Company NameEuropean Electronics Limited
DirectorBrian George Gillies
Company StatusDissolved
Company Number03176072
CategoryPrivate Limited Company
Incorporation Date21 March 1996(28 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameBrian George Gillies
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1996(1 week after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressKirkway Church Lane
Kirby Hill Boroughbridge
York
North Yorkshire
YO51 9DX
Secretary NameJulie Gillies
NationalityBritish
StatusCurrent
Appointed19 July 1996(3 months, 4 weeks after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence AddressKirkway Church Lane
Kirby Hill Boroughbridge
York
YO51 9DX
Director NameRichard Mark Oddy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 July 1996)
RoleCo Director
Correspondence Address37 Manning Place
Queens Road
Richmond
Surrey
TW10 6LJ
Secretary NameRichard Mark Oddy
NationalityBritish
StatusResigned
Appointed28 March 1996(1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 July 1996)
RoleCo Director
Correspondence Address37 Manning Place
Queens Road
Richmond
Surrey
TW10 6LJ
Director NameJulie Gillies
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(3 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 1997)
RoleCompany Director
Correspondence AddressKirkway Church Lane
Kirby Hill Boroughbridge
York
YO51 9DX
Director NameNigel Andrew Pickersgill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 07 March 1999)
RoleCompany Director
Correspondence Address58 Edens Way
Ripon
North Yorkshire
HG4 1RB
Director NameGary Corbett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 1999)
RoleCompany Director
Correspondence AddressNo 2 Margaret Street
Hugglescote
Coalville
Leicestershire
LE67 2GB
Director NameNeil Arthur Myers
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 1998)
RoleCompany Director
Correspondence Address37 Delves Wood Road
Beaumont Park
Huddersfield
West Yorkshire
HD4 7AS
Director NamePaul Adrian Maguire
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(2 years after company formation)
Appointment Duration1 year (resigned 26 March 1999)
RoleCompany Director
Correspondence Address15 Edens Way
Ripon
North Yorkshire
HG4 1RB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 March 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressJacksons Jolliffe Cork
35 East Parade
Harrogate
North Yorkshire
HG1 5LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

20 November 2003Dissolved (1 page)
20 August 2003Liquidators statement of receipts and payments (5 pages)
20 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
27 November 2002Liquidators statement of receipts and payments (5 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
27 November 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
13 December 2000Liquidators statement of receipts and payments (5 pages)
21 June 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Registered office changed on 19/11/99 from: jacksons jolliffe cork salisbury 2 albert street harrogate north yorkshire HG1 1JG (1 page)
21 May 1999Appointment of a voluntary liquidator (1 page)
21 May 1999Statement of affairs (6 pages)
21 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 1999Full accounts made up to 31 July 1998 (12 pages)
13 May 1999Registered office changed on 13/05/99 from: pic building kirby hill boroughbridge north yorkshire YO5 9JP (1 page)
12 May 1999Return made up to 21/03/99; no change of members (4 pages)
2 May 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
4 December 1998Particulars of mortgage/charge (7 pages)
16 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
30 March 1998New director appointed (2 pages)
11 March 1998Return made up to 21/03/98; no change of members (4 pages)
18 August 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
11 March 1997Return made up to 21/03/97; full list of members (6 pages)
20 February 1997Registered office changed on 20/02/97 from: suite 13209 72 new bond street london W1Y 9DD (1 page)
4 February 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
19 August 1996New secretary appointed;new director appointed (2 pages)
4 August 1996Secretary resigned;director resigned (1 page)
11 April 1996Secretary resigned (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996Director resigned (1 page)
11 April 1996New secretary appointed;new director appointed (2 pages)
21 March 1996Incorporation (27 pages)