SUMLOCK ELECTRONICS (NORTH EAST) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS20 9AT

Company number 01292068
Status Liquidation
Incorporation Date 23 December 1976
Company Type Private Limited Company
Address OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, ENGLAND, UNITED KINGDOM, LS20 9AT
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Stephen Ian Sanderson as a director on 24 December 2016; Liquidators' statement of receipts and payments to 15 February 2016; Liquidators' statement of receipts and payments to 15 February 2015. The most likely internet sites of SUMLOCK ELECTRONICS (NORTH EAST) LIMITED are www.sumlockelectronicsnortheast.co.uk, and www.sumlock-electronics-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. The distance to to Bingley Rail Station is 5.5 miles; to Crossflatts Rail Station is 5.7 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Bradford Interchange Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sumlock Electronics North East Limited is a Private Limited Company. The company registration number is 01292068. Sumlock Electronics North East Limited has been working since 23 December 1976. The present status of the company is Liquidation. The registered address of Sumlock Electronics North East Limited is Oxford Chambers Oxford Road Guiseley Leeds England United Kingdom Ls20 9at. . HALL, Michael Andrew is a Director of the company. HOLLAND, Tony is a Director of the company. Secretary ROBSON, Paul has been resigned. Secretary TOWART, Jean Marie has been resigned. Director HESSELBERTH, David Richard has been resigned. Director ROBSON, Paul has been resigned. Director SANDERSON, Stephen Ian has been resigned. Director SANDERSON, Stephen Ian has been resigned. Director SAUNDERS, Carl Roy has been resigned. Director TOWART, Bromley James has been resigned. Director TOWART, Jean Marie has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Director
HALL, Michael Andrew
Appointed Date: 01 June 2011
59 years old

Director
HOLLAND, Tony
Appointed Date: 02 September 2010
51 years old

Resigned Directors

Secretary
ROBSON, Paul
Resigned: 17 October 2011
Appointed Date: 01 October 2010

Secretary
TOWART, Jean Marie
Resigned: 30 September 2010

Director
HESSELBERTH, David Richard
Resigned: 21 July 2010
Appointed Date: 25 August 1994
75 years old

Director
ROBSON, Paul
Resigned: 17 October 2011
Appointed Date: 04 May 2010
48 years old

Director
SANDERSON, Stephen Ian
Resigned: 24 December 2016
Appointed Date: 27 October 2010
57 years old

Director
SANDERSON, Stephen Ian
Resigned: 27 October 2010
Appointed Date: 02 September 2010
57 years old

Director
SAUNDERS, Carl Roy
Resigned: 17 October 2011
Appointed Date: 02 September 2010
50 years old

Director
TOWART, Bromley James
Resigned: 17 January 2011
80 years old

Director
TOWART, Jean Marie
Resigned: 21 May 2010
77 years old

SUMLOCK ELECTRONICS (NORTH EAST) LIMITED Events

15 Feb 2017
Termination of appointment of Stephen Ian Sanderson as a director on 24 December 2016
27 Apr 2016
Liquidators' statement of receipts and payments to 15 February 2016
28 Apr 2015
Liquidators' statement of receipts and payments to 15 February 2015
11 Aug 2014
Court order insolvency:replacement of liquidator
11 Aug 2014
Appointment of a voluntary liquidator
...
... and 84 more events
26 Sep 1987
Return made up to 06/08/87; full list of members

12 Mar 1987
Director resigned

20 Jan 1987
Return made up to 04/09/86; full list of members

09 Jan 1987
Accounts for a small company made up to 28 February 1986

23 Dec 1976
Incorporation

SUMLOCK ELECTRONICS (NORTH EAST) LIMITED Charges

2 February 1983
Legal charge
Delivered: 15 February 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 101 new bridge street, newcastle upon tyne, tyne and…
12 July 1979
Debenture
Delivered: 19 July 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…