Company NamePioneer Electronics Limited
Company StatusDissolved
Company Number02928426
CategoryPrivate Limited Company
Incorporation Date12 May 1994(29 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Heather Ann Raeburn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address31 Pewterers Avenue
Bishops Stortford
Hertfordshire
CM23 4GR
Director NameMr Nigel Duncan Raeburn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address31 Pewterers Avenue
Bishops Stortford
Hertfordshire
CM23 4GR
Secretary NameMrs Heather Ann Raeburn
NationalityBritish
StatusClosed
Appointed15 July 2002(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address31 Pewterers Avenue
Bishops Stortford
Hertfordshire
CM23 4GR
Director NameDavid Emlyn Rhoda
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleEngineer
Correspondence Address31 Collins Meadow
Harlow
Essex
CM19 4EN
Director NameMaud Rhoda
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleSecretary
Correspondence Address31 Collins Meadow
Harlow
Essex
CM19 4EN
Secretary NameDavid Emlyn Rhoda
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleEngineer
Correspondence Address31 Collins Meadow
Harlow
Essex
CM19 4EN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressForge House
39/41 Cambridge Road
Stansted
Essex
CM24 8BX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2008Application for striking-off (1 page)
11 June 2008Return made up to 12/05/08; full list of members (4 pages)
11 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
14 June 2007Return made up to 12/05/07; full list of members (2 pages)
30 June 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
16 May 2006Return made up to 12/05/06; full list of members (2 pages)
21 June 2005Accounts for a dormant company made up to 31 May 2005 (10 pages)
8 June 2005Return made up to 12/05/05; full list of members (3 pages)
28 September 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
7 June 2004Return made up to 12/05/04; full list of members (7 pages)
3 July 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
5 June 2003Return made up to 12/05/03; full list of members (6 pages)
25 July 2002New secretary appointed;new director appointed (2 pages)
25 July 2002Secretary resigned;director resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002Director resigned (1 page)
14 July 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
23 May 2002Return made up to 12/05/02; full list of members (7 pages)
21 June 2001Return made up to 12/05/01; full list of members (6 pages)
20 June 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
16 August 2000Return made up to 12/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 2000Registered office changed on 28/07/00 from: 7 rye hill road harlow essex CM18 7JE (1 page)
29 June 2000Accounts for a dormant company made up to 31 May 2000 (3 pages)
25 November 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
12 July 1999Return made up to 12/05/99; no change of members (4 pages)
14 August 1998Return made up to 12/05/98; full list of members (6 pages)
14 August 1998Accounts for a dormant company made up to 31 May 1998 (3 pages)
27 August 1997Accounts for a dormant company made up to 31 May 1997 (3 pages)
27 August 1997Return made up to 12/05/97; no change of members (4 pages)
4 July 1996Return made up to 12/05/96; no change of members (4 pages)
4 July 1996Accounts for a dormant company made up to 31 May 1996 (3 pages)
28 February 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
24 July 1995Registered office changed on 24/07/95 from: 233 high street epping essex CM16 4BP (1 page)
1 June 1995Return made up to 12/05/95; full list of members (6 pages)
1 June 1995Ad 04/05/95--------- £ si 198@1 (2 pages)
1 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)