Company NameElectron Wheelpower Limited
Company StatusDissolved
Company Number02653204
CategoryPrivate Limited Company
Incorporation Date10 October 1991(32 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1995(3 years, 6 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(4 years, 9 months after company formation)
Appointment Duration27 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Secretary NameMr David Paul Turner
NationalityBritish
StatusCurrent
Appointed01 August 1996(4 years, 9 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1997(6 years, 2 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Director NameEileen Frances Lim
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(same day as company formation)
RoleFinance Director
Correspondence AddressWatling Hall
London Road
Temple Ewell
Kent
CT16 3DJ
Director NameMr Stephen Graham Trennery
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(same day as company formation)
RoleManaging Director
Correspondence AddressElm Lodge Wardwell Lane
Lower Halstow
Sittingbourne
Kent
ME9 7ER
Secretary NameEileen Frances Lim
NationalityBritish
StatusResigned
Appointed10 October 1991(same day as company formation)
RoleFinance Director
Correspondence AddressWatling Hall
London Road
Temple Ewell
Kent
CT16 3DJ
Director NameChristine Collins
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 15 February 1995)
RoleSecretary
Correspondence Address14 Heron Close
Lower Halstow
Sittingbourne
Kent
ME9 7EF
Director NameMichael Richard Collins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 15 February 1995)
RoleCompany Director
Correspondence Address10 Beauvoir Drive
Kemsley
Sittingbourne
Kent
ME10 2TQ
Director NameMr Gordon George Watt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderbury Holt
Southampton Road,Clarendon
Salisbury
Wiltshire
SP5 3DG
Director NameDawson Thomas Williams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 1996)
RoleCompany Director
Correspondence AddressChately Wood House
Rockford
Ringwood
Hampshire
BH24 3LZ
Director NameStephen Bayfield
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(4 years, 8 months after company formation)
Appointment Duration8 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressWindy Ridge Riverside Close
Stoford
Salisbury
Wiltshire
SP2 0PX
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(4 years, 8 months after company formation)
Appointment Duration8 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed10 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameBritish Bus (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed13 April 1995(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1996)
Correspondence Address54 Endless Street
Salisbury
Wiltshire
SP1 3UH

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 August 1998Dissolved (1 page)
14 May 1998Return of final meeting in a members' voluntary winding up (4 pages)
14 May 1998Liquidators statement of receipts and payments (5 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
13 January 1998New director appointed (2 pages)
22 December 1997Registered office changed on 22/12/97 from: millfield house hylton road sunderland SR4 7BA (1 page)
18 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 December 1997Appointment of a voluntary liquidator (1 page)
18 December 1997Declaration of solvency (3 pages)
5 November 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
1 October 1997Return made up to 26/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 October 1996Return made up to 26/09/96; no change of members (4 pages)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1996New director appointed (2 pages)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Secretary resigned (1 page)
23 August 1996Registered office changed on 23/08/96 from: invictaway house armstrong road maidstone kent (1 page)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
8 August 1996New secretary appointed (1 page)
8 November 1995Return made up to 26/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(34 pages)
12 September 1995Full accounts made up to 31 May 1994 (9 pages)
20 June 1995Particulars of mortgage/charge (12 pages)
10 May 1995Conve 01/05/95 (1 page)
30 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
30 April 1995Auditor's resignation (2 pages)
27 April 1995New secretary appointed (6 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Accounting reference date extended from 31/05 to 30/06 (1 page)
27 April 1995Director resigned (2 pages)
27 April 1995New director appointed (8 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Secretary resigned;director resigned (8 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
26 April 1995Auditor's resignation (2 pages)