Breck Farm Lane
Taverham
Norfolk
Director Name | Derek Arthur Johnson |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1991(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | The Bungalow Waterloo Gillingham Beccles Suffolk NR34 0EG |
Secretary Name | Derek Arthur Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1991(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | The Bungalow Waterloo Gillingham Beccles Suffolk NR34 0EG |
Director Name | Terry Gordan Charles Bodicoat |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 September 1994) |
Role | Group Chief Executive |
Correspondence Address | Woodstock Molls Lane Brampton Sussex NR3 8DU |
Registered Address | PO Box 61 Cloth Hall Court 14 King Street Leeds LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 March 2001 | Dissolved (1 page) |
---|---|
14 December 2000 | Liquidators statement of receipts and payments (5 pages) |
14 December 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 November 2000 | Liquidators statement of receipts and payments (5 pages) |
17 May 2000 | Liquidators statement of receipts and payments (5 pages) |
9 February 2000 | Resignation of a liquidator (1 page) |
9 February 2000 | Appointment of a voluntary liquidator (1 page) |
1 November 1999 | Liquidators statement of receipts and payments (5 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: 24 hellesdon park road hellesdon norwich norfolk NR6 5DR (1 page) |
9 November 1998 | Resolutions
|
9 November 1998 | Appointment of a voluntary liquidator (1 page) |
5 June 1998 | Return made up to 10/05/98; full list of members
|
29 December 1997 | Company name changed office electronics centre limite d\certificate issued on 30/12/97 (2 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 July 1997 | Return made up to 10/05/97; full list of members
|
19 December 1996 | Registered office changed on 19/12/96 from: 9 brinell way harfreys ind est great yarmouth norfolk NR31 0LU (1 page) |
11 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 August 1996 | Return made up to 10/05/96; no change of members (4 pages) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 July 1995 | Return made up to 10/05/95; no change of members (4 pages) |