CIRCAST ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

CIRCAST ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00845942

Incorporation date

15/04/1965

Size

Medium

Contacts

Registered address

Registered address

Langley House Park Road, East Finchley, London N2 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1965)
dot icon17/05/2019
Bona Vacantia disclaimer
dot icon17/05/2010
Final Gazette dissolved following liquidation
dot icon17/02/2010
Notice of final account prior to dissolution
dot icon09/10/2008
Appointment Terminated Director and Secretary richard bailey
dot icon02/09/2008
Registered office changed on 02/09/2008 from station road lenwade norwich norfolk NR9 5LY
dot icon29/08/2008
Appointment of a liquidator
dot icon05/08/2008
Order of court to wind up
dot icon30/05/2008
Notice of completion of voluntary arrangement
dot icon07/01/2008
Return made up to 11/10/07; no change of members
dot icon01/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon13/07/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-05-31
dot icon06/11/2006
Return made up to 11/10/06; full list of members
dot icon05/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon13/06/2006
Notice to Registrar of companies voluntary arrangement taking effect
dot icon07/03/2006
New director appointed
dot icon23/02/2006
Accounts for a medium company made up to 2004-12-31
dot icon17/11/2005
Return made up to 11/10/05; full list of members
dot icon24/03/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon08/01/2005
Declaration of satisfaction of mortgage/charge
dot icon08/01/2005
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon05/11/2004
Particulars of mortgage/charge
dot icon04/11/2004
Registered office changed on 04/11/04 from: ramsey road sydenham industrial estate leamington spa CV31 1PG
dot icon03/11/2004
Resolutions
dot icon02/11/2004
New secretary appointed
dot icon02/11/2004
Director resigned
dot icon02/11/2004
Secretary resigned
dot icon02/11/2004
Director resigned
dot icon02/11/2004
Director resigned
dot icon02/11/2004
New director appointed
dot icon02/11/2004
Declaration of assistance for shares acquisition
dot icon02/11/2004
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon22/10/2004
Miscellaneous
dot icon21/10/2004
Full accounts made up to 2004-03-31
dot icon15/10/2004
Return made up to 11/10/04; full list of members
dot icon10/09/2004
Declaration of satisfaction of mortgage/charge
dot icon10/09/2004
Declaration of satisfaction of mortgage/charge
dot icon10/09/2004
Declaration of satisfaction of mortgage/charge
dot icon10/09/2004
Declaration of satisfaction of mortgage/charge
dot icon10/09/2004
Declaration of satisfaction of mortgage/charge
dot icon10/09/2004
Declaration of satisfaction of mortgage/charge
dot icon10/09/2004
Declaration of satisfaction of mortgage/charge
dot icon10/09/2004
Declaration of satisfaction of mortgage/charge
dot icon10/09/2004
Declaration of satisfaction of mortgage/charge
dot icon10/09/2004
Declaration of satisfaction of mortgage/charge
dot icon10/09/2004
Declaration of satisfaction of mortgage/charge
dot icon10/09/2004
Declaration of satisfaction of mortgage/charge
dot icon10/09/2004
Declaration of satisfaction of mortgage/charge
dot icon10/09/2004
Declaration of satisfaction of mortgage/charge
dot icon10/09/2004
Declaration of satisfaction of mortgage/charge
dot icon10/09/2004
Declaration of satisfaction of mortgage/charge
dot icon10/09/2004
Declaration of satisfaction of mortgage/charge
dot icon10/09/2004
Declaration of satisfaction of mortgage/charge
dot icon18/12/2003
Full accounts made up to 2003-03-31
dot icon16/10/2003
Return made up to 11/10/03; full list of members
dot icon21/11/2002
Full accounts made up to 2002-03-31
dot icon20/11/2002
Return made up to 11/10/02; full list of members
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon08/11/2001
Particulars of mortgage/charge
dot icon08/11/2001
Particulars of mortgage/charge
dot icon08/11/2001
Particulars of mortgage/charge
dot icon01/11/2001
Return made up to 11/10/01; full list of members
dot icon03/08/2001
Particulars of mortgage/charge
dot icon03/08/2001
Particulars of mortgage/charge
dot icon03/08/2001
Particulars of mortgage/charge
dot icon28/12/2000
Full accounts made up to 2000-03-31
dot icon17/10/2000
Return made up to 11/10/00; full list of members
dot icon07/12/1999
Full accounts made up to 1999-03-31
dot icon01/12/1999
Return made up to 11/10/99; full list of members
dot icon01/12/1999
Director's particulars changed
dot icon19/02/1999
Full accounts made up to 1998-03-31
dot icon07/12/1998
Return made up to 11/10/98; no change of members
dot icon07/05/1998
Particulars of mortgage/charge
dot icon11/01/1998
Full accounts made up to 1997-03-31
dot icon30/10/1997
Return made up to 11/10/97; full list of members
dot icon30/10/1997
Secretary resigned
dot icon18/03/1997
New secretary appointed
dot icon19/12/1996
Auditor's resignation
dot icon15/12/1996
Full accounts made up to 1996-03-31
dot icon11/12/1996
Particulars of mortgage/charge
dot icon11/12/1996
Declaration of assistance for shares acquisition
dot icon11/12/1996
Resolutions
dot icon06/12/1996
Particulars of mortgage/charge
dot icon06/12/1996
Particulars of mortgage/charge
dot icon18/11/1996
Auditor's resignation
dot icon06/11/1996
Return made up to 11/10/96; full list of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon18/10/1995
Return made up to 11/10/95; full list of members
dot icon18/10/1995
Director's particulars changed
dot icon25/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Return made up to 11/10/94; no change of members
dot icon06/10/1994
Registered office changed on 06/10/94
dot icon06/10/1994
Director's particulars changed
dot icon07/07/1994
Particulars of mortgage/charge
dot icon22/04/1994
Director resigned
dot icon01/11/1993
Full accounts made up to 1993-03-31
dot icon01/11/1993
New director appointed
dot icon19/10/1993
New director appointed
dot icon19/10/1993
Return made up to 11/10/93; no change of members
dot icon19/10/1993
Director's particulars changed
dot icon22/09/1993
New director appointed
dot icon26/08/1993
Director resigned
dot icon24/05/1993
Director resigned
dot icon24/05/1993
Director resigned
dot icon24/05/1993
Return made up to 11/10/92; full list of members
dot icon01/12/1992
Full accounts made up to 1992-03-31
dot icon19/10/1992
Secretary resigned;new secretary appointed
dot icon28/09/1992
New director appointed
dot icon24/09/1992
Particulars of mortgage/charge
dot icon26/03/1992
Accounts for a medium company made up to 1991-03-31
dot icon24/03/1992
Director resigned
dot icon24/03/1992
Return made up to 11/10/91; no change of members
dot icon04/12/1990
Declaration of satisfaction of mortgage/charge
dot icon29/10/1990
Secretary resigned;new secretary appointed
dot icon26/10/1990
Accounts for a medium company made up to 1990-03-31
dot icon26/10/1990
Return made up to 06/08/90; full list of members
dot icon07/09/1990
Declaration of satisfaction of mortgage/charge
dot icon03/05/1990
Declaration of assistance for shares acquisition
dot icon01/05/1990
New director appointed
dot icon26/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1990
Memorandum and Articles of Association
dot icon23/04/1990
Particulars of mortgage/charge
dot icon23/04/1990
Particulars of mortgage/charge
dot icon23/04/1990
Particulars of mortgage/charge
dot icon23/04/1990
Particulars of mortgage/charge
dot icon23/04/1990
Particulars of mortgage/charge
dot icon23/04/1990
Particulars of mortgage/charge
dot icon23/04/1990
Particulars of mortgage/charge
dot icon23/04/1990
Particulars of mortgage/charge
dot icon23/04/1990
Particulars of mortgage/charge
dot icon23/04/1990
Particulars of mortgage/charge
dot icon10/04/1990
Resolutions
dot icon29/10/1989
Accounts for a medium company made up to 1989-03-31
dot icon29/10/1989
Return made up to 11/10/89; full list of members
dot icon06/02/1989
Director resigned
dot icon01/02/1989
£ ic 9900/6600 £ sr 3300@1=3300
dot icon01/02/1989
Resolutions
dot icon01/02/1989
Resolutions
dot icon11/11/1988
Accounts for a medium company made up to 1988-03-31
dot icon11/11/1988
Return made up to 30/08/88; full list of members
dot icon18/11/1987
Accounts for a small company made up to 1987-03-31
dot icon18/11/1987
Return made up to 08/09/87; full list of members
dot icon25/09/1986
Accounts for a medium company made up to 1986-03-31
dot icon25/09/1986
Return made up to 29/07/86; full list of members
dot icon15/04/1965
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Richard John
Director
01/03/2006 - 06/10/2008
6
Shepherd, Margaret Florence
Secretary
01/09/1992 - 03/12/1996
1
Urry, Michael Frederick
Director
20/10/2004 - Present
23
Bromage, Philip Alan
Director
31/07/1992 - 20/10/2004
-
Hall, Andrew Ralph
Director
01/10/1993 - 20/10/2004
2

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 CIRCAST ELECTRONICS LIMITED

CIRCAST ELECTRONICS LIMITED is an(a) Dissolved company incorporated on 15/04/1965 with the registered office located at Langley House Park Road, East Finchley, London N2 8EX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCAST ELECTRONICS LIMITED?

toggle

CIRCAST ELECTRONICS LIMITED is currently Dissolved. It was registered on 15/04/1965 and dissolved on 17/05/2010.

Where is CIRCAST ELECTRONICS LIMITED located?

toggle

CIRCAST ELECTRONICS LIMITED is registered at Langley House Park Road, East Finchley, London N2 8EX.

What does CIRCAST ELECTRONICS LIMITED do?

toggle

CIRCAST ELECTRONICS LIMITED operates in the Manufacture of electronic valves and tubes and other electronic components (32.10 - SIC 2003) sector.

What is the latest filing for CIRCAST ELECTRONICS LIMITED?

toggle

The latest filing was on 17/05/2019: Bona Vacantia disclaimer.