2001 ELECTRONIC COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

2001 ELECTRONIC COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02178716

Incorporation date

14/10/1987

Size

-

Contacts

Registered address

Registered address

2 Ravensbank Business Park, Hedera Road, Redditch, Worcestershire B98 9EYCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1987)
dot icon19/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2016
First Gazette notice for voluntary strike-off
dot icon22/09/2016
Application to strike the company off the register
dot icon25/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon21/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/09/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon11/04/2015
Director's details changed for Mr John Lawford Macmichael on 2015-03-13
dot icon16/03/2015
Director's details changed for Mr Gary Stephen Marsh on 2015-02-14
dot icon04/09/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon29/07/2014
Full accounts made up to 2014-03-31
dot icon12/02/2014
Registration of charge 021787160005
dot icon16/01/2014
Termination of appointment of Roy Greer as a director
dot icon16/01/2014
Termination of appointment of Melanie Smith as a secretary
dot icon16/01/2014
Appointment of Mr Peter Haining as a secretary
dot icon16/01/2014
Appointment of Mr Gary Stephen Marsh as a director
dot icon16/01/2014
Appointment of Mr Peter Haining as a director
dot icon16/01/2014
Appointment of Mr John Lawford Macmichael as a director
dot icon07/01/2014
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon07/01/2014
Registered office address changed from C/O C/O, Hw Associates Hw Associates Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ on 2014-01-08
dot icon19/12/2013
Statement of capital on 2013-12-20
dot icon19/12/2013
Statement by directors
dot icon19/12/2013
Solvency statement dated 17/12/13
dot icon19/12/2013
Resolutions
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon05/09/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon30/09/2012
Full accounts made up to 2011-12-31
dot icon27/09/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon28/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon20/09/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon25/08/2009
Return made up to 27/06/09; full list of members
dot icon11/08/2008
Registered office changed on 12/08/2008 from talbot house 204-226 imperial drive rayners lane middlesex HA2 7HH
dot icon05/08/2008
Registered office changed on 06/08/2008 from c/o hw associates portmill house portmill lane hitchin herts SG5 1DJ
dot icon09/07/2008
Return made up to 27/06/08; full list of members
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon25/09/2007
Full accounts made up to 2006-12-31
dot icon25/07/2007
Return made up to 27/06/07; full list of members
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon30/08/2006
Return made up to 27/06/06; full list of members
dot icon26/04/2006
Secretary resigned
dot icon26/04/2006
New secretary appointed
dot icon25/04/2006
Auditor's resignation
dot icon22/01/2006
Secretary's particulars changed
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon27/07/2005
Return made up to 27/06/05; full list of members
dot icon08/11/2004
Full accounts made up to 2003-12-31
dot icon15/07/2004
Return made up to 27/06/04; full list of members
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon22/07/2003
Return made up to 27/06/03; full list of members
dot icon21/01/2003
Declaration of satisfaction of mortgage/charge
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon31/07/2002
Return made up to 27/06/02; full list of members
dot icon08/04/2002
Director's particulars changed
dot icon27/10/2001
Director resigned
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon05/08/2001
Return made up to 27/06/01; full list of members
dot icon24/07/2000
Return made up to 27/06/00; full list of members
dot icon10/07/2000
Full accounts made up to 1999-12-31
dot icon25/07/1999
Return made up to 27/06/99; full list of members
dot icon11/03/1999
Director resigned
dot icon09/02/1999
Full accounts made up to 1998-06-30
dot icon31/01/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon14/12/1998
Declaration of satisfaction of mortgage/charge
dot icon02/08/1998
Return made up to 27/06/98; change of members
dot icon14/07/1998
Particulars of mortgage/charge
dot icon05/07/1998
Full accounts made up to 1997-09-30
dot icon17/06/1998
Director resigned
dot icon11/06/1998
Accounting reference date shortened from 30/09/98 to 30/06/98
dot icon03/06/1998
New director appointed
dot icon03/06/1998
New secretary appointed
dot icon03/06/1998
New director appointed
dot icon03/06/1998
Director resigned
dot icon03/06/1998
Director resigned
dot icon03/06/1998
Secretary resigned;director resigned
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Declaration of assistance for shares acquisition
dot icon27/05/1998
Particulars of mortgage/charge
dot icon22/12/1997
Director resigned
dot icon11/12/1997
New director appointed
dot icon11/12/1997
New director appointed
dot icon11/12/1997
New secretary appointed
dot icon11/12/1997
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon16/09/1997
Secretary resigned
dot icon03/08/1997
Return made up to 27/06/97; full list of members
dot icon08/06/1997
Full accounts made up to 1996-12-31
dot icon26/08/1996
Return made up to 27/06/96; no change of members
dot icon21/08/1996
Particulars of mortgage/charge
dot icon01/06/1996
Full accounts made up to 1995-12-31
dot icon05/07/1995
Return made up to 27/06/95; full list of members
dot icon23/04/1995
New director appointed
dot icon12/04/1995
Full accounts made up to 1994-12-31
dot icon07/02/1995
Ad 21/12/94--------- £ si 875@1=875 £ ic 572089/572964
dot icon22/01/1995
Resolutions
dot icon22/01/1995
Resolutions
dot icon22/01/1995
Memorandum and Articles of Association
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Return made up to 27/06/94; full list of members
dot icon22/06/1994
Ad 20/06/94--------- £ si 27089@1=27089 £ ic 545000/572089
dot icon20/06/1994
Particulars of mortgage/charge
dot icon01/06/1994
Director resigned
dot icon01/06/1994
Director resigned
dot icon10/04/1994
Full accounts made up to 1993-12-31
dot icon13/09/1993
Return made up to 27/06/93; full list of members
dot icon27/05/1993
Full accounts made up to 1992-12-31
dot icon20/04/1993
Director resigned
dot icon08/03/1993
Ad 05/03/93--------- £ si 195000@1=195000 £ ic 350000/545000
dot icon22/10/1992
New director appointed
dot icon12/10/1992
Return made up to 27/06/92; full list of members
dot icon30/09/1992
Secretary resigned;new secretary appointed
dot icon30/09/1992
New director appointed
dot icon20/07/1992
Full accounts made up to 1991-12-31
dot icon13/04/1992
New secretary appointed
dot icon20/10/1991
Resolutions
dot icon20/10/1991
Resolutions
dot icon20/10/1991
Resolutions
dot icon20/10/1991
Resolutions
dot icon20/10/1991
£ nc 350000/600000 18/09/91
dot icon13/10/1991
Full accounts made up to 1990-12-31
dot icon28/07/1991
Return made up to 27/06/91; full list of members
dot icon27/07/1991
Secretary resigned;new secretary appointed;director resigned
dot icon09/01/1991
Return made up to 02/10/90; no change of members
dot icon17/12/1990
Full group accounts made up to 1989-12-31
dot icon03/07/1989
Full accounts made up to 1988-12-31
dot icon03/07/1989
Return made up to 27/06/89; full list of members
dot icon21/11/1988
Memorandum and Articles of Association
dot icon14/11/1988
Wd 31/10/88 ad 26/07/88--------- £ si 273000@1=273000
dot icon31/10/1988
New director appointed
dot icon03/08/1988
New director appointed
dot icon25/05/1988
Resolutions
dot icon25/05/1988
Wd 20/04/88 ad 11/04/88--------- part-paid £ si 76900@1=76900 £ ic 100/77000
dot icon25/05/1988
Nc inc already adjusted
dot icon25/05/1988
Resolutions
dot icon25/05/1988
Resolutions
dot icon25/05/1988
Resolutions
dot icon19/05/1988
Resolutions
dot icon19/05/1988
Resolutions
dot icon19/05/1988
Wd 18/04/88 ad 02/03/88--------- £ si 37@1=37 £ ic 63/100
dot icon25/04/1988
Registered office changed on 26/04/88 from: queensbridge house 60 upper thames street london EC4V 3BD
dot icon09/02/1988
Wd 14/01/88 ad 01/12/87--------- £ si 61@1=61 £ ic 2/63
dot icon25/01/1988
Resolutions
dot icon25/01/1988
New director appointed
dot icon25/01/1988
Resolutions
dot icon22/12/1987
Resolutions
dot icon22/12/1987
Resolutions
dot icon20/12/1987
Certificate of change of name
dot icon20/12/1987
Certificate of change of name
dot icon17/12/1987
Director resigned;new director appointed
dot icon17/12/1987
Secretary resigned;new secretary appointed
dot icon17/12/1987
Accounting reference date notified as 31/12
dot icon14/10/1987
Incorporation
dot icon14/10/1987
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eyles, Christopher
Director
07/11/1997 - 22/05/1998
2
Culver, Marianne
Director
07/11/1997 - 22/05/1998
11
Sutherst, David Michael
Secretary
22/05/1998 - 18/04/2006
1
Teunissen, Derk Willem Reinhard
Director
30/06/1992 - 07/11/1997
-
Lock, Carol
Director
22/05/1998 - 18/09/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2001 ELECTRONIC COMPONENTS LIMITED

2001 ELECTRONIC COMPONENTS LIMITED is an(a) Dissolved company incorporated on 14/10/1987 with the registered office located at 2 Ravensbank Business Park, Hedera Road, Redditch, Worcestershire B98 9EY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2001 ELECTRONIC COMPONENTS LIMITED?

toggle

2001 ELECTRONIC COMPONENTS LIMITED is currently Dissolved. It was registered on 14/10/1987 and dissolved on 19/12/2016.

Where is 2001 ELECTRONIC COMPONENTS LIMITED located?

toggle

2001 ELECTRONIC COMPONENTS LIMITED is registered at 2 Ravensbank Business Park, Hedera Road, Redditch, Worcestershire B98 9EY.

What does 2001 ELECTRONIC COMPONENTS LIMITED do?

toggle

2001 ELECTRONIC COMPONENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 2001 ELECTRONIC COMPONENTS LIMITED?

toggle

The latest filing was on 19/12/2016: Final Gazette dissolved via voluntary strike-off.