/03; full list of members (7 pages)
12 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
12 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
8 September 2003Secretary's particulars changed;director's particulars changed (1 page)
8 September 2003Secretary's particulars changed;director's particulars changed (1 page)
9 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
9 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
17 December 2002Return made up to 10/12/02; full list of members (7 pages)
17 December 2002Return made up to 10/12/02; full list of members (7 pages)
29 November 2002Director's particulars changed (1 page)
29 November 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
31 December 2001Return made up to 10/12/01; full list of members (6 pages)
31 December 2001Return made up to 10/12/01; full list of members (6 pages)
26 October 2001Full accounts made up to 30 June 2001 (8 pages)
26 October 2001Full accounts made up to 30 June 2001 (8 pages)
13 June 2001New secretary appointed;new director appointed (3 pages)
13 June 2001Secretary resigned;director resigned (1 page)
13 June 2001New secretary appointed;new director appointed (3 pages)
13 June 2001Secretary resigned;director resigned (1 page)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001Secretary resigned;director resigned (1 page)
9 April 2001Registered office changed on 09/04/01 from: c/o eleco PLC belcon house essex road hoddesdon herts EN11 0DR (1 page)
9 April 2001Registered office changed on 09/04/01 from: c/o eleco PLC belcon house essex road hoddesdon herts EN11 0DR (1 page)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001Secretary resigned;director resigned (1 page)
10 January 2001Return made up to 10/12/00; full list of members (5 pages)
10 January 2001Director's particulars changed (1 page)
10 January 2001Return made up to 10/12/00; full list of members (5 pages)
10 January 2001Director's particulars changed (1 page)
10 January 2001Secretary's particulars changed;director's particulars changed (1 page)
10 January 2001Secretary's particulars changed;director's particulars changed (1 page)
10 November 2000Full accounts made up to 30 June 2000 (8 pages)
10 November 2000Full accounts made up to 30 June 2000 (8 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Full accounts made up to 30 June 1999 (8 pages)
3 May 2000Full accounts made up to 30 June 1999 (8 pages)
23 December 1999Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
(6 pages)
23 December 1999Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
(6 pages)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999New secretary appointed;new director appointed (2 pages)
16 August 1999New director appointed (3 pages)
16 August 1999New director appointed (3 pages)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
8 February 1999Full accounts made up to 30 June 1998 (8 pages)
8 February 1999Full accounts made up to 30 June 1998 (8 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Secretary resigned (1 page)
29 December 1998Return made up to 10/12/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 December 1998Return made up to 10/12/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 October 1998Auditor's resignation (1 page)
21 October 1998Auditor's resignation (1 page)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
11 January 1998Return made up to 17/12/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
11 January 1998Return made up to 17/12/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
22 April 1997Full accounts made up to 30 June 1996 (14 pages)
22 April 1997Full accounts made up to 30 June 1996 (14 pages)
24 December 1996Return made up to 17/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1996Return made up to 17/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
11 July 1996Company name changed davis group LIMITED\certificate issued on 12/07/96 (2 pages)
11 July 1996Company name changed davis group LIMITED\certificate issued on 12/07/96 (2 pages)
18 April 1996Full accounts made up to 30 June 1995 (15 pages)
18 April 1996Full accounts made up to 30 June 1995 (15 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
5 January 1996Return made up to 17/12/95; full list of members (8 pages)
5 January 1996Return made up to 17/12/95; full list of members (8 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
25 October 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/10/95
(2 pages)
25 October 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/10/95
(1 page)
25 October 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/10/95
(1 page)
25 October 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/10/95
(2 pages)
11 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Particulars of mortgage/charge (4 pages)
10 April 1995Full accounts made up to 30 June 1994 (18 pages)
10 April 1995Full accounts made up to 30 June 1994 (18 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Director resigned (2 pages)
3 January 1995Director resigned (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
4 November 1994Director resigned (2 pages)
4 November 1994Director resigned (2 pages)