Company NameLintvalve Electronic Systems Limited
Company StatusDissolved
Company Number02660966
CategoryPrivate Limited Company
Incorporation Date6 November 1991(32 years, 5 months ago)
Dissolution Date17 July 2001 (22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Brian Albert Tero
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1992(1 year after company formation)
Appointment Duration8 years, 8 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address63 The Ridgeway
Tonbridge
Kent
TN10 4NL
Director NameMr Melvyn John Macartney
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1995(4 years after company formation)
Appointment Duration5 years, 7 months (closed 17 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaremont 46 Cawston Lane
Dunchurch
Rugby
Warwickshire
CV22 6QE
Director NameMr Desmond Trevor Cundy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1996(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address7 Paxton Close
Mickleover
Derby
Derbyshire
DE3 5TR
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed06 November 1992(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Director NamePhillip Roy Covell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 1995)
RoleCompany Director
Correspondence AddressCurtis Farm
Wickerstreet Green Kersey
Ipswich
Suffolk
IP7 6EY
Director NamePhilip Neville Wilbraham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressWelton Hill Kidd Lane
Welton
Brough
East Yorkshire
HU15 1PH
Secretary NameMr James Joseph Corr
NationalityScottish
StatusResigned
Appointed06 November 1992(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 16 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Secretary NameMr Malcolm Kevin Booth
NationalityBritish
StatusResigned
Appointed16 June 1993(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Crawshaw Avenue
Beverley
East Yorkshire
HU17 7QW
Director NameDonald Compton Wood
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownleaze 21 Lime Avenue
Duffield
Belper
Derbyshire
DE56 4DX
Secretary NameMr Roger William Rhys Cockerton
NationalityBritish
StatusResigned
Appointed14 December 1994(3 years, 1 month after company formation)
Appointment Duration9 months (resigned 11 September 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 High Street
Debenham
Stowmarket
Suffolk
IP14 6QL
Director NameMr Terence Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 March 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandhill House Sandhill Lane
Sutton On Derwent
York
YO41 4BX
Secretary NameRobert Anthony Bloomfield
NationalityBritish
StatusResigned
Appointed11 September 1995(3 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 March 1996)
RoleCompany Director
Correspondence AddressAshdale Lodge Station Road
Thorrington
Colchester
Essex
CO7 8JA
Director NameMichael Pratt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1998)
RoleAccountant
Correspondence Address7 Beldon Brook Green
Fenay Bridge
Huddersfield
HD8 0JP
Secretary NameMichael Pratt
NationalityBritish
StatusResigned
Appointed19 March 1996(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 July 1998)
RoleAccountant
Correspondence Address7 Beldon Brook Green
Fenay Bridge
Huddersfield
HD8 0JP
Director NameBrian John Howard
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 1997)
RoleMech Engineer
Correspondence Address52 Collins Drive
Ruislip
Middlesex
HA4 9EN

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
8 November 2000Receiver's abstract of receipts and payments (2 pages)
7 November 2000Receiver ceasing to act (1 page)
18 February 2000Receiver's abstract of receipts and payments (2 pages)
9 December 1999Receiver ceasing to act (1 page)
25 February 1999Receiver's abstract of receipts and payments (2 pages)
26 July 1998Secretary resigned (1 page)
26 June 1998Director resigned (1 page)
30 April 1998Administrative Receiver's report (15 pages)
18 February 1998Registered office changed on 18/02/98 from: prospect engineering LIMITED stores road derby DE21 4BG (1 page)
18 February 1998Director resigned (1 page)
13 February 1998Appointment of receiver/manager (1 page)
7 May 1997Full accounts made up to 30 September 1996 (14 pages)
25 March 1997Director resigned (1 page)
15 November 1996Return made up to 06/11/96; no change of members (6 pages)
13 August 1996Director resigned (1 page)
14 July 1996New director appointed (2 pages)
20 June 1996New director appointed (1 page)
20 June 1996Director resigned (1 page)
15 April 1996New secretary appointed;new director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Registered office changed on 02/04/96 from: hadleigh road industrial estate ipswich suffolk 1P1 2HB (1 page)
2 April 1996Secretary resigned (1 page)
5 December 1995Secretary resigned;new secretary appointed (2 pages)
5 December 1995Return made up to 06/11/95; full list of members (12 pages)
27 November 1995Director resigned (2 pages)
18 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)