SHANOC ELECTRONIC SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

SHANOC ELECTRONIC SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02754404

Incorporation date

08/10/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O WAGSTAFF ACCOUNTANTS, Richmond House Pond Close, Walkern Road, Stevenage, Herts SG1 3QPCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1992)
dot icon03/04/2013
Final Gazette dissolved following liquidation
dot icon03/01/2013
Completion of winding up
dot icon30/07/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-06-08
dot icon21/03/2012
Order of court to wind up
dot icon28/01/2012
Termination of appointment of Patrick John James William Wallace as a director on 2011-05-31
dot icon28/01/2012
Termination of appointment of Mark John Sargent as a secretary on 2011-05-31
dot icon20/07/2011
Appointment of Mr Marcus George Henchley Newton as a director
dot icon20/06/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-06-08
dot icon11/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon16/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon16/11/2010
Director's details changed for Mr Patrick John James William Wallace on 2010-10-01
dot icon16/11/2010
Secretary's details changed for Mr Mark John Sargent on 2010-10-01
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/09/2010
Previous accounting period extended from 2009-12-31 to 2010-04-30
dot icon14/06/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon19/04/2010
Registered office address changed from Pond Close Walkern Road Stevenage Herts SG1 3QP on 2010-04-20
dot icon03/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon03/11/2009
Director's details changed for Mr Patrick Wallace on 2009-10-01
dot icon25/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon03/12/2008
Return made up to 02/10/08; full list of members
dot icon03/12/2008
Ad 02/11/07 gbp si 7@1=7 gbp ic 102/109
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/06/2008
Registered office changed on 05/06/2008 from willow wetherden road haughley green suffolk IP14 3RF
dot icon06/11/2007
Return made up to 09/10/07; full list of members
dot icon06/11/2007
Secretary's particulars changed
dot icon20/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/07/2007
New director appointed
dot icon15/07/2007
Director resigned
dot icon01/11/2006
Return made up to 09/10/06; full list of members
dot icon01/11/2006
Director's particulars changed
dot icon15/10/2006
New director appointed
dot icon05/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/09/2006
Director resigned
dot icon28/02/2006
New secretary appointed
dot icon28/02/2006
Secretary resigned
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/11/2005
Return made up to 09/10/05; full list of members
dot icon29/10/2004
Return made up to 09/10/04; full list of members
dot icon29/10/2004
Secretary's particulars changed
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/06/2004
Particulars of mortgage/charge
dot icon11/05/2004
Declaration of satisfaction of mortgage/charge
dot icon18/01/2004
Return made up to 09/10/03; full list of members
dot icon13/11/2003
New secretary appointed
dot icon13/11/2003
Director resigned
dot icon06/11/2003
£ sr 40@1 01/10/02
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon29/08/2003
Secretary resigned
dot icon29/08/2003
Secretary resigned
dot icon29/08/2003
New secretary appointed
dot icon13/01/2003
Accounts for a small company made up to 2001-12-31
dot icon05/01/2003
Return made up to 09/10/02; full list of members
dot icon31/10/2002
New secretary appointed
dot icon31/10/2002
Secretary resigned;director resigned
dot icon11/12/2001
Return made up to 09/10/01; full list of members
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon04/07/2001
Return made up to 09/10/00; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon10/11/1999
Return made up to 09/10/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon20/01/1999
Particulars of mortgage/charge
dot icon10/11/1998
Return made up to 09/10/98; no change of members
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon10/11/1997
Return made up to 09/10/97; full list of members
dot icon10/11/1997
Secretary's particulars changed;director's particulars changed
dot icon10/11/1997
Registered office changed on 11/11/97 from: 2 queenscliffe road ipswich IP2 9AS
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon17/11/1996
Return made up to 09/10/96; no change of members
dot icon17/11/1996
Director's particulars changed
dot icon06/10/1996
Accounts for a small company made up to 1995-12-31
dot icon20/12/1995
Return made up to 09/10/95; full list of members
dot icon29/10/1995
Accounts for a small company made up to 1994-12-31
dot icon13/01/1995
Return made up to 09/10/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon12/09/1994
Accounts for a small company made up to 1993-12-31
dot icon23/01/1994
Registered office changed on 24/01/94 from: chippings chartfield drive kirby le soken frinton on sea essex CO13 0DR
dot icon18/11/1993
Return made up to 09/10/93; full list of members
dot icon12/07/1993
New director appointed
dot icon07/06/1993
Declaration of satisfaction of mortgage/charge
dot icon22/03/1993
Accounting reference date notified as 31/12
dot icon28/12/1992
Particulars of mortgage/charge
dot icon22/12/1992
Certificate of change of name
dot icon20/12/1992
Ad 28/10/92--------- £ si 98@1=98 £ ic 2/100
dot icon30/11/1992
Registered office changed on 01/12/92 from: 3 north hill colchester essex CO1 1DZ
dot icon10/11/1992
Secretary resigned;new director appointed
dot icon10/11/1992
New secretary appointed;director resigned;new director appointed
dot icon10/11/1992
Registered office changed on 11/11/92 from: 2 baches street london N16UB
dot icon08/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutter, Laurence
Director
09/05/1993 - 07/07/2003
13
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/10/1992 - 27/10/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/10/1992 - 27/10/1992
43699
Houghton, Andrew Clive
Director
27/10/1992 - 06/10/2002
3
Newton, Marcus George Henchley
Director
30/05/2011 - Present
4

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 SHANOC ELECTRONIC SYSTEMS LIMITED

SHANOC ELECTRONIC SYSTEMS LIMITED is an(a) Dissolved company incorporated on 08/10/1992 with the registered office located at C/O WAGSTAFF ACCOUNTANTS, Richmond House Pond Close, Walkern Road, Stevenage, Herts SG1 3QP. 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 SHANOC ELECTRONIC SYSTEMS LIMITED?

toggle

SHANOC ELECTRONIC SYSTEMS LIMITED is currently Dissolved. It was registered on 08/10/1992 and dissolved on 03/04/2013.

Where is SHANOC ELECTRONIC SYSTEMS LIMITED located?

toggle

SHANOC ELECTRONIC SYSTEMS LIMITED is registered at C/O WAGSTAFF ACCOUNTANTS, Richmond House Pond Close, Walkern Road, Stevenage, Herts SG1 3QP.

What does SHANOC ELECTRONIC SYSTEMS LIMITED do?

toggle

SHANOC ELECTRONIC SYSTEMS LIMITED operates in the Manufacture of insulated wire and cable (31.30 - SIC 2003) sector.

What is the latest filing for SHANOC ELECTRONIC SYSTEMS LIMITED?

toggle

The latest filing was on 03/04/2013: Final Gazette dissolved following liquidation.