LEICA MICROSYSTEMS (GATESHEAD) LTD
Overview
| Company Name | LEICA MICROSYSTEMS (GATESHEAD) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01984637 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEICA MICROSYSTEMS (GATESHEAD) LTD?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
Where is LEICA MICROSYSTEMS (GATESHEAD) LTD located?
| Registered Office Address | C/O Genetix Ltd Queensway Stem Lane BH25 5NN New Milton Hants |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEICA MICROSYSTEMS (GATESHEAD) LTD?
| Company Name | From | Until |
|---|---|---|
| GENETIX EUROPE LIMITED | Jul 01, 2009 | Jul 01, 2009 |
| APPLIED IMAGING INTERNATIONAL LIMITED | Aug 20, 1991 | Aug 20, 1991 |
| IMAGE RECOGNITION SYSTEMS LIMITED | Jan 31, 1986 | Jan 31, 1986 |
What are the latest accounts for LEICA MICROSYSTEMS (GATESHEAD) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for LEICA MICROSYSTEMS (GATESHEAD) LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012 | 3 pages | AA01 | ||||||||||||||
Annual return made up to Jul 11, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital on May 01, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Gregory John Wigmore as a director on Mar 31, 2012 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Ronald Marcel Peters as a director on Mar 31, 2012 | 2 pages | TM01 | ||||||||||||||
Appointment of Cornelis Johannes Maria Van Ophem as a director on Mar 15, 2012 | 3 pages | AP01 | ||||||||||||||
Appointment of Prof Julian Francis Burke as a director on Mar 15, 2012 | 3 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 20 pages | AA | ||||||||||||||
Annual return made up to Jul 11, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed genetix europe LIMITED\certificate issued on 11/05/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2009 | 18 pages | AA | ||||||||||||||
Termination of appointment of Charles De Rohan as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Gregory John Wigmore as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Ronald Marcel Peters as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Keith Graham Ward as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jul 11, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Terence Pizzie as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Kellett as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Bondlaw Secretaries Limited as a secretary | 3 pages | AP04 | ||||||||||||||
Who are the officers of LEICA MICROSYSTEMS (GATESHEAD) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BONDLAW SECRETARIES LIMITED | Secretary | Commercial Road SO15 1GA Southampton 39-49 Hampshire |
| 59771390002 | ||||||||||
| BURKE, Julian Francis | Director | St Cross Road SO23 9HX Winchester 18 England | United Kingdom | British | 51487260004 | |||||||||
| VAN OPHEM, Cornelis Johannes Maria | Director | Route De Mazots Gryon 14 Ch1882 Switzerland | Switzerland | Dutch | 167908990001 | |||||||||
| WARD, Keith Graham | Director | Rosedene Gardens GU51 4NQ Fleet 12 Hampshire United Kingdom | England | British | 32236660001 | |||||||||
| CORIAT, Abraham Israel | Secretary | 6226 Calle Bonita FOREIGN San Jose California Usa | British | 15786110001 | ||||||||||
| GOLDSTEIN, Jack, Dr | Secretary | 136 Cuesta De Los Gatos Los Gatos 95032 Santa Clara Usa | American | 55121160001 | ||||||||||
| GRIFFIN, Terence | Secretary | 470 Marcia Drive Morgan Hill California 95037 United States | Us Citizen | 111106920001 | ||||||||||
| HEDGER, Simon Christopher | Secretary | 21 Brook Avenue North BH25 5HE New Milton Hampshire | British | 1808600002 | ||||||||||
| HOTCHKIES, Barry | Secretary | 7 Wood Court Oakland California 94611 Usa | British | 77569890001 | ||||||||||
| BLAKEMORE, Jack | Director | 40 Corte Dorado FOREIGN Greenbrae California Usa | American | 15786150001 | ||||||||||
| DE ROHAN, Charles Raoul | Director | HR4 8ET Birley Birley Court Herefordshire | England | British | 244038520001 | |||||||||
| DOUGLAS, Paul | Director | 52 Ravens Wood The Coppice Heaton BL1 5TL Bolton Greater Manchester | British | 38729120001 | ||||||||||
| GOLDSTEIN, Jack, Dr | Director | 136 Cuesta De Los Gatos Los Gatos 95032 Santa Clara Usa | American | 55121160001 | ||||||||||
| GRANT, Leslie Graham, Dr | Director | 6 Southgate Wood NE61 2EN Morpeth Northumberland | United Kingdom | British | 25370740002 | |||||||||
| GRIFFIN, Terence | Director | 470 Marcia Drive Morgan Hill California 95037 United States | Us Citizen | 111106920001 | ||||||||||
| GUIDETTI, Guido | Director | 4 Misbourne House Amersham Road HP8 4RY Chalfont St Giles Buckinghamshire | Italian | 110992550001 | ||||||||||
| HOTCHKIES, Barry | Director | 7 Wood Court Oakland California 94611 Usa | British | 77569890001 | ||||||||||
| HULL, Carl William | Director | 730 Carlisle Way Sunnyvale 94087 Ca Usa | American | 68133980001 | ||||||||||
| KELLETT, Andrew John | Director | Genetix Limited Queensway BH25 5NN New Milton Hampshire | England | British | 111755270002 | |||||||||
| LANDELLS, Anthony George | Director | 2 Paddock Walk Delamere Park CW8 2UQ Cuddington Cheshire | England | British | 73634550001 | |||||||||
| OKELLY, Padraig Sean | Director | 4 Denecroft NE41 8DE Wylam Northumberland | England | British | 68133690001 | |||||||||
| PETERS, Ronald Marcel | Director | 35578 Wetzlar Ernst-Leitz-Strasse 17-37 Germany | Germany | Dutch | 170650650001 | |||||||||
| PIZZIE, Terence William | Director | Uplands 45 Park Road Golborne WA3 3PT Warrington | England | British | 88232970001 | |||||||||
| REID, Mark Anthony | Director | Tides Reach 23 Mudeford BH23 3NQ Christchurch Dorset | British | 50073640001 | ||||||||||
| STRACEY, Robin | Director | 185 La Montagne Court Los Gatos California 95032 Usa | British | 107427200001 | ||||||||||
| THOMPSON, Andrew John | Director | 3 Denecroft NE41 8DE Wylam Northumberland | British | 15786130002 | ||||||||||
| WIGMORE, Gregory John | Director | Queensway Stem Lane BH25 5NN New Milton C/O Genetix Ltd Hampshire United Kingdom | United Kingdom | Australian | 155184060001 | |||||||||
| WOODRUFF, Neil | Director | 1188 Hampton Court FOREIGN San Jose California Usa | American | 15786140001 |
Does LEICA MICROSYSTEMS (GATESHEAD) LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over credit balances | Created On May 23, 1997 Delivered On May 29, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever in relation to a tender bond dated 25 april 1997 in favour of ondokor mayis university for us$3600 | |
Short particulars The sum of us$3600 together with interest to be held by the bank on an account numbered 140/01/06244785. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland | Created On Apr 27, 1994 Delivered On May 10, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Subjects k/a and forming no: six linn mill, south queensferry, west lothian. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Aug 07, 1991 Delivered On Aug 15, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Land and factory being site BT1/S332 on the team valley trading estate, gateshead, tyne and wear undertaking and assets (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
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