Company NameRunwire Electrical Controls Limited
DirectorJack Peter Threapleton
Company StatusDissolved
Company Number00965282
CategoryPrivate Limited Company
Incorporation Date3 November 1969(54 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Jack Peter Threapleton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1992(22 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Willow Park Drive
Shelf
Halifax
West Yorkshire
HX3 7TZ
Secretary NameMrs Julie Threapleton
NationalityBritish
StatusCurrent
Appointed05 November 1997(28 years after company formation)
Appointment Duration26 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Willow Park Drive
Shelf
Halifax
West Yorkshire
HX3 7TZ
Director NameMrs Mollie Grojec
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(22 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 November 1997)
RoleCompany Director
Correspondence Address27 Roydscliffe Road
Heaton
Bradford
West Yorkshire
BD9 5PT
Director NameMr Stanislaw Florian Grojec
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(22 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 November 1997)
RoleCompany Director
Correspondence Address27 Roydscliffe Road
Heaton
Bradford
West Yorkshire
BD9 5PT
Secretary NameMrs Mollie Grojec
NationalityBritish
StatusResigned
Appointed09 March 1992(22 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 November 1997)
RoleCompany Director
Correspondence Address27 Roydscliffe Road
Heaton
Bradford
West Yorkshire
BD9 5PT

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

17 December 1997Statement of affairs (6 pages)
17 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 1997Appointment of a voluntary liquidator (1 page)
3 December 1997£ ic 1000/130 05/11/97 £ sr 870@1=870 (1 page)
3 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
3 December 1997Registered office changed on 03/12/97 from: hanworth road (off common road) low moor bradford w yorkshire BD12 0SG (1 page)
3 December 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
26 November 1997New secretary appointed (2 pages)
10 November 1997Secretary resigned;director resigned (1 page)
10 November 1997Director resigned (1 page)
15 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
5 March 1997Return made up to 09/03/97; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
28 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)
28 March 1995Return made up to 09/03/95; no change of members (4 pages)