Company NameElec-Tech (UK) Limited
Company StatusDissolved
Company Number03151884
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 3 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)
Previous NameT.J. Lowe (Employment) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameTerence James Lowe
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(11 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 21 September 2004)
RoleCompany Director
Correspondence AddressLindum House 3 Pear Tree Close
Worksop
Nottinghamshire
S81 8SJ
Secretary NameRichard Paul Roebuck
NationalityBritish
StatusClosed
Appointed08 September 2000(4 years, 7 months after company formation)
Appointment Duration4 years (closed 21 September 2004)
RoleCompany Director
Correspondence Address47 Broom Avenue
Rotherham
South Yorkshire
S60 3NG
Director NameLorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Secretary NameMrs Susan Elizabeth Myers
NationalityBritish
StatusResigned
Appointed01 February 1996(3 days after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Laughton Road
Thurcroft
Rotherham
South Yorkshire
S66 9LW
Secretary NameJack Green
NationalityBritish
StatusResigned
Appointed01 May 2000(4 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlston 9 Farnham Lane
Ferrensby
Knaresborough
North Yorkshire
HG5 9JG
Director NameKeith Winter
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(4 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 December 2000)
RoleManaging Director
Correspondence Address21 Laxey Road
Stannington
Sheffield
South Yorkshire
S6 5PF
Director NameMr John Stephen Quick
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2000)
RoleManagement Consultant
Correspondence Address1 Oxford Close
Rotherham
South Yorkshire
S61 4PJ
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB

Location

Registered AddressBradmarsh Business Park
Rotherham
S60 1BY
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
27 April 2004Application for striking-off (1 page)
14 April 2004Full accounts made up to 31 October 2003 (14 pages)
19 February 2004Return made up to 29/01/04; full list of members (6 pages)
4 June 2003Full accounts made up to 31 October 2002 (18 pages)
4 March 2003Return made up to 29/01/03; full list of members (6 pages)
1 June 2002Full accounts made up to 31 October 2001 (16 pages)
5 June 2001Full accounts made up to 31 October 2000 (14 pages)
19 February 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
  • 363(288) ‐ Director resigned
(6 pages)
28 January 2001New director appointed (2 pages)
26 January 2001Director resigned (1 page)
1 December 2000Particulars of mortgage/charge (3 pages)
19 September 2000New director appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Secretary resigned (1 page)
15 June 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
25 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 February 2000Return made up to 29/01/00; full list of members (6 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
11 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 April 1999Return made up to 29/01/99; no change of members (4 pages)
4 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
3 March 1998Return made up to 29/01/98; full list of members (6 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
22 September 1997Particulars of mortgage/charge (3 pages)
25 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
17 February 1997Director resigned (1 page)
17 February 1997Return made up to 29/01/97; full list of members (6 pages)
25 January 1997New director appointed (2 pages)
29 July 1996Ad 22/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 1996New secretary appointed (2 pages)
23 July 1996Secretary resigned (1 page)
17 April 1996Accounting reference date notified as 31/10 (1 page)
29 February 1996Particulars of mortgage/charge (3 pages)
29 January 1996Incorporation (12 pages)