ELECTRONIQUE GROUP LIMITED

Register to unlock more data on OkredoRegister

ELECTRONIQUE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03214376

Incorporation date

18/06/1996

Size

-

Contacts

Registered address

Registered address

C/O ROBNOR RESINS LIMITED, 31 Hunts Rise, South Marston, Swindon SN3 4TECopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1996)
dot icon09/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/10/2015
Registered office address changed from C/O Robnor Resins Limited Hunts Rise South Marston Swindon SN3 4TE to C/O C/O Robnor Resins Limited 31 Hunts Rise South Marston Swindon SN3 4TE on 2015-10-21
dot icon27/07/2015
First Gazette notice for voluntary strike-off
dot icon15/07/2015
Application to strike the company off the register
dot icon05/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon05/03/2015
Termination of appointment of Crawford Wilson Gillan as a director on 2015-02-16
dot icon05/03/2015
Termination of appointment of Crawford Wilson Gillan as a secretary on 2015-02-16
dot icon18/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon13/04/2014
Accounts for a dormant company made up to 2013-09-30
dot icon16/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon04/11/2013
Termination of appointment of Frederick Hawley as a secretary
dot icon04/11/2013
Appointment of Mr Crawford Wilson Gillan as a director
dot icon04/11/2013
Rectified form TM02 was removed from the public register on 09/01/2014 as it was factually inaccurate.
dot icon03/11/2013
Appointment of Mr Crawford Wilson Gillan as a secretary
dot icon03/11/2013
Appointment of Mr John Rae Henderson as a director
dot icon03/11/2013
Termination of appointment of Frederick Hawley as a director
dot icon03/11/2013
Termination of appointment of Gilles Coulombeau as a director
dot icon19/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon19/06/2013
Director's details changed for Gilles Maire Jean Francois Coulombeau on 2013-03-01
dot icon04/03/2013
Accounts for a small company made up to 2012-09-30
dot icon18/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-09-30
dot icon27/07/2011
Statement of capital on 2011-07-28
dot icon27/07/2011
Solvency statement dated 07/07/11
dot icon14/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon10/07/2011
Resolutions
dot icon22/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon10/04/2011
Accounts for a dormant company made up to 2010-09-30
dot icon24/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon13/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon23/06/2009
Return made up to 19/06/09; full list of members
dot icon07/04/2009
Accounts for a dormant company made up to 2008-09-30
dot icon23/07/2008
Return made up to 19/06/08; full list of members
dot icon23/07/2008
Location of register of members
dot icon23/07/2008
Registered office changed on 24/07/2008 from robnor resins LIMITED hunts rise south marston park swindon wiltshire SN3 4TE
dot icon23/07/2008
Location of debenture register
dot icon02/07/2008
Registered office changed on 03/07/2008 from hunts rise south marston park swindon wiltshire SN3 4TE
dot icon17/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon26/05/2008
Registered office changed on 27/05/2008 from c/o turner parkinson hollins chambers 64A bridge street, manchester lancashire M33BA
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/06/2007
Return made up to 19/06/07; full list of members
dot icon24/05/2007
Accounts for a dormant company made up to 2006-09-30
dot icon03/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon02/07/2006
Return made up to 19/06/06; full list of members
dot icon02/07/2006
Location of register of members
dot icon02/08/2005
Registered office changed on 03/08/05 from: suite 3A trafford plaza seymour grove old trafford, manchester lancashire M16 0LD
dot icon22/07/2005
Full accounts made up to 2004-09-30
dot icon20/06/2005
Return made up to 19/06/05; full list of members
dot icon16/01/2005
Resolutions
dot icon16/01/2005
Resolutions
dot icon16/01/2005
Resolutions
dot icon06/07/2004
Return made up to 19/06/04; full list of members
dot icon19/05/2004
Full accounts made up to 2003-09-30
dot icon19/07/2003
Return made up to 19/06/03; full list of members
dot icon07/07/2003
Full accounts made up to 2002-09-30
dot icon17/07/2002
Full accounts made up to 2001-09-30
dot icon28/06/2002
Return made up to 19/06/02; full list of members
dot icon06/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/07/2001
Full accounts made up to 2000-09-30
dot icon11/07/2001
Return made up to 19/06/01; full list of members
dot icon09/07/2000
Full accounts made up to 1999-09-30
dot icon22/06/2000
Return made up to 19/06/00; full list of members
dot icon08/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/10/1999
Particulars of mortgage/charge
dot icon22/09/1999
Registered office changed on 23/09/99 from: hulme hall lane manchester greater manchester M40 8HH
dot icon27/06/1999
Return made up to 19/06/99; full list of members
dot icon05/05/1999
Declaration of mortgage charge released/ceased
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/03/1999
Full group accounts made up to 1998-09-30
dot icon01/03/1999
Declaration of assistance for shares acquisition
dot icon01/03/1999
Declaration of assistance for shares acquisition
dot icon01/03/1999
Declaration of assistance for shares acquisition
dot icon01/03/1999
Declaration of assistance for shares acquisition
dot icon01/03/1999
Declaration of assistance for shares acquisition
dot icon22/02/1999
Particulars of mortgage/charge
dot icon21/02/1999
Memorandum and Articles of Association
dot icon21/02/1999
Resolutions
dot icon21/02/1999
Director resigned
dot icon21/02/1999
Director resigned
dot icon21/02/1999
Director resigned
dot icon21/02/1999
Conso conve 05/02/99
dot icon21/07/1998
Return made up to 19/06/98; no change of members
dot icon24/06/1998
New director appointed
dot icon08/06/1998
Full group accounts made up to 1997-09-30
dot icon31/03/1998
Director resigned
dot icon20/07/1997
Return made up to 19/06/97; full list of members
dot icon09/07/1997
Full group accounts made up to 1996-09-30
dot icon19/05/1997
Accounting reference date shortened from 30/09/97 to 30/09/96
dot icon18/03/1997
Particulars of mortgage/charge
dot icon12/12/1996
Particulars of mortgage/charge
dot icon12/12/1996
Particulars of mortgage/charge
dot icon12/12/1996
Particulars of mortgage/charge
dot icon12/12/1996
Particulars of mortgage/charge
dot icon12/12/1996
Particulars of mortgage/charge
dot icon27/11/1996
Secretary's particulars changed;director's particulars changed
dot icon14/10/1996
New director appointed
dot icon11/09/1996
Ad 31/07/96--------- £ si [email protected]=9760 £ ic 89974/99734
dot icon11/09/1996
Ad 31/07/96--------- £ si [email protected]=2980 £ ic 86994/89974
dot icon11/09/1996
Ad 31/07/96--------- £ si [email protected]=86992 £ ic 2/86994
dot icon11/09/1996
£ nc 1000/502000 31/07/96
dot icon11/09/1996
S-div 31/07/96
dot icon11/09/1996
New director appointed
dot icon03/08/1996
Accounting reference date extended from 30/06/97 to 30/09/97
dot icon03/08/1996
Registered office changed on 04/08/96 from: 60 tabernacle street london EC2A 4NB
dot icon03/08/1996
New secretary appointed;new director appointed
dot icon03/08/1996
New director appointed
dot icon01/08/1996
Particulars of mortgage/charge
dot icon01/08/1996
Particulars of mortgage/charge
dot icon25/07/1996
Director resigned
dot icon25/07/1996
Secretary resigned
dot icon08/07/1996
Certificate of change of name
dot icon18/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawley, Frederick William
Secretary
19/07/1996 - 22/10/2013
6
HARPER CORPORATION LIMITED
Nominee Secretary
19/06/1996 - 19/07/1996
14
L.C.I. DIRECTORS LIMITED
Nominee Director
19/06/1996 - 19/07/1996
139
Hawley, Frederick William
Director
19/07/1996 - 22/10/2013
14
Hardie, Reginald George
Director
31/07/1996 - 05/02/1999
13

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 ELECTRONIQUE GROUP LIMITED

ELECTRONIQUE GROUP LIMITED is an(a) Dissolved company incorporated on 18/06/1996 with the registered office located at C/O ROBNOR RESINS LIMITED, 31 Hunts Rise, South Marston, Swindon SN3 4TE. 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 ELECTRONIQUE GROUP LIMITED?

toggle

ELECTRONIQUE GROUP LIMITED is currently Dissolved. It was registered on 18/06/1996 and dissolved on 09/11/2015.

Where is ELECTRONIQUE GROUP LIMITED located?

toggle

ELECTRONIQUE GROUP LIMITED is registered at C/O ROBNOR RESINS LIMITED, 31 Hunts Rise, South Marston, Swindon SN3 4TE.

What does ELECTRONIQUE GROUP LIMITED do?

toggle

ELECTRONIQUE GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ELECTRONIQUE GROUP LIMITED?

toggle

The latest filing was on 09/11/2015: Final Gazette dissolved via voluntary strike-off.