Company NameAnglo Electronics UK Limited
Company StatusDissolved
Company Number03280600
CategoryPrivate Limited Company
Incorporation Date19 November 1996(27 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Michael Hose
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address57 Shaw Road
The Chilterns
Shrewsbury
Shropshire
SY2 5XP
Wales
Secretary NameColin Michael Hose
NationalityBritish
StatusCurrent
Appointed19 November 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address57 Shaw Road
The Chilterns
Shrewsbury
Shropshire
SY2 5XP
Wales
Director NameMr David Edward King
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2000(3 years, 4 months after company formation)
Appointment Duration24 years
RoleElectrical Manufacturing
Country of ResidenceEngland
Correspondence Address28 Lordy Close
Standish
Wigan
Lancashire
WN6 0BF
Director NameJean Margaret Rosser
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2001(4 years, 1 month after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address1 Carrick Close
Wigan
Lancashire
WN1 2LD
Director NameMs Judith Elizabeth Rosser
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2001(4 years, 1 month after company formation)
Appointment Duration23 years, 2 months
RoleSales Administrator
Country of ResidenceEngland
Correspondence Address28 Lordy Close
Standish
Wigan
Lancashire
WN6 0BF
Director NameChristopher John David Turner
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address60 Conway Drive
Shrewsbury
Shropshire
SY2 5XA
Wales
Director NameWalter Raymond Backhouse
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 2000)
RoleQuality Manager
Correspondence Address29 Cornfield Close
Bomere Heath
Shropshire
SY4 3PA
Wales
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSterling House
Maple Court, Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 January 2003Dissolved (1 page)
4 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
12 March 2002Appointment of a voluntary liquidator (1 page)
12 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2002Statement of affairs (7 pages)
18 February 2002Registered office changed on 18/02/02 from: unit 44 atcham industrial estate upton magna shrewsbury salop SY4 4UG (1 page)
5 December 2001Ad 01/05/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
24 February 2001Particulars of mortgage/charge (3 pages)
11 December 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 August 2000New director appointed (2 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
5 April 2000Registered office changed on 05/04/00 from: 143A belle vue road shrewsbury shropshire SY3 7NN (1 page)
29 February 2000Return made up to 16/11/99; full list of members (7 pages)
13 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
24 November 1998Return made up to 16/11/98; no change of members (6 pages)
18 November 1998Director resigned (1 page)
15 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
19 December 1997Registered office changed on 19/12/97 from: 57 shaw road the chilterns shrewsbury SY2 5XP (1 page)
27 November 1997Return made up to 19/11/97; full list of members (6 pages)
30 September 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
30 July 1997New director appointed (2 pages)
22 January 1997Ad 06/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996Secretary resigned (1 page)
5 December 1996New secretary appointed;new director appointed (2 pages)
5 December 1996Registered office changed on 05/12/96 from: 372 old street london EC1V 9LT (1 page)
19 November 1996Incorporation (12 pages)