Hull
HU1 1TJ
Director Name | Edward Benn |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 December 1994) |
Role | Assistant Company Secretary |
Correspondence Address | 22 Dolphin Close Linton Cambridge Cambridgeshire CB1 6XA |
Secretary Name | Eric Ryhs Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | 17 Heron Close Sawbridgeworth Hertfordshire CM21 0BB |
Director Name | Philip James Gravett |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 December 1998) |
Role | Finance Directors |
Country of Residence | England |
Correspondence Address | Ellerslie Crawley End Chrishall Royston Hertfordshire SG8 8QJ |
Secretary Name | Philip James Gravett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 December 1998) |
Role | Finance Directors |
Country of Residence | England |
Correspondence Address | Ellerslie Crawley End Chrishall Royston Hertfordshire SG8 8QJ |
Director Name | Mr David Stephen Dannhauser |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(24 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 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(29 years, 4 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(29 years, 4 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(30 years, 10 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(30 years, 10 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(31 years, 1 month 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(31 years, 1 month 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(35 years, 8 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(35 years, 8 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(40 years, 2 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 | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(47 years 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(48 years, 1 month 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(44 years, 3 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] |
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 |
88 at £1 | Elecosoft PLC 88.00% Ordinary |
---|---|
12 at £1 | John Lengthorn 12.00% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 October 2023 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
---|---|
25 October 2022 | Statement of affairs (10 pages) |
25 October 2022 | Resolutions
|
25 October 2022 | Appointment of a voluntary liquidator (3 pages) |
25 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 25 October 2022 (2 pages) |
18 October 2022 | Change of details for Eleco Plc as a person with significant control on 12 October 2022 (2 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) |
17 June 2022 | Confirmation statement made on 6 June 2022 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 Eleco Plc as a person with significant control on 20 October 2021 (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 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
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 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
15 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
5 July 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 | Termination of appointment of Ivor Ashley Barton as a director 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 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 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 | Appointment of Graham Neil Spratling as a director (3 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 | Termination of appointment of David Dannhauser as a director (2 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 (4 pages) |
22 December 2008 | Return made up to 10/12/08; full list of members (4 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) |
13 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
13 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 | 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 | 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 | New secretary appointed;new director appointed (3 pages) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
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
|
31 December 2001 | Return made up to 10/12/01; full list of members
|
26 October 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
26 October 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | New secretary appointed;new director appointed (3 pages) |
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 | Secretary resigned;director resigned (1 page) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
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) |
3 January 2001 | Return made up to 10/12/00; full list of members (5 pages) |
3 January 2001 | Return made up to 10/12/00; full list of members (5 pages) |
10 November 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
10 November 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
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) |
15 January 1999 | Secretary resigned;director resigned (1 page) |
15 January 1999 | Secretary resigned;director resigned (1 page) |
24 December 1998 | Return made up to 10/12/98; no change of members (5 pages) |
24 December 1998 | Return made up to 10/12/98; no change of members (5 pages) |
26 November 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
26 November 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
11 January 1998 | Return made up to 20/12/97; no change of members (5 pages) |
11 January 1998 | Return made up to 20/12/97; no change of members (5 pages) |
9 December 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
9 December 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
16 January 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
16 January 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
24 December 1996 | Return made up to 20/12/96; full list of members (7 pages) |
24 December 1996 | Return made up to 20/12/96; full list of members (7 pages) |
7 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
7 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
5 January 1996 | Return made up to 20/12/95; no change of members
|
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Return made up to 20/12/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
7 May 1970 | Incorporation (15 pages) |
7 May 1970 | Incorporation (15 pages) |