Company NameELBA Electronics Limited
Company StatusDissolved
Company Number02129130
CategoryPrivate Limited Company
Incorporation Date7 May 1987(36 years, 11 months ago)
Dissolution Date25 January 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameRichard James Thompson
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed22 July 1997(10 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 25 January 2005)
RoleCompany Director
Correspondence Address6256 Nw 23 Terrace
Boca Raton
Florida
Fl33496
Director NameJoseph M O'Donnell
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed10 August 1998(11 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 25 January 2005)
RoleCompany Director
Correspondence Address3681 Nw 62 Street
Boca Raton
Florida
Fl33496
Director NameMr Randolph James McDonald
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 22 July 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTop Riley Eyam
Hope Valley
Derbyshire
S32 5QZ
Director NameMr Horst Schultz
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed28 May 1991(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 22 July 1997)
RoleBusiness Executive
Correspondence AddressGibr Grimweg 1
D6 82221 Altlusshem
Germany
Secretary NameMr Randolph James McDonald
NationalityBritish
StatusResigned
Appointed28 May 1991(4 years after company formation)
Appointment Duration7 years, 1 month (resigned 17 July 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTop Riley Eyam
Hope Valley
Derbyshire
S32 5QZ
Director NameGary Duffy
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed22 July 1997(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 August 1998)
RoleCompany Director
Correspondence AddressMorningside
Mount Oval
Rochestown
County Cork
Ireland
Secretary NameEoin Eugene Gilley
NationalityIrish
StatusResigned
Appointed17 July 1998(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 February 2001)
RoleExecutive
Correspondence Address4 Roseneath
Rushbrooke
Cobh
Co.Cork
Irish
Director NameEoin Eugene Gilley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed10 August 1998(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 2001)
RoleExecutive
Correspondence Address4 Roseneath
Rushbrooke
Cobh
Co.Cork
Irish

Location

Registered AddressWheaters
The Old Grammar School
13 Moorgate Road
Rotherham
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£866,373
Cash£156,036
Current Liabilities£91,469

Accounts

Latest Accounts2 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
2 September 2004Application for striking-off (1 page)
20 May 2004Restoration by order of the court (6 pages)
5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2001Secretary resigned;director resigned (1 page)
26 July 2001Application for striking-off (1 page)
3 July 2001Return made up to 28/05/01; full list of members (7 pages)
21 February 2001Full accounts made up to 2 January 2000 (17 pages)
27 June 2000Return made up to 28/05/00; full list of members (7 pages)
3 December 1999Full accounts made up to 1 January 1999 (19 pages)
6 August 1999Full accounts made up to 2 January 1998 (18 pages)
9 July 1999Return made up to 28/05/99; no change of members (4 pages)
4 September 1998New secretary appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (3 pages)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
3 August 1998Return made up to 28/05/98; full list of members
  • 363(287) ‐ Registered office changed on 03/08/98
(6 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 August 1997Director resigned (1 page)
19 August 1997New director appointed (3 pages)
19 August 1997New director appointed (3 pages)
19 August 1997Director resigned (1 page)
25 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 June 1996Return made up to 28/05/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 July 1995Return made up to 28/05/95; no change of members (4 pages)
3 September 1987Company name changed broomco (204) LIMITED\certificate issued on 04/09/87 (2 pages)
23 August 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
13 August 1987Secretary resigned;new secretary appointed (2 pages)
7 May 1987Incorporation (14 pages)