DIODES WESTWARD TECHNOLOGY LIMITED

DIODES WESTWARD TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDIODES WESTWARD TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01401019
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DIODES WESTWARD TECHNOLOGY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DIODES WESTWARD TECHNOLOGY LIMITED located?

    Registered Office Address
    Zetex Technology Park
    Chadderton
    OL9 9LL Oldham
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of DIODES WESTWARD TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTWARD TECHNOLOGY LIMITEDJan 10, 1985Jan 10, 1985
    WESTWARD MICRO SYSTEMS LIMITEDNov 21, 1978Nov 21, 1978

    What are the latest accounts for DIODES WESTWARD TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for DIODES WESTWARD TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to May 16, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2012

    Statement of capital on May 17, 2012

    • Capital: GBP 1,113,999.96
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to May 16, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to May 16, 2010 with full list of shareholders

    6 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    Certificate of change of name

    Company name changed westward technology LIMITED\certificate issued on 30/06/08
    2 pagesCERTNM

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    2 pages363a

    Who are the officers of DIODES WESTWARD TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENE, Colin Keith
    15 Rippon Hall Avenue
    Ramsbottom
    BL0 9RE Bury
    Lancashire
    Secretary
    15 Rippon Hall Avenue
    Ramsbottom
    BL0 9RE Bury
    Lancashire
    British59710770001
    LU, Keh-Shew, Dr
    5109 Runnin River Drive
    Plano
    Texas 75093
    Usa
    Director
    5109 Runnin River Drive
    Plano
    Texas 75093
    Usa
    United StatesAmerican126068550001
    WHITE, Richard Dallas
    Twin Coves Street
    Dallas
    5907
    Texas 75248
    United States Of America
    Director
    Twin Coves Street
    Dallas
    5907
    Texas 75248
    United States Of America
    United StatesAmerican132081680001
    MORTON, Julia Alison
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    United Kingdom
    Secretary
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    United Kingdom
    British135499480001
    SEFTON, Michael Edward
    Oak Cottage Cuckoos Knob
    Wootton Rivers
    SN8 4NR Marlborough
    Wiltshire
    Secretary
    Oak Cottage Cuckoos Knob
    Wootton Rivers
    SN8 4NR Marlborough
    Wiltshire
    British51018120001
    SHARP, Lorraine
    168 Ember Lane
    KT10 8EJ Esher
    Surrey
    Secretary
    168 Ember Lane
    KT10 8EJ Esher
    Surrey
    British26356800001
    BOYD, Christopher Nigel
    12 Wood Leason Avenue
    Lyppard Hanford
    WR4 0EU Worcester
    Director
    12 Wood Leason Avenue
    Lyppard Hanford
    WR4 0EU Worcester
    British59493370001
    CONWAY, Robert David
    10 Harrop Green
    Diggle
    OL3 5LW Oldham
    Lancashire
    Director
    10 Harrop Green
    Diggle
    OL3 5LW Oldham
    Lancashire
    British34979860003
    COTTERILL, Roy Clifford George
    102 Evesham Road
    GL52 2AL Cheltenham
    Gloucestershire
    Director
    102 Evesham Road
    GL52 2AL Cheltenham
    Gloucestershire
    British1540920001
    CURTIS, Timothy Malise
    Street Farmhouse
    Vernham Street
    SP11 0EL Andover
    Hampshire
    Director
    Street Farmhouse
    Vernham Street
    SP11 0EL Andover
    Hampshire
    British10381640015
    FISHER, Arthur
    The Old Sun
    Brook Stones
    OX39 4LY Sydenham
    Oxford
    Director
    The Old Sun
    Brook Stones
    OX39 4LY Sydenham
    Oxford
    British93317860001
    GREENE, Colin Keith
    15 Rippon Hall Avenue
    Ramsbottom
    BL0 9RE Bury
    Lancashire
    Director
    15 Rippon Hall Avenue
    Ramsbottom
    BL0 9RE Bury
    Lancashire
    EnglandBritish59710770001
    HAWKINS, Nick Bryan
    2 Weaver Close
    WA14 3FY Bowdon
    Cheshire
    Director
    2 Weaver Close
    WA14 3FY Bowdon
    Cheshire
    British112132820001
    LANGLANDS, Alan Dickson
    Summerfield Manor Road
    Wickhamford
    WR11 6SA Evesham
    Worcestershire
    Director
    Summerfield Manor Road
    Wickhamford
    WR11 6SA Evesham
    Worcestershire
    British36270170001
    MILES, Douglas Everard
    Rowan Cottage
    Hasfield
    GL19 4LE Gloucester
    Gloucestershire
    Director
    Rowan Cottage
    Hasfield
    GL19 4LE Gloucester
    Gloucestershire
    British12053020001
    OSWALD, Erick
    1 Riverside Close
    WD4 8HQ Kings Langley
    Hertfordshire
    Director
    1 Riverside Close
    WD4 8HQ Kings Langley
    Hertfordshire
    British3657260001
    RATTRAY, Bruce Davidson
    The Little House 34 Parkway
    GU15 2PE Camberley
    Surrey
    Director
    The Little House 34 Parkway
    GU15 2PE Camberley
    Surrey
    United KingdomBritish3071690001
    ROHRER, Hans
    262 The Edge
    Clowes Street
    M3 5NG Manchester
    Director
    262 The Edge
    Clowes Street
    M3 5NG Manchester
    EnglandGerman110718200001
    SAMUEL, John William Young Strachan
    Charnwood Easby Drive
    LS29 9AZ Ilkley
    West Yorkshire
    Director
    Charnwood Easby Drive
    LS29 9AZ Ilkley
    West Yorkshire
    EnglandBritish3909060002
    WARDLE, Roderick
    Orchard House Eckington Road
    Birlingham
    WR10 3DA Pershore
    Worcestershire
    Director
    Orchard House Eckington Road
    Birlingham
    WR10 3DA Pershore
    Worcestershire
    British1677650001

    Does DIODES WESTWARD TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Mar 26, 1986
    Delivered On Apr 08, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Of specific equitable charge over all f/hold and l/hold property and/or the proceeds of sale thereof fixed and floating charve over undertaking and all property and assets present and future including bookdebts, goodwill and the benefit of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 08, 1986Registration of a charge
    Further guarantee & debenture
    Created On Feb 02, 1985
    Delivered On Feb 13, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 13, 1985Registration of a charge
    Further guarantee & debenture
    Created On Jan 28, 1983
    Delivered On Feb 03, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 03, 1983Registration of a charge
    Guarantee & debenture
    Created On Apr 08, 1982
    Delivered On Apr 22, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or telemetion limited to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (incl trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 1982Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0