Company NameDacom Electronics Limited
Company StatusDissolved
Company Number02818122
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 11 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameAlan John Bankhurst
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1993(same day as company formation)
RoleEngineer
Correspondence Address11 Highfield Road
North Thoresby
Grimsby
South Humberside
DN36 5RT
Director NameIan John Bankhurst
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1993(same day as company formation)
RoleEngineer
Correspondence Address2 Newton Park
Long Bennington
Newark
Nottinghamshire
NG23 5FE
Secretary NameIan John Bankhurst
NationalityBritish
StatusClosed
Appointed14 May 1993(same day as company formation)
RoleEngineer
Correspondence Address2 Newton Park
Long Bennington
Newark
Nottinghamshire
NG23 5FE
Director NamePaul William McCloskey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1999(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 11 March 2003)
RoleBusiness Development Director
Correspondence Address4 Bellflower Way
Chandlers Ford
Eastleigh
Hampshire
SO53 4HN
Director NameSteven Michael McNair
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleEngineer
Correspondence Address16 Allard Close
Rectory Farm
Northampton
Northants
NN3 5LY
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£273,521
Cash£47
Current Liabilities£705,913

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
23 July 2002Receiver's abstract of receipts and payments (2 pages)
19 July 2002Receiver ceasing to act (2 pages)
5 June 2002Receiver's abstract of receipts and payments (2 pages)
12 June 2001Receiver's abstract of receipts and payments (2 pages)
7 September 2000Administrative Receiver's report (23 pages)
16 August 2000Statement of Affairs in administrative receivership following report to creditors (14 pages)
6 June 2000Registered office changed on 06/06/00 from: 164 faraday road lenton nottingham nottinghamshire NG7 2AG (1 page)
26 May 2000Appointment of receiver/manager (1 page)
6 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
9 August 1999New director appointed (2 pages)
22 June 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 June 1999Particulars of mortgage/charge (4 pages)
19 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
28 May 1998Return made up to 14/05/98; no change of members (4 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
17 April 1997Particulars of mortgage/charge (4 pages)
25 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
12 June 1996Return made up to 14/05/96; no change of members (4 pages)
5 June 1996Registered office changed on 05/06/96 from: 287-289 ilkeston road nottingham nottinghamshire NG7 3EE (1 page)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 May 1996Memorandum and Articles of Association (10 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (4 pages)
30 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
7 June 1995Return made up to 14/05/95; no change of members (4 pages)