Company NameHUCO Electronic U.K. Ltd.
Company StatusDissolved
Company Number02293845
CategoryPrivate Limited Company
Incorporation Date7 September 1988(35 years, 8 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr William Joseph Donaghy
NationalityNorthern Irish
StatusClosed
Appointed26 August 1997(8 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address28 Station Road
Eglinton
Londonderry
BT47 3PS
Northern Ireland
Director NameMr William Joseph Donaghy
Date of BirthMay 1952 (Born 72 years ago)
NationalityNorthern Irish
StatusClosed
Appointed01 October 1998(10 years after company formation)
Appointment Duration4 years (closed 29 October 2002)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address28 Station Road
Eglinton
Londonderry
BT47 3PS
Northern Ireland
Director NameMichael Husken
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed01 October 1998(10 years after company formation)
Appointment Duration4 years (closed 29 October 2002)
RoleCompany Director
Correspondence AddressVon Dem Bussche-Muench Strasse 12
Espelkamp D32326
Germany
Director NameKlaus Brinkmeyer
Date of BirthMay 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed22 July 1991(2 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 August 1997)
RoleCompany Director
Correspondence AddressPO Box 1228
Von Dem Bussche-Munch-Strasse 12 D-4992 Espelkamp
Germany
Director NameHans Husken
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed22 July 1991(2 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressPO Box 1228
Von Dem Bussche-Munch-Strasse 12
D-4992 Espelkamp
Germany
Director NameMr Roy Clifford Pyne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address20 Stock Road
Billericay
Essex
CM12 0BE
Secretary NameMr Roy Clifford Pyne
NationalityBritish
StatusResigned
Appointed22 July 1991(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address20 Stock Road
Billericay
Essex
CM12 0BE

Location

Registered Address9 Saffron Court
Southfields Business Park
Laindon
Essex
SS15 6SS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
30 May 2002Accounts made up to 31 December 2001 (1 page)
28 May 2002Application for striking-off (1 page)
3 July 2001Accounts made up to 31 December 2000 (1 page)
15 June 2001Return made up to 08/06/01; full list of members (6 pages)
15 September 2000Accounts made up to 31 December 1999 (1 page)
25 August 1999Return made up to 08/06/99; full list of members (6 pages)
9 May 1999Accounts made up to 31 December 1998 (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998New director appointed (2 pages)
2 September 1998Return made up to 08/06/98; no change of members (6 pages)
19 May 1998Registered office changed on 19/05/98 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
1 April 1998Full accounts made up to 31 December 1997 (11 pages)
7 October 1997Return made up to 08/06/97; no change of members (4 pages)
1 May 1997Full accounts made up to 31 December 1996 (13 pages)
24 February 1997Secretary resigned;director resigned (1 page)
17 June 1996Full accounts made up to 31 December 1995 (13 pages)
11 June 1996Return made up to 08/06/96; full list of members (6 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)