Company NameJMR Electronics Limited
Company StatusDissolved
Company Number03148083
CategoryPrivate Limited Company
Incorporation Date18 January 1996(28 years, 3 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)
Previous NameLion Cabinets Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJosef Rabinovitz
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerica
StatusClosed
Appointed02 February 1996(2 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address5229 Beckford Avenue
Tarzana
California
91536
Director NameMirit Rabinovitz
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed02 February 1996(2 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address5229 Beckford Avenue
Tarzana
California
91356
Secretary NameMirit Rabinovitz
NationalityAmerican
StatusClosed
Appointed02 February 1996(2 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address5229 Beckford Avenue
Tarzana
California
91356
Director NameMr Nigel Fozard
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 09 July 2002)
RoleGeneral Manager
Correspondence Address18 Lacey Street
Horbury
Wakefield
West Yorkshire
WF4 5HP
Director NameMr Paul Nicholas Roughley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemary Cottage
Barrowby Lane Kirby Overblow
Harrogate
HG3 1HQ
Director NameKarl Joseph Eimer
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1996(3 weeks, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 March 1996)
RoleAccountant
Correspondence Address24 Heron Island
Caversham
Reading
Berkshire
RG4 8DQ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressBuslingthorpe Green
Meanwood Road
Leeds
LS7 2HG
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2002Voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2002 (2 pages)
24 April 2002Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2001 (2 pages)
12 April 2002Notice of completion of voluntary arrangement (5 pages)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
17 July 2000Full accounts made up to 31 October 1999 (19 pages)
21 June 2000Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
24 January 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 November 1999Auditor's resignation (1 page)
23 August 1999Full accounts made up to 31 October 1998 (18 pages)
1 February 1999Return made up to 18/01/99; no change of members (4 pages)
23 October 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
18 April 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 January 1998Return made up to 18/01/98; no change of members
  • 363(287) ‐ Registered office changed on 15/01/98
(4 pages)
3 May 1997Full accounts made up to 31 October 1996 (16 pages)
6 February 1997Return made up to 18/01/97; full list of members
  • 363(287) ‐ Registered office changed on 06/02/97
(6 pages)
31 October 1996Company name changed lion cabinets LIMITED\certificate issued on 01/11/96 (2 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
19 April 1996New director appointed (1 page)
19 April 1996Director resigned (2 pages)
22 February 1996Accounting reference date notified as 31/10 (1 page)
21 February 1996Ad 02/02/96--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Registered office changed on 21/02/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
15 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 1996Company name changed broomco (1025) LIMITED\certificate issued on 06/02/96 (2 pages)
18 January 1996Incorporation (18 pages)