GLAMOX ELECTRIC (U.K.) LIMITED

Register to unlock more data on OkredoRegister

GLAMOX ELECTRIC (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00927045

Incorporation date

08/02/1968

Size

Full

Contacts

Registered address

Registered address

Unit 1 Abbey Industrial Est, 24 Willow Lane, Mitcham, Surret CR4 4NACopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1968)
dot icon05/06/2012
Final Gazette dissolved via compulsory strike-off
dot icon02/03/2012
Statement of capital on 2012-03-02
dot icon02/03/2012
Statement by Directors
dot icon02/03/2012
Solvency Statement dated 24/02/12
dot icon02/03/2012
Resolutions
dot icon17/02/2012
Termination of appointment of Oeyvind Johan Jentoft as a director on 2012-02-17
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon25/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon25/11/2010
Register inspection address has been changed from 5 College Street Mews Northampton Northamptonshire NN1 2QF England
dot icon20/07/2010
Registered office address changed from 5 College Street Mews Northampton Northamptonshire NN1 2QF on 2010-07-20
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon16/03/2010
Appointment of Mr Oeyvind Johan Jentoft as a director
dot icon16/03/2010
Appointment of Mr Joakim Magnus Andersson as a director
dot icon05/03/2010
Termination of appointment of Robert Svendsen as a director
dot icon05/03/2010
Termination of appointment of Kjell Stamnes as a director
dot icon12/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon12/11/2009
Director's details changed for Kjell Stamnes on 2009-10-31
dot icon12/11/2009
Director's details changed for Knut Syltevig Rusten on 2009-10-31
dot icon12/11/2009
Register inspection address has been changed
dot icon12/11/2009
Director's details changed for Ray James Lavidge on 2009-10-31
dot icon12/11/2009
Director's details changed for Robert Svendsen on 2009-10-31
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon12/11/2008
Return made up to 01/11/08; full list of members
dot icon06/03/2008
Full accounts made up to 2007-12-31
dot icon08/11/2007
Return made up to 01/11/07; full list of members
dot icon08/11/2007
Director's particulars changed
dot icon07/11/2007
Director's particulars changed
dot icon22/10/2007
New director appointed
dot icon25/03/2007
Full accounts made up to 2006-12-31
dot icon14/11/2006
Return made up to 01/11/06; full list of members
dot icon24/08/2006
Full accounts made up to 2005-12-31
dot icon21/04/2006
New director appointed
dot icon16/11/2005
Return made up to 01/11/05; full list of members
dot icon16/11/2005
Director resigned
dot icon11/05/2005
New director appointed
dot icon11/05/2005
Director resigned
dot icon11/05/2005
Director resigned
dot icon20/04/2005
Full accounts made up to 2004-12-31
dot icon09/11/2004
Return made up to 01/11/04; full list of members
dot icon06/10/2004
Registered office changed on 06/10/04 from: unit H17 kg business centre kingsfield close kings heath northampton northamptonshire NN5 7QS
dot icon15/03/2004
Full accounts made up to 2003-12-31
dot icon19/11/2003
Return made up to 01/11/03; full list of members
dot icon31/10/2003
New director appointed
dot icon06/10/2003
Memorandum and Articles of Association
dot icon30/09/2003
New director appointed
dot icon07/05/2003
Full accounts made up to 2002-12-31
dot icon13/02/2003
Auditor's resignation
dot icon20/11/2002
Return made up to 01/11/02; full list of members
dot icon20/11/2002
Secretary resigned
dot icon23/10/2002
Resolutions
dot icon23/10/2002
Nc inc already adjusted 30/09/02
dot icon23/10/2002
Ad 01/10/02--------- £ si 704290@1=704290 £ ic 1740000/2444290
dot icon23/10/2002
Resolutions
dot icon09/10/2002
New director appointed
dot icon27/09/2002
New secretary appointed
dot icon27/09/2002
Director resigned
dot icon21/08/2002
Full accounts made up to 2001-12-31
dot icon26/01/2002
Return made up to 01/11/01; full list of members
dot icon25/09/2001
Full accounts made up to 2000-12-31
dot icon03/05/2001
New secretary appointed
dot icon03/05/2001
Registered office changed on 03/05/01 from: unit 3E howdon green ind est howdon wallsend tyne and wear NE28 6SX
dot icon06/03/2001
Secretary resigned
dot icon25/01/2001
Ad 18/12/00--------- £ si 1065000@1=1065000 £ ic 675000/1740000
dot icon25/01/2001
Nc inc already adjusted 18/12/00
dot icon25/01/2001
Resolutions
dot icon25/01/2001
Resolutions
dot icon25/01/2001
Resolutions
dot icon17/01/2001
New director appointed
dot icon18/12/2000
Return made up to 01/11/00; full list of members
dot icon18/12/2000
Director resigned
dot icon09/11/2000
Full accounts made up to 1999-12-31
dot icon03/05/2000
New director appointed
dot icon23/11/1999
Return made up to 01/11/99; full list of members
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon07/07/1999
Director resigned
dot icon07/07/1999
New director appointed
dot icon05/02/1999
Director resigned
dot icon05/02/1999
Director resigned
dot icon06/11/1998
Return made up to 01/11/98; full list of members
dot icon06/11/1998
Director resigned
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon06/07/1998
New director appointed
dot icon10/03/1998
Director resigned
dot icon10/11/1997
Return made up to 01/11/97; full list of members
dot icon10/11/1997
Director's particulars changed
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon25/06/1997
Director resigned
dot icon25/06/1997
Director resigned
dot icon25/06/1997
New director appointed
dot icon25/06/1997
New director appointed
dot icon25/06/1997
Resolutions
dot icon25/06/1997
Resolutions
dot icon25/06/1997
Resolutions
dot icon25/06/1997
Resolutions
dot icon27/04/1997
Ad 02/04/97--------- £ si 175000@1=175000 £ ic 500000/675000
dot icon27/04/1997
£ nc 500000/1000000 02/04/97
dot icon27/04/1997
Resolutions
dot icon27/11/1996
Return made up to 01/11/96; full list of members
dot icon27/11/1996
Director's particulars changed
dot icon06/09/1996
Full accounts made up to 1995-12-31
dot icon23/07/1996
Registered office changed on 23/07/96 from: anderson house 29 coast road wallsend tyne and wear NE28 8DA
dot icon18/06/1996
Declaration of satisfaction of mortgage/charge
dot icon23/02/1996
Secretary resigned;director resigned
dot icon23/02/1996
New secretary appointed
dot icon15/11/1995
Return made up to 01/11/95; no change of members
dot icon06/09/1995
Full accounts made up to 1994-12-31
dot icon18/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 01/11/94; full list of members
dot icon28/09/1994
Full accounts made up to 1993-12-31
dot icon19/11/1993
Return made up to 01/11/93; full list of members
dot icon21/09/1993
Full accounts made up to 1992-12-31
dot icon20/04/1993
New director appointed
dot icon09/01/1993
Particulars of mortgage/charge
dot icon09/11/1992
Return made up to 01/11/92; full list of members
dot icon17/08/1992
Full accounts made up to 1991-12-31
dot icon21/05/1992
Director resigned
dot icon21/05/1992
Director resigned
dot icon21/05/1992
New director appointed
dot icon21/05/1992
New director appointed
dot icon04/01/1992
Particulars of mortgage/charge
dot icon04/01/1992
Particulars of mortgage/charge
dot icon15/11/1991
Return made up to 01/11/91; no change of members
dot icon15/10/1991
Full accounts made up to 1990-12-31
dot icon17/02/1991
Return made up to 01/11/90; no change of members
dot icon07/09/1990
Full accounts made up to 1989-12-31
dot icon27/03/1990
New director appointed
dot icon27/03/1990
Director resigned
dot icon21/02/1990
Ad 20/12/89--------- £ si 250000@1=250000 £ ic 250000/500000
dot icon21/02/1990
Nc inc already adjusted 20/12/89
dot icon21/02/1990
Resolutions
dot icon26/01/1990
Return made up to 01/11/89; full list of members
dot icon17/10/1989
Full accounts made up to 1988-12-31
dot icon03/03/1989
Secretary resigned;new secretary appointed
dot icon01/03/1989
Wd 22/02/89 ad 19/12/88--------- £ si 60000@1=60000 £ ic 190000/250000
dot icon01/03/1989
Nc inc already adjusted
dot icon01/03/1989
Resolutions
dot icon17/01/1989
Return made up to 29/11/88; full list of members
dot icon09/01/1989
Full accounts made up to 1987-12-31
dot icon06/04/1988
Wd 08/03/88 ad 02/03/88--------- £ si 70000@1=70000 £ ic 120000/190000
dot icon24/03/1988
Nc inc already adjusted
dot icon24/03/1988
Resolutions
dot icon15/12/1987
Wd 27/11/87 ad 25/11/87--------- £ si 40000@1=40000 £ ic 80000/120000
dot icon19/11/1987
Nc inc already adjusted
dot icon19/11/1987
Resolutions
dot icon06/11/1987
Notice of resolution removing auditor
dot icon06/11/1987
Return made up to 07/09/87; full list of members
dot icon14/10/1987
Full accounts made up to 1986-12-31
dot icon21/11/1986
Return made up to 12/11/86; full list of members
dot icon30/10/1986
Full accounts made up to 1985-12-31
dot icon08/02/1968
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haren, Hans
Director
08/02/1999 - 31/10/2000
-
Sorum, Jan Haug
Director
20/02/1992 - 31/12/1998
-
Skogsrod, Torbjorn
Director
20/02/1992 - 28/04/1997
-
Orehagen, Tereje
Director
13/05/1997 - 31/07/1998
-
Jorgensen, Lars Peter
Director
13/05/1997 - 31/12/1998
-

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 GLAMOX ELECTRIC (U.K.) LIMITED

GLAMOX ELECTRIC (U.K.) LIMITED is an(a) Dissolved company incorporated on 08/02/1968 with the registered office located at Unit 1 Abbey Industrial Est, 24 Willow Lane, Mitcham, Surret CR4 4NA. 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 GLAMOX ELECTRIC (U.K.) LIMITED?

toggle

GLAMOX ELECTRIC (U.K.) LIMITED is currently Dissolved. It was registered on 08/02/1968 and dissolved on 05/06/2012.

Where is GLAMOX ELECTRIC (U.K.) LIMITED located?

toggle

GLAMOX ELECTRIC (U.K.) LIMITED is registered at Unit 1 Abbey Industrial Est, 24 Willow Lane, Mitcham, Surret CR4 4NA.

What does GLAMOX ELECTRIC (U.K.) LIMITED do?

toggle

GLAMOX ELECTRIC (U.K.) LIMITED operates in the Manufacture of lighting equipment and electric lamps (31.50 - SIC 2003) sector.

What is the latest filing for GLAMOX ELECTRIC (U.K.) LIMITED?

toggle

The latest filing was on 05/06/2012: Final Gazette dissolved via compulsory strike-off.