Company NameElectronic Effects Limited
DirectorsVictor Herbert Cowley and William Simons Palin
Company StatusDissolved
Company Number01718853
CategoryPrivate Limited Company
Incorporation Date27 April 1983(41 years ago)
Previous NameHall Effect Laboratories Ltd.

Business Activity

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

Directors

Director NameMr Victor Herbert Cowley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(14 years, 8 months after company formation)
Appointment Duration26 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address226 Leigh Hunt Drive
London
N14 6DS
Director NameWilliam Simons Palin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(14 years, 8 months after company formation)
Appointment Duration26 years, 3 months
RoleChartered Accountant
Correspondence AddressThe White House
Llandyrnog
Denbighshire
LL16 4LT
Wales
Secretary NameMr Victor Herbert Cowley
NationalityBritish
StatusCurrent
Appointed16 January 1998(14 years, 8 months after company formation)
Appointment Duration26 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address226 Leigh Hunt Drive
London
N14 6DS
Director NameNicholas Franks
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 1993)
RoleCompany Director
Country of ResidenceEngland, Uk
Correspondence AddressWoodley 9 Albert Road
Wilmslow
Cheshire
SK9 5HT
Director NameGraham Arthur Langley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 1993)
RoleCompany Director
Correspondence AddressOrchard Cottage
Goostrey Lane
Twemlow
Cheshire
CW4 8BL
Director NameFariborz Shahbakati
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 1994)
RoleScientist
Correspondence Address18 Haddon Street
Salford
Lancashire
M6 6BN
Director NameGraham Arthur Langley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 February 1998)
RoleCompany Director
Correspondence AddressOrchard Cottage
Goostrey Lane
Twemlow
Cheshire
CW4 8BL
Secretary NameMr Selwyn Hotz
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(11 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Eight Acre
Whitefield
Manchester
M45 7LW
Secretary NameMr Selwyn Hotz
NationalityBritish
StatusResigned
Appointed08 July 1994(11 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Eight Acre
Whitefield
Manchester
M45 7LW

Location

Registered AddressFourth Floor
Windsor House
Pepper Street Chester
CH1 1DF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 August 2000Return of final meeting in a members' voluntary winding up (4 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
15 April 2000Return made up to 31/03/00; full list of members (6 pages)
5 April 2000Appointment of a voluntary liquidator (1 page)
5 April 2000Declaration of solvency (4 pages)
5 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 April 1999Return made up to 31/03/99; full list of members (6 pages)
6 April 1999Full accounts made up to 30 June 1998 (11 pages)
21 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1998Location of register of directors' interests (1 page)
27 August 1998Location of register of members (1 page)
26 May 1998Registered office changed on 26/05/98 from: c/o harman international industr ies LTD 5TH floor 33 golden square london W1R 3PA (1 page)
24 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
25 March 1998Director resigned (1 page)
29 January 1998New director appointed (3 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998Registered office changed on 29/01/98 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)
29 January 1998New secretary appointed;new director appointed (3 pages)
28 June 1997Return made up to 31/03/97; no change of members (6 pages)
30 December 1996Full accounts made up to 30 June 1996 (12 pages)
31 May 1996Return made up to 31/03/96; full list of members (8 pages)
8 February 1996Full accounts made up to 30 June 1995 (12 pages)
25 May 1995Registered office changed on 25/05/95 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
1 May 1995Full accounts made up to 30 June 1994 (13 pages)
23 April 1995Registered office changed on 23/04/95 from: 1ST floor bankley house bankley street levenshulme manchester M19 3PQ (1 page)
19 April 1995Return made up to 31/03/95; no change of members (8 pages)