Carlsbro Electronics Ltd was registered on 08 July 1996 and are based in West Yorkshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. Bishop, Alison Claire, Craggs, William, Hawkins, Jonathan Mark are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BISHOP, Alison Claire | 20 May 2008 | - | 1 |
CRAGGS, William | 16 August 1996 | 31 December 2000 | 1 |
HAWKINS, Jonathan Mark | 01 September 2005 | 03 November 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 September 2018 | |
2.34B - N/A | 10 August 2018 | |
AC92 - N/A | 28 December 2016 | |
GAZ2 - Second notification of strike-off action in London Gazette | 04 November 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 04 August 2014 | |
AD01 - Change of registered office address | 03 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 01 August 2012 | |
LIQ MISC OC - N/A | 20 June 2012 | |
4.40 - N/A | 20 June 2012 | |
AD01 - Change of registered office address | 29 May 2012 | |
4.68 - Liquidator's statement of receipts and payments | 27 September 2011 | |
2.34B - N/A | 10 August 2010 | |
2.24B - N/A | 09 April 2010 | |
2.31B - N/A | 16 February 2010 | |
2.16B - N/A | 24 September 2009 | |
2.24B - N/A | 16 September 2009 | |
2.12B - N/A | 27 February 2009 | |
287 - Change in situation or address of Registered Office | 26 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 2008 | |
363a - Annual Return | 12 August 2008 | |
287 - Change in situation or address of Registered Office | 27 May 2008 | |
288a - Notice of appointment of directors or secretaries | 27 May 2008 | |
AAMD - Amended Accounts | 11 December 2007 | |
AA - Annual Accounts | 12 November 2007 | |
363s - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 20 April 2007 | |
288b - Notice of resignation of directors or secretaries | 31 January 2007 | |
363s - Annual Return | 18 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 September 2006 | |
AA - Annual Accounts | 08 February 2006 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
363s - Annual Return | 22 September 2005 | |
AA - Annual Accounts | 21 September 2004 | |
363s - Annual Return | 16 August 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 20 August 2003 | |
288a - Notice of appointment of directors or secretaries | 20 February 2003 | |
AA - Annual Accounts | 28 January 2003 | |
395 - Particulars of a mortgage or charge | 07 November 2002 | |
363s - Annual Return | 27 August 2002 | |
395 - Particulars of a mortgage or charge | 24 July 2002 | |
AA - Annual Accounts | 29 October 2001 | |
287 - Change in situation or address of Registered Office | 04 September 2001 | |
363s - Annual Return | 28 August 2001 | |
RESOLUTIONS - N/A | 20 June 2001 | |
RESOLUTIONS - N/A | 20 June 2001 | |
RESOLUTIONS - N/A | 20 June 2001 | |
287 - Change in situation or address of Registered Office | 18 May 2001 | |
395 - Particulars of a mortgage or charge | 27 February 2001 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
395 - Particulars of a mortgage or charge | 09 January 2001 | |
288b - Notice of resignation of directors or secretaries | 09 January 2001 | |
288b - Notice of resignation of directors or secretaries | 09 January 2001 | |
288b - Notice of resignation of directors or secretaries | 09 January 2001 | |
288b - Notice of resignation of directors or secretaries | 09 January 2001 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 02 August 2000 | |
353 - Register of members | 02 August 2000 | |
RESOLUTIONS - N/A | 24 July 2000 | |
RESOLUTIONS - N/A | 24 July 2000 | |
RESOLUTIONS - N/A | 24 July 2000 | |
363a - Annual Return | 24 July 2000 | |
AA - Annual Accounts | 29 June 2000 | |
AA - Annual Accounts | 03 November 1999 | |
363s - Annual Return | 14 July 1999 | |
363s - Annual Return | 28 September 1998 | |
AA - Annual Accounts | 11 August 1998 | |
RESOLUTIONS - N/A | 18 August 1997 | |
RESOLUTIONS - N/A | 18 August 1997 | |
RESOLUTIONS - N/A | 18 August 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 1997 | |
363s - Annual Return | 05 August 1997 | |
225 - Change of Accounting Reference Date | 24 January 1997 | |
288a - Notice of appointment of directors or secretaries | 15 November 1996 | |
CERTNM - Change of name certificate | 27 September 1996 | |
288 - N/A | 10 September 1996 | |
288 - N/A | 30 August 1996 | |
288 - N/A | 30 August 1996 | |
288 - N/A | 30 August 1996 | |
288 - N/A | 30 August 1996 | |
287 - Change in situation or address of Registered Office | 30 August 1996 | |
NEWINC - New incorporation documents | 08 July 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 November 2002 | Outstanding |
N/A |
Fixed and floating charge | 19 July 2002 | Outstanding |
N/A |
Debenture | 27 February 2001 | Fully Satisfied |
N/A |
Chattel mortgage | 29 December 2000 | Fully Satisfied |
N/A |