Company NameDetronic Limited
Company StatusDissolved
Company Number02712417
CategoryPrivate Limited Company
Incorporation Date6 May 1992(31 years, 12 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMrs Doreen Ann Normington
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1992(1 day after company formation)
Appointment Duration25 years, 8 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpine Lodge Parkinson Road
Denholme
Bradford
West Yorkshire
BD13 4BP
Director NameMr Ian Vysick Normington
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1992(1 day after company formation)
Appointment Duration25 years, 8 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpine Lodge Parkinson Road
Denholme
Bradford
West Yorkshire
BD13 4BP
Secretary NameMr Ian Vysick Normington
StatusClosed
Appointed05 May 2010(18 years after company formation)
Appointment Duration7 years, 8 months (closed 23 January 2018)
RoleCompany Director
Correspondence AddressAlpine Lodge Parkinson Road
Denholme
Bradford
West Yorkshire
BD13 4BP
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameChristopher Gerald Cockcroft
NationalityBritish
StatusResigned
Appointed07 May 1992(1 day after company formation)
Appointment Duration18 years (resigned 05 May 2010)
RoleSecretary
Correspondence Address665 Bradford Road
Oakenshaw
Bradford
West Yorkshire
BD12 7DT

Contact

Websitedetronic.co.uk
Telephone01274 818272
Telephone regionBradford

Location

Registered Address665 Bradford Road
Oakenshaw
Bradford
West Yorkshire
BD12 7DT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

1 at £1Doreen Ann Normington
50.00%
Ordinary
1 at £1Ian Vysick Normington
50.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017Application to strike the company off the register (4 pages)
17 October 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
2 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
1 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
15 September 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
21 June 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
7 June 2010Director's details changed for Doreen Ann Normington on 5 May 2010 (2 pages)
7 June 2010Director's details changed for Ian Vysick Normington on 5 May 2010 (2 pages)
7 June 2010Appointment of Mr Ian Vysick Normington as a secretary (1 page)
7 June 2010Director's details changed for Doreen Ann Normington on 5 May 2010 (2 pages)
7 June 2010Director's details changed for Ian Vysick Normington on 5 May 2010 (2 pages)
7 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
7 June 2010Termination of appointment of Christopher Cockcroft as a secretary (1 page)
7 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
5 May 2009Return made up to 05/05/09; full list of members (4 pages)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
6 May 2008Return made up to 06/05/08; full list of members (4 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
11 June 2007Return made up to 06/05/07; full list of members (7 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 July 2006Return made up to 06/05/06; full list of members (7 pages)
15 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 May 2005Return made up to 06/05/05; full list of members (8 pages)
10 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 May 2004Return made up to 06/05/04; full list of members (7 pages)
17 October 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
30 May 2003Return made up to 06/05/03; full list of members (7 pages)
26 October 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
23 May 2002Return made up to 06/05/02; full list of members (7 pages)
4 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
16 June 2001Return made up to 06/05/01; full list of members (6 pages)
21 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
5 June 2000Return made up to 06/05/00; full list of members (6 pages)
14 June 1999Return made up to 06/05/99; full list of members (6 pages)
14 June 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
24 June 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
14 May 1998Return made up to 06/05/98; full list of members (6 pages)
6 July 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
2 July 1997Return made up to 06/05/97; full list of members (6 pages)
10 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
17 June 1996Return made up to 06/05/96; change of members (6 pages)
23 June 1995Accounts for a dormant company made up to 31 May 1995 (1 page)