NYQUIST ELECTRICAL COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

NYQUIST ELECTRICAL COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01188777

Incorporation date

29/10/1974

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Glendevon House Hawthorn Park, Coal Road, Leeds LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1974)
dot icon30/10/2010
Final Gazette dissolved following liquidation
dot icon30/07/2010
Return of final meeting in a members' voluntary winding up
dot icon23/12/2009
Declaration of solvency
dot icon23/12/2009
Appointment of a voluntary liquidator
dot icon23/12/2009
Resolutions
dot icon23/12/2009
Registered office address changed from 11-12 Yardley Court Frederick Road Edgbaston Birmingham B15 1JD United Kingdom on 2009-12-23
dot icon29/09/2009
Accounts made up to 2008-12-31
dot icon25/08/2009
Director appointed henri-paul laschkar
dot icon24/08/2009
Director appointed neil michael croxson
dot icon28/07/2009
Return made up to 24/07/09; full list of members
dot icon29/06/2009
Appointment Terminated Secretary simon james
dot icon29/06/2009
Appointment Terminated Director jonathan passman
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/08/2008
Return made up to 24/07/08; full list of members
dot icon20/08/2008
Registered office changed on 20/08/2008 from 313-333 rainham road south dagenham essex RM10 8SX
dot icon19/08/2008
Director's Change of Particulars / jonathan passman / 19/08/2008 / HouseName/Number was: , now: 6; Street was: 6 stonefield close, now: stonefield close; Post Code was: CV6 2PZ, now: CV2 2PZ
dot icon26/07/2007
Return made up to 24/07/07; full list of members
dot icon22/06/2007
New director appointed
dot icon16/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/06/2007
Director resigned
dot icon16/11/2006
New secretary appointed
dot icon27/10/2006
Secretary resigned
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/08/2006
Return made up to 24/07/06; full list of members
dot icon15/08/2005
New secretary appointed
dot icon03/08/2005
Return made up to 24/07/05; full list of members
dot icon02/08/2005
Secretary resigned
dot icon30/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/02/2005
Director resigned
dot icon11/02/2005
New director appointed
dot icon21/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/09/2004
Return made up to 24/07/04; full list of members
dot icon23/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/10/2003
Return made up to 24/07/03; full list of members
dot icon10/06/2003
Director resigned
dot icon07/06/2003
New director appointed
dot icon22/04/2003
Director resigned
dot icon18/10/2002
Full accounts made up to 2001-12-31
dot icon16/09/2002
Return made up to 24/07/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon18/09/2001
Auditor's resignation
dot icon13/09/2001
Director resigned
dot icon15/08/2001
Return made up to 24/07/01; full list of members
dot icon15/08/2001
Director's particulars changed
dot icon13/08/2001
Director's particulars changed
dot icon27/02/2001
Full accounts made up to 2000-04-30
dot icon29/11/2000
Director resigned
dot icon24/11/2000
New director appointed
dot icon24/11/2000
New director appointed
dot icon23/11/2000
Secretary's particulars changed
dot icon23/11/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon14/09/2000
Director resigned
dot icon17/08/2000
Return made up to 24/07/00; full list of members
dot icon15/10/1999
Full accounts made up to 1999-04-30
dot icon19/08/1999
Return made up to 24/07/99; full list of members
dot icon30/07/1999
Secretary resigned
dot icon30/07/1999
New secretary appointed
dot icon02/11/1998
Full accounts made up to 1998-04-30
dot icon29/07/1998
Return made up to 24/07/98; no change of members
dot icon04/09/1997
Full accounts made up to 1997-04-30
dot icon12/08/1997
Return made up to 24/07/97; no change of members
dot icon30/07/1997
New director appointed
dot icon01/05/1997
Director's particulars changed
dot icon24/04/1997
Director resigned
dot icon23/10/1996
Full accounts made up to 1996-04-30
dot icon08/08/1996
Return made up to 24/07/96; full list of members
dot icon07/12/1995
Resolutions
dot icon07/12/1995
Resolutions
dot icon04/12/1995
Full accounts made up to 1995-07-31
dot icon29/09/1995
Accounting reference date shortened from 31/07 to 30/04
dot icon25/09/1995
Secretary resigned;new secretary appointed
dot icon25/09/1995
Director resigned;new director appointed
dot icon25/09/1995
Director resigned;new director appointed
dot icon25/09/1995
New director appointed
dot icon19/09/1995
Full accounts made up to 1994-12-31
dot icon25/08/1995
Return made up to 24/07/95; full list of members
dot icon17/08/1995
Registered office changed on 17/08/95 from: unit 3 treefield industrial estate gildersome leeds LS27 7LB
dot icon17/08/1995
Director resigned;new director appointed
dot icon17/08/1995
Director resigned;new director appointed
dot icon17/08/1995
New director appointed
dot icon17/08/1995
Secretary resigned;new secretary appointed
dot icon01/08/1995
Accounting reference date shortened from 31/12 to 31/07
dot icon13/07/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Accounts for a medium company made up to 1993-12-31
dot icon04/08/1994
Return made up to 24/07/94; no change of members
dot icon29/06/1994
Director's particulars changed
dot icon03/11/1993
Accounts for a medium company made up to 1992-12-31
dot icon20/08/1993
Return made up to 24/07/93; no change of members
dot icon20/08/1993
Secretary's particulars changed
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon01/09/1992
Return made up to 24/07/92; full list of members
dot icon20/08/1992
Secretary's particulars changed
dot icon26/04/1992
Director's particulars changed;director resigned
dot icon12/12/1991
Full accounts made up to 1990-12-31
dot icon05/09/1991
Return made up to 24/07/91; no change of members
dot icon06/03/1991
Full accounts made up to 1989-12-31
dot icon03/01/1991
Return made up to 10/07/90; full list of members
dot icon04/07/1990
Full accounts made up to 1988-12-31
dot icon12/01/1990
Return made up to 24/07/89; full list of members
dot icon20/07/1989
Full accounts made up to 1987-12-31
dot icon30/11/1988
Return made up to 02/11/88; full list of members
dot icon21/11/1988
Full accounts made up to 1986-12-31
dot icon26/06/1987
Return made up to 19/02/87; no change of members
dot icon12/02/1987
Full accounts made up to 1985-12-31
dot icon04/10/1978
Particulars of mortgage/charge
dot icon29/10/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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
Rose, Stephen Samuel Malcolm
Director
01/08/1995 - 31/03/1997
6
Fraser, Angus Maclean
Director
01/04/2003 - 14/01/2005
56
Mullen, Kenneth John
Director
14/01/2005 - 12/06/2007
127
Laschkar, Henri-Paul
Director
01/05/2009 - Present
39
Croxson, Neil Michael
Director
01/05/2009 - Present
247

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 NYQUIST ELECTRICAL COMPONENTS LIMITED

NYQUIST ELECTRICAL COMPONENTS LIMITED is an(a) Dissolved company incorporated on 29/10/1974 with the registered office located at Glendevon House Hawthorn Park, Coal Road, Leeds LS14 1PQ. There are currently 2 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 NYQUIST ELECTRICAL COMPONENTS LIMITED?

toggle

NYQUIST ELECTRICAL COMPONENTS LIMITED is currently Dissolved. It was registered on 29/10/1974 and dissolved on 30/10/2010.

Where is NYQUIST ELECTRICAL COMPONENTS LIMITED located?

toggle

NYQUIST ELECTRICAL COMPONENTS LIMITED is registered at Glendevon House Hawthorn Park, Coal Road, Leeds LS14 1PQ.

What is the latest filing for NYQUIST ELECTRICAL COMPONENTS LIMITED?

toggle

The latest filing was on 30/10/2010: Final Gazette dissolved following liquidation.