Company NameFoss Electric Development (UK) Limited
DirectorsJohn Henry Glahome and Desmond Edward Nelson
Company StatusDissolved
Company Number01454022
CategoryPrivate Limited Company
Incorporation Date12 October 1979(44 years, 6 months ago)
Previous NameMultispec Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr John Henry Glahome
NationalityBritish
StatusCurrent
Appointed19 September 1993(13 years, 11 months after company formation)
Appointment Duration30 years, 7 months
RoleSecretary
Correspondence Address14 Mill Rise
Northallerton
North Yorkshire
DL6 1BE
Director NameMr John Henry Glahome
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2000(21 years after company formation)
Appointment Duration23 years, 5 months
RoleFinancial Controller
Correspondence Address14 Mill Rise
Northallerton
North Yorkshire
DL6 1BE
Director NameMr Desmond Edward Nelson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2000(21 years after company formation)
Appointment Duration23 years, 5 months
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address1 Fairview Crescent
Carrickfergus
County Antrim
BT38 7JQ
Northern Ireland
Director NameMr Nils Foss
Date of BirthMay 1928 (Born 96 years ago)
NationalityDanish
StatusResigned
Appointed05 April 1992(12 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 March 1998)
RoleCompany Director
Correspondence AddressSkodsborg
Strandvej 272
2942 Skodsborg
Denmark
Director NameMr Peter Foss
Date of BirthAugust 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed05 April 1992(12 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 March 1998)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSankt Peders Straede 181v
Dk 1453 Copenhagen
Denmark
Director NameMr Flemming Jorgensen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed05 April 1992(12 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 March 1998)
RoleGroup Financial Controller
Correspondence AddressKovangen 606
3480 Fredensborg
Foreign
Secretary NameMrs Christine Dyson
NationalityBritish
StatusResigned
Appointed05 April 1992(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Taylors Close
Holtby
York
North Yorkshire
YO19 5UU
Director NameMr James Stewart Stockdale
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(13 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 March 1998)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address78 Swarthdale
Haxby
Yorkshire
YO32 3NZ
Director NameLeif Roger Mossberg
Date of BirthOctober 1938 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 1997(18 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 November 2000)
RoleDirector R & D
Correspondence AddressStenbitsvagen 3
S-26042 Nyhamnslage
Sewden
Director NameBengt Erik Palsson
Date of BirthDecember 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 1997(18 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1999)
RoleGeneral Manager
Correspondence AddressSehlstedtsgatan 1
Helsingborg S 25439
Sweden
Foreign
Director NameProf Anthony William Robards
Date of BirthApril 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 1998(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 March 2000)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressShrubbery Cottage
Nun Monkton
York
North Yorkshire
YO26 8EW
Director NameTom Riisom
Date of BirthMay 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed01 July 1999(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2000)
RolePresident
Correspondence AddressHelstedsvej 4f
Fredensborg
Dk3 480

Location

Registered AddressC/O Jacksons Jolliffe Cork
33 George Street
Wakefield
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£270,315
Cash£8,179
Current Liabilities£54,154

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 November 2004Dissolved (1 page)
17 August 2004Liquidators statement of receipts and payments (5 pages)
17 August 2004Return of final meeting in a members' voluntary winding up (3 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
25 April 2003Liquidators statement of receipts and payments (5 pages)
27 November 2002Liquidators statement of receipts and payments (5 pages)
16 November 2001Registered office changed on 16/11/01 from: millfield lane ind est wheldrake york YO19 6NA (1 page)
17 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 October 2001Appointment of a voluntary liquidator (1 page)
17 October 2001Declaration of solvency (3 pages)
13 August 2001Full accounts made up to 31 December 2000 (18 pages)
23 April 2001Return made up to 05/04/01; full list of members (6 pages)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
2 May 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2000Full accounts made up to 31 December 1999 (20 pages)
23 March 2000Director resigned (1 page)
6 August 1999Full accounts made up to 31 December 1998 (18 pages)
20 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
21 April 1999Return made up to 05/04/99; full list of members
  • 363(287) ‐ Registered office changed on 21/04/99
(6 pages)
3 September 1998Full accounts made up to 31 December 1997 (18 pages)
6 May 1998Return made up to 05/04/98; no change of members (4 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
17 September 1997Full accounts made up to 31 December 1996 (17 pages)
23 April 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 September 1996Full accounts made up to 31 December 1995 (17 pages)
26 April 1996Return made up to 05/04/96; full list of members (6 pages)
13 September 1995Full accounts made up to 31 December 1994 (8 pages)
4 May 1995Return made up to 05/04/95; no change of members (4 pages)
31 March 1995Company name changed multispec LIMITED\certificate issued on 03/04/95 (4 pages)