Company NameSb Electronics (UK) Limited
Company StatusDissolved
Company Number00306514
CategoryPrivate Limited Company
Incorporation Date30 October 1935(88 years, 5 months ago)
Dissolution Date3 June 2010 (13 years, 10 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameThomas Mathys
Date of BirthApril 1962 (Born 62 years ago)
NationalitySwiss
StatusClosed
Appointed27 June 2006(70 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 03 June 2010)
RoleController
Correspondence AddressDorfstrasse 85
Cordast
1792
Switzerland
Director NameClive Barry Kydd
Date of BirthJuly 1949 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed08 September 2006(70 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 03 June 2010)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressHouse No 19
Casa Marina Ii
No 1 Lo Ping Road
Tai Po N.T. Hong Kong
Foreign
Secretary NameChee Lan Shum Yip
NationalityBritish
StatusClosed
Appointed08 September 2006(70 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 03 June 2010)
RoleCompany Director
Correspondence Address2002 Wing Cheong House
Sui Wo Court, Shatin, N.T.
Hong Kong
China
Secretary NameMr Graham John Parsons
NationalityBritish
StatusResigned
Appointed30 April 1992(56 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 September 1992)
RoleCompany Director
Correspondence AddressDerwent Ridge
Bullhurst Lane Weston Underwood
Ashbourne
Derbyshire
DE6 4PA
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed25 September 1992(56 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 July 1996)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Director NameAndreas Ocskay
Date of BirthNovember 1935 (Born 88 years ago)
NationalitySwiss
StatusResigned
Appointed18 July 1996(60 years, 9 months after company formation)
Appointment Duration2 months (resigned 20 September 1996)
RoleManager
Correspondence AddressKeltenstrasse 40 Ch-4500 Solothurn
Kanton Of Solothurn
Switzerland
Foreign
Director NamePreben Sundenaes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed18 July 1996(60 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 June 2006)
RoleManager
Correspondence AddressFullerichstrasse 44
Ch-3073 Gumlingen
Foreign
Switzerland
Secretary NameMr Robert George Middleton
NationalityBritish
StatusResigned
Appointed18 July 1996(60 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hemingford Gardens
Yarm
Cleveland
TS15 9ST
Director NameMr Robert George Middleton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(60 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Hemingford Gardens
Yarm
Cleveland
TS15 9ST
Director NameWestminster Securities Limited (Corporation)
StatusResigned
Appointed30 April 1992(56 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 July 1996)
Correspondence AddressPentagon House
Sir Frank Whittle Road
Derby
DE21 4XA
Director NameWilliams Management Services Limited (Corporation)
StatusResigned
Appointed30 April 1992(56 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 July 1996)
Correspondence AddressPentagon House
Sir Frank Whittle Road
Derby
Derbyshire
DE21 4XA

Location

Registered AddressUnit 5 Woodstock Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£463,000
Current Liabilities£465,000

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2010Final Gazette dissolved following liquidation (1 page)
3 March 2010Liquidators statement of receipts and payments to 2 February 2010 (5 pages)
3 March 2010Liquidators statement of receipts and payments to 2 February 2010 (5 pages)
3 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
3 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
3 March 2010Liquidators' statement of receipts and payments to 2 February 2010 (5 pages)
18 February 2009Appointment of a voluntary liquidator (1 page)
18 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 February 2009Declaration of solvency (6 pages)
18 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-02-03
(1 page)
18 February 2009Declaration of solvency (6 pages)
18 February 2009Appointment of a voluntary liquidator (1 page)
29 December 2008Registered office changed on 29/12/2008 from dukesway, team valley trading estate, gateshead tyne & wear NE11 0UB (1 page)
29 December 2008Registered office changed on 29/12/2008 from dukesway, team valley trading estate, gateshead tyne & wear NE11 0UB (1 page)
17 April 2008Return made up to 15/03/08; full list of members (4 pages)
17 April 2008Return made up to 15/03/08; full list of members (4 pages)
12 June 2007Full accounts made up to 31 March 2006 (15 pages)
12 June 2007Full accounts made up to 31 March 2006 (15 pages)
13 April 2007Return made up to 15/03/07; full list of members (3 pages)
13 April 2007Return made up to 15/03/07; full list of members (3 pages)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006New secretary appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
23 March 2006Return made up to 15/03/06; full list of members (3 pages)
23 March 2006Return made up to 15/03/06; full list of members (3 pages)
31 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
31 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
10 August 2005Full accounts made up to 31 December 2004 (13 pages)
10 August 2005Full accounts made up to 31 December 2004 (13 pages)
6 April 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 April 2005Return made up to 15/03/05; full list of members (3 pages)
26 October 2004Full accounts made up to 31 December 2003 (12 pages)
26 October 2004Full accounts made up to 31 December 2003 (12 pages)
25 May 2004Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
(7 pages)
25 May 2004Return made up to 15/03/04; full list of members (7 pages)
9 February 2004Auditor's resignation (1 page)
9 February 2004Auditor's resignation (1 page)
21 October 2003Full accounts made up to 31 December 2002 (12 pages)
21 October 2003Full accounts made up to 31 December 2002 (12 pages)
14 April 2003Return made up to 15/03/03; no change of members (7 pages)
14 April 2003Return made up to 15/03/03; no change of members (7 pages)
18 September 2002Full accounts made up to 31 December 2001 (10 pages)
18 September 2002Full accounts made up to 31 December 2001 (10 pages)
17 May 2002Return made up to 23/04/02; no change of members (7 pages)
17 May 2002Return made up to 23/04/02; no change of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
29 May 2001Return made up to 30/04/01; full list of members (6 pages)
29 May 2001Return made up to 30/04/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
23 May 2000Return made up to 30/04/00; full list of members (6 pages)
23 May 2000Return made up to 30/04/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 June 1999Return made up to 30/04/99; no change of members (4 pages)
2 June 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 1999Declaration of satisfaction of mortgage/charge (3 pages)
16 February 1999Declaration of satisfaction of mortgage/charge (3 pages)
2 October 1998Full accounts made up to 31 December 1997 (12 pages)
2 October 1998Full accounts made up to 31 December 1997 (12 pages)
7 May 1998Return made up to 30/04/98; full list of members (6 pages)
7 May 1998Return made up to 30/04/98; full list of members (6 pages)
2 January 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
2 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
2 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
2 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
31 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 October 1997Full accounts made up to 31 December 1996 (12 pages)
6 October 1997Full accounts made up to 31 December 1996 (12 pages)
5 September 1997Auditor's resignation (1 page)
23 May 1997Return made up to 30/04/97; change of members (6 pages)
23 May 1997Return made up to 30/04/97; change of members (6 pages)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
15 September 1996Full accounts made up to 31 December 1995 (10 pages)
15 September 1996Full accounts made up to 31 December 1995 (10 pages)
10 September 1996Company name changed williams holdings electronics gr oup LIMITED\certificate issued on 11/09/96 (2 pages)
10 September 1996Company name changed williams holdings electronics gr oup LIMITED\certificate issued on 11/09/96 (2 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
9 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
21 August 1996Us$ nc 0/100 18/07/96 (1 page)
21 August 1996Ad 18/07/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
21 August 1996Ad 18/07/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
21 August 1996Us$ nc 0/100 18/07/96 (1 page)
6 August 1996Particulars of mortgage/charge (35 pages)
6 August 1996Particulars of mortgage/charge (35 pages)
29 July 1996Declaration of assistance for shares acquisition (7 pages)
29 July 1996Declaration of assistance for shares acquisition (7 pages)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1996Declaration of assistance for shares acquisition (7 pages)
29 July 1996Declaration of assistance for shares acquisition (7 pages)
29 July 1996Director resigned (1 page)
29 July 1996Declaration of assistance for shares acquisition (7 pages)
29 July 1996Declaration of assistance for shares acquisition (7 pages)
29 July 1996New director appointed (2 pages)
29 July 1996Auditor's resignation (1 page)
29 July 1996Declaration of assistance for shares acquisition (7 pages)
29 July 1996Registered office changed on 29/07/96 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
29 July 1996New secretary appointed (2 pages)
29 July 1996Declaration of assistance for shares acquisition (7 pages)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1996New director appointed (1 page)
29 July 1996Declaration of assistance for shares acquisition (7 pages)
29 July 1996Secretary resigned (2 pages)
29 July 1996Declaration of assistance for shares acquisition (7 pages)
29 July 1996Declaration of assistance for shares acquisition (7 pages)
29 July 1996Director resigned (1 page)
29 July 1996Auditor's resignation (1 page)
29 July 1996Declaration of assistance for shares acquisition (7 pages)
29 July 1996Registered office changed on 29/07/96 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
9 July 1996Auditor's resignation (1 page)
9 July 1996Auditor's resignation (1 page)
4 June 1996Return made up to 30/04/96; full list of members (7 pages)
4 June 1996Return made up to 30/04/96; full list of members (7 pages)
26 September 1995Full accounts made up to 31 December 1994 (11 pages)
26 September 1995Full accounts made up to 31 December 1994 (11 pages)
27 March 1995Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
27 March 1995Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (370 pages)
1 November 1991Full accounts made up to 31 December 1990 (11 pages)
1 November 1991Full accounts made up to 31 December 1990 (11 pages)
11 June 1990Return made up to 10/05/90; full list of members (5 pages)
11 June 1990Return made up to 10/05/90; full list of members (5 pages)
11 December 1989Return made up to 01/12/89; full list of members (5 pages)
11 December 1989Return made up to 01/12/89; full list of members (5 pages)
7 December 1989Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(40 pages)
7 December 1989Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(40 pages)
2 February 1988Full group accounts made up to 1 August 1987 (48 pages)
2 February 1988Full group accounts made up to 1 August 1987 (48 pages)
2 February 1988Full group accounts made up to 1 August 1987 (48 pages)
28 December 1986Listing of particulars (15 pages)
28 December 1986Listing of particulars (15 pages)
16 December 1986Listing of particulars (27 pages)
16 December 1986Listing of particulars (27 pages)
21 May 1986Listing of particulars (36 pages)
21 May 1986Listing of particulars (36 pages)
25 March 1977Accounts made up to 2 August 1975 (17 pages)
25 March 1977Accounts made up to 2 August 2075 (17 pages)
25 March 1977Accounts made up to 2 August 1975 (17 pages)