Company NameNoland Electronics Limited
Company StatusDissolved
Company Number02652334
CategoryPrivate Limited Company
Incorporation Date8 October 1991(32 years, 6 months ago)
Dissolution Date7 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr David Stanley Kaye
NationalityBritish
StatusClosed
Appointed21 February 1996(4 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 07 October 2003)
RoleSecretary
Country of ResidenceScotland
Correspondence Address3 Egidia Avenue
Giffnock
Glasgow
G46 7NH
Scotland
Director NameDaan Venter
Date of BirthJune 1953 (Born 70 years ago)
NationalitySouth African
StatusClosed
Appointed16 November 2001(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 07 October 2003)
RoleManaging Director
Correspondence Address17 Langside Road
Bothwell
Glasgow
G71 8NG
Scotland
Director NameMr Perry Clayman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Prowse Avenue
Bushey Heath
Hertfordshire
WD23 1LB
Director NameMr Michael Lewis Barnett
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleInterviewer
Correspondence Address2 Goldfinch Way
Borehamwood
Hertfordshire
WD6 2EN
Secretary NameMiss Michelle Patricia Johnson
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address29 Buxton Road
Chingford
London
E4 7DP
Director NameMr Charles Graham Coles
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(6 months after company formation)
Appointment Duration3 months (resigned 10 July 1992)
RoleCompany Director
Correspondence AddressAmerdale Lower Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5LB
Director NameSir Philip Nigel Ross Green
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Marylebone Road
London
NW1 5QD
Director NameMr David Alan Thompson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 1993)
RoleCompany Director
Correspondence AddressBarnfield House East Common
Harpenden
Hertfordshire
AL5 1AW
Secretary NameMr David Alan Thompson
NationalityBritish
StatusResigned
Appointed31 July 1992(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 1993)
RoleCompany Director
Correspondence AddressBarnfield House East Common
Harpenden
Hertfordshire
AL5 1AW
Secretary NameKeith Terence Paskins
NationalityBritish
StatusResigned
Appointed24 September 1993(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
High Street
Taplow
Berkshire
SL6 0EX
Director NameMr Peter Augustus Edward Carr
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 20 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dutch House Church Road
Great Cheverell
Devizes
Wiltshire
SN10 5YA
Director NameKeith Terence Paskins
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 21 February 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
High Street
Taplow
Berkshire
SL6 0EX
Director NameRichard Paul Boland
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 1997)
RoleCompany Director
Correspondence AddressHillfoot Cottage
25 Uttoxeter Road
Hill Ridware Rugeley
Staffordshire
WS15 3QR
Director NameThomas Alexander Goldie Walker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 1997)
RoleFinancial Dir
Correspondence AddressFlat 2-1
2 Burnside Gardens Giffnock
Glasgow
Director NameMartin Robert Rigby
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 2002)
RoleManagement Consultant
Correspondence Address2 Craignethan Road
Giffnock
Strathclyde
G46 6SQ
Scotland
Director NameJohan Jacobus Visser
Date of BirthJuly 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed26 September 1997(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 2002)
RoleExecutive Director
Correspondence Address22 Mackenzie Gardens
East Kilbride
Glasgow
Lanarkshire
G74 4SA
Scotland
Director NameOwen Shearer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2003)
RoleAccountant
Correspondence Address54 Buchanan Drive
Burnside
Glasgow
G73 3PE
Scotland

Location

Registered AddressKnowsthorpe Gate
Cross Green Industrial Estate
Leeds Yorkshire
LS9 0NP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£128,033
Current Liabilities£127,934

Accounts

Latest Accounts6 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

7 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2003First Gazette notice for voluntary strike-off (1 page)
15 May 2003Application for striking-off (1 page)
2 May 2003Director resigned (1 page)
26 March 2003Accounts for a dormant company made up to 6 July 2002 (9 pages)
22 November 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2002Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
2 January 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
24 December 2001New director appointed (2 pages)
10 October 2001Return made up to 26/09/01; full list of members (6 pages)
6 February 2001Accounts for a dormant company made up to 1 July 2000 (9 pages)
23 October 2000Return made up to 26/09/00; full list of members (6 pages)
27 April 2000Accounts for a dormant company made up to 26 June 1999 (9 pages)
8 November 1999Director's particulars changed (1 page)
23 April 1999Accounts for a dormant company made up to 27 June 1998 (8 pages)
20 October 1998Registered office changed on 20/10/98 from: knowsthorpe gate cross green industrial estate leeds LS9 0NP (1 page)
6 October 1998Return made up to 26/09/98; full list of members (6 pages)
1 October 1998Accounts for a dormant company made up to 2 August 1997 (8 pages)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
12 October 1997Registered office changed on 12/10/97 from: 190 strand london WC2R 1JN (1 page)
12 October 1997Return made up to 26/09/97; no change of members (4 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
5 June 1997Full accounts made up to 3 August 1996 (9 pages)
24 October 1996Secretary's particulars changed (1 page)
1 October 1996Return made up to 26/09/96; no change of members (6 pages)
9 April 1996Registered office changed on 09/04/96 from: 1 baker street london W1M 1AA (1 page)
29 February 1996New secretary appointed (2 pages)
29 February 1996Secretary resigned;director resigned;new director appointed (2 pages)
9 January 1996Return made up to 26/09/95; full list of members (6 pages)
4 January 1996Full accounts made up to 5 August 1995 (11 pages)
7 April 1995Full accounts made up to 30 July 1994 (11 pages)