About

Registered Number: 00360748
Date of Incorporation: 22/04/1940 (85 years ago)
Company Status: Dissolved
Date of Dissolution: 07/09/2016 (8 years and 7 months ago)
Registered Address: C/O DELOITTE LLP, 2 Hardman Street, Manchester, M60 2AT

 

Electrothermal Engineering Ltd was registered on 22 April 1940 and has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. Electrothermal Engineering Ltd has 13 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Peter David 18 May 2011 31 August 2013 1
GOLDSTAUB, Anthony James 14 December 1994 03 July 1998 1
GOLDSTAUB, Hilda N/A 03 July 1998 1
GOLDSTAUB, Moira Helen 14 April 1997 03 July 1998 1
HOEFLER, Brenda 02 August 1999 21 February 2002 1
HOFF, Randy 03 July 1998 04 April 2000 1
KING, Mike John 29 July 1999 27 July 2007 1
LYONS, Joseph 08 December 1999 04 April 2000 1
MORRIS, Barbara N/A 03 July 1998 1
REIHER, John William 03 July 1998 02 November 1999 1
SMITH, Dennis 13 December 2002 26 November 2007 1
WHITE, Nicholas 15 March 2002 31 October 2002 1
Secretary Name Appointed Resigned Total Appointments
JAMESTOWN INVESTMENTS LIMITED 17 April 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 September 2016
4.71 - Return of final meeting in members' voluntary winding-up 07 June 2016
LIQ MISC RES - N/A 07 June 2016
RESOLUTIONS - N/A 02 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2015
4.70 - N/A 02 July 2015
AD01 - Change of registered office address 02 July 2015
AUD - Auditor's letter of resignation 23 June 2015
MR05 - N/A 18 June 2015
TM01 - Termination of appointment of director 16 June 2015
CH01 - Change of particulars for director 01 June 2015
SH19 - Statement of capital 15 May 2015
AR01 - Annual Return 28 April 2015
TM01 - Termination of appointment of director 22 April 2015
CH01 - Change of particulars for director 29 January 2015
RESOLUTIONS - N/A 06 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 November 2014
CAP-SS - N/A 06 November 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 29 April 2014
TM01 - Termination of appointment of director 05 September 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AP04 - Appointment of corporate secretary 01 May 2012
AUD - Auditor's letter of resignation 21 September 2011
AA - Annual Accounts 14 September 2011
TM02 - Termination of appointment of secretary 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
AP01 - Appointment of director 09 June 2011
AD04 - Change of location of company records to the registered office 09 June 2011
AP01 - Appointment of director 06 June 2011
AD01 - Change of registered office address 25 May 2011
AA01 - Change of accounting reference date 25 May 2011
AP01 - Appointment of director 25 May 2011
AP01 - Appointment of director 25 May 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
AR01 - Annual Return 31 March 2011
AP01 - Appointment of director 30 December 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 31 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2009
AP04 - Appointment of corporate secretary 18 November 2009
TM02 - Termination of appointment of secretary 12 November 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 01 April 2009
RESOLUTIONS - N/A 10 December 2008
AA - Annual Accounts 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
287 - Change in situation or address of Registered Office 09 July 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 23 January 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 07 February 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 06 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
AUD - Auditor's letter of resignation 03 May 2005
363s - Annual Return 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
225 - Change of Accounting Reference Date 30 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 18 May 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 26 March 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
MISC - Miscellaneous document 27 August 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 10 April 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 12 April 2001
AA - Annual Accounts 31 July 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
363s - Annual Return 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 21 April 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
225 - Change of Accounting Reference Date 16 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 28 April 1998
288a - Notice of appointment of directors or secretaries 27 November 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
AA - Annual Accounts 04 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
363s - Annual Return 01 May 1997
395 - Particulars of a mortgage or charge 09 April 1997
288b - Notice of resignation of directors or secretaries 07 November 1996
288 - N/A 09 September 1996
288 - N/A 02 September 1996
RESOLUTIONS - N/A 22 May 1996
RESOLUTIONS - N/A 22 May 1996
RESOLUTIONS - N/A 22 May 1996
123 - Notice of increase in nominal capital 22 May 1996
363s - Annual Return 01 May 1996
AA - Annual Accounts 22 January 1996
288 - N/A 01 June 1995
363s - Annual Return 01 May 1995
AA - Annual Accounts 23 December 1994
363s - Annual Return 28 April 1994
AA - Annual Accounts 08 April 1994
288 - N/A 23 February 1994
363s - Annual Return 14 April 1993
AA - Annual Accounts 06 October 1992
363b - Annual Return 30 April 1992
AA - Annual Accounts 08 January 1992
363a - Annual Return 25 April 1991
288 - N/A 10 April 1991
288 - N/A 10 April 1991
AA - Annual Accounts 19 March 1991
288 - N/A 13 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1990
395 - Particulars of a mortgage or charge 09 November 1990
288 - N/A 21 September 1990
AA - Annual Accounts 18 April 1990
363 - Annual Return 18 April 1990
363 - Annual Return 21 March 1989
AA - Annual Accounts 04 January 1989
288 - N/A 06 December 1988
AA - Annual Accounts 13 May 1988
288 - N/A 13 May 1988
363 - Annual Return 13 May 1988
288 - N/A 24 September 1987
288 - N/A 26 August 1987
AA - Annual Accounts 03 June 1987
288 - N/A 03 June 1987
363 - Annual Return 03 June 1987
288 - N/A 20 December 1986
288 - N/A 19 December 1986
287 - Change in situation or address of Registered Office 02 May 1986
MISC - Miscellaneous document 11 October 1963
MISC - Miscellaneous document 20 April 1963
MISC - Miscellaneous document 22 April 1940

Mortgages & Charges

Description Date Status Charge by
Accession deed 18 May 2011 Outstanding

N/A

Fixed charge over intellectual property rights 02 April 1997 Fully Satisfied

N/A

Mortgage debenture 02 November 1990 Fully Satisfied

N/A

Debenture 06 December 1982 Fully Satisfied

N/A

Legal charge 14 April 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.