Company NameLatronic Limited
Company StatusDissolved
Company Number03042050
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)
Previous NameFortune 9 Limited

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 NameDavid Peter Spowage
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1995(1 month, 2 weeks after company formation)
Appointment Duration6 years (closed 05 June 2001)
RoleCompany Director
Correspondence Address6 West Park Crescent
Leeds
West Yorkshire
LS8 2HF
Director NameMr David Jonathan Bentley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleSolicitor
Correspondence Address9 Queens Terrace
Station Road
Otley
West Yorkshire
LS21 3JE
Secretary NameBernadette Ruane
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address20 St Albans Crescent
Leeds
LS9 6JY
Director NameDavid Charles Bennett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 26 April 1999)
RoleManaging Director
Correspondence Address19 Greystone Close
Burley In Wharfedale
Leeds
West Yorkshire
LS29 7RS
Director NameKevin Gordon Wells
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 1996)
RoleCompany Director
Correspondence Address5 Highfold Cottage Warm Lane
Yeadon
Leeds
West Yorkshire
LS19 7DN
Secretary NameDavid Peter Spowage
NationalityBritish
StatusResigned
Appointed24 May 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 13 April 1999)
RoleCompany Director
Correspondence Address6 West Park Crescent
Leeds
West Yorkshire
LS8 2HF
Secretary NameWest Yorkshire Registrars Ltd (Corporation)
StatusResigned
Appointed13 April 1999(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 2000)
Correspondence Address15 Salem Street
Bradford
West Yorkshire
BD1 4QH

Location

Registered AddressUnity House
903 Harrogate Road
Bradford
West Yorkshire
BD10 0QY
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

13 February 2001First Gazette notice for voluntary strike-off (1 page)
3 January 2001Application for striking-off (1 page)
4 September 2000Secretary resigned (1 page)
2 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
15 April 2000Return made up to 04/04/00; full list of members
  • 363(287) ‐ Registered office changed on 15/04/00
(6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
12 May 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 April 1999Registered office changed on 30/04/99 from: moorview business park 628 leeds road tackley bradford west yorkshire BD10 8JH (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999New secretary appointed (2 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (9 pages)
4 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
30 May 1997Return made up to 04/04/97; full list of members (6 pages)
1 April 1997Registered office changed on 01/04/97 from: unit 31 listerhills science park campus road bradford west yorkshire BD7 1HR (1 page)
6 August 1996Registered office changed on 06/08/96 from: campus house 10 hey street bradford west yorkshire BD7 1DQ (1 page)
6 August 1996Director resigned (1 page)
17 July 1995Company name changed fortune 9 LIMITED\certificate issued on 18/07/95 (4 pages)
14 July 1995Accounting reference date extended from 24/05 to 30/09 (1 page)
14 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 July 1995Accounts for a dormant company made up to 24 May 1995 (1 page)
4 April 1995Incorporation (40 pages)