ZF ELECTRONICS UK LIMITED
NORTHAMPTON CHERRY ELECTRICAL PRODUCTS LIMITED

Hellopages » Northamptonshire » Northampton » NN5 5LF
Company number 01071639
Status Liquidation
Incorporation Date 13 September 1972
Company Type Private Limited Company
Address 100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Unit L Airport Executive Park President Way Luton Beds LU2 9NY to 100 st James Road Northampton NN5 5LF on 20 April 2016; Declaration of solvency. The most likely internet sites of ZF ELECTRONICS UK LIMITED are www.zfelectronicsuk.co.uk, and www.zf-electronics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. Zf Electronics Uk Limited is a Private Limited Company. The company registration number is 01071639. Zf Electronics Uk Limited has been working since 13 September 1972. The present status of the company is Liquidation. The registered address of Zf Electronics Uk Limited is 100 St James Road Northampton Nn5 5lf. . GROOM, Michael Stanley is a Secretary of the company. GROOM, Michael Stanley is a Director of the company. SEITZ, Gunther is a Director of the company. Secretary HARBER, Barbara Anne has been resigned. Secretary POWERS, Kevin Gerard has been resigned. Secretary SYKES, William Jeremy has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Director BALL, Nigel has been resigned. Director CHERRY, Peter Ballard has been resigned. Director CHERRY, Walter Lorain has been resigned. Director LAUTERBACH, Klaus Dieter has been resigned. Director MURMANN, Gunter has been resigned. Director ODELL, Peter John has been resigned. Director SHARPE, Peter John has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
GROOM, Michael Stanley
Appointed Date: 24 July 2007

Director
GROOM, Michael Stanley
Appointed Date: 01 February 2011
70 years old

Director
SEITZ, Gunther
Appointed Date: 01 January 2009
71 years old

Resigned Directors

Secretary
HARBER, Barbara Anne
Resigned: 21 May 2007
Appointed Date: 12 July 2005

Secretary
POWERS, Kevin Gerard
Resigned: 31 March 2009
Appointed Date: 12 July 2005

Secretary
SYKES, William Jeremy
Resigned: 30 April 1993

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 17 November 2010
Appointed Date: 30 April 1993

Director
BALL, Nigel
Resigned: 05 August 2005
Appointed Date: 01 March 1998
64 years old

Director
CHERRY, Peter Ballard
Resigned: 31 October 2008
77 years old

Director
CHERRY, Walter Lorain
Resigned: 03 January 1995
109 years old

Director
LAUTERBACH, Klaus Dieter
Resigned: 31 December 2003
Appointed Date: 03 January 1995
82 years old

Director
MURMANN, Gunter
Resigned: 31 January 2011
Appointed Date: 01 November 2008
80 years old

Director
ODELL, Peter John
Resigned: 30 September 2002
83 years old

Director
SHARPE, Peter John
Resigned: 30 September 2002
84 years old

ZF ELECTRONICS UK LIMITED Events

26 May 2016
Notice to Registrar of Companies of Notice of disclaimer
20 Apr 2016
Registered office address changed from Unit L Airport Executive Park President Way Luton Beds LU2 9NY to 100 st James Road Northampton NN5 5LF on 20 April 2016
15 Apr 2016
Declaration of solvency
15 Apr 2016
Appointment of a voluntary liquidator
15 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31

...
... and 103 more events
03 Nov 1987
Return made up to 19/10/87; full list of members

07 Oct 1986
Return made up to 06/10/86; full list of members

13 Aug 1986
Director resigned

12 Aug 1986
Full accounts made up to 28 February 1986

31 Aug 1972
Incorporation

ZF ELECTRONICS UK LIMITED Charges

24 April 1985
Legal charge
Delivered: 9 May 1985
Status: Satisfied on 27 July 2001
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north east side of coldharbour…
15 October 1981
Legal
Delivered: 16 October 1981
Status: Satisfied
Persons entitled: Cherry Electrical Products Corporation
Description: North side of coldharbour lane harpenden, hertford title no…
5 March 1980
Legal charge
Delivered: 17 March 1980
Status: Satisfied on 27 July 2001
Persons entitled: Barclays Bank LTD
Description: F/H coldhorbour lane, harpenden, hertfordshire.