Company NameElectview Limited
Company StatusDissolved
Company Number03332829
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr David Colin Heron
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(1 week, 4 days after company formation)
Appointment Duration9 years, 6 months (closed 26 September 2006)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Heaton Avenue
Earls Heaton
Dewsbury
West Yorkshire
WF12 8AQ
Director NameMr Craig Ronald Pattison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(1 week, 4 days after company formation)
Appointment Duration9 years, 6 months (closed 26 September 2006)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address65 Carr Green Lane
Mapplewell
Barnsley
S75 6DY
Secretary NameMr David Colin Heron
NationalityBritish
StatusClosed
Appointed30 March 1998(1 year after company formation)
Appointment Duration8 years, 6 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Heaton Avenue
Earls Heaton
Dewsbury
West Yorkshire
WF12 8AQ
Secretary NameLillian Heron
NationalityBritish
StatusResigned
Appointed24 March 1997(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 30 March 1998)
RoleCompany Director
Correspondence Address28 Lea Park Gardens
Stourton
Leeds
LS10 4RH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£12,550
Cash£2,101
Current Liabilities£2,624

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
4 May 2006Application for striking-off (1 page)
15 March 2006Return made up to 13/03/06; full list of members (2 pages)
9 May 2005Return made up to 13/03/05; full list of members (2 pages)
4 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
24 March 2004Return made up to 13/03/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
15 April 2003Return made up to 13/03/03; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
10 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
29 July 2001Registered office changed on 29/07/01 from: henry windsor house pitt street barnsley south yorkshire S70 1AL (1 page)
21 March 2001Return made up to 13/03/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 30 September 1999 (7 pages)
22 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 May 1999Return made up to 13/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
23 March 1998Return made up to 13/03/98; full list of members (6 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (2 pages)
13 March 1997Incorporation (9 pages)