LEICA MICROSYSTEMS (GATESHEAD) LTD

LEICA MICROSYSTEMS (GATESHEAD) LTD

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

    Company NameLEICA MICROSYSTEMS (GATESHEAD) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01984637
    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 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 AddressNo

    What were the previous names of LEICA MICROSYSTEMS (GATESHEAD) LTD?

    Previous Company Names
    Company NameFromUntil
    GENETIX EUROPE LIMITEDJul 01, 2009Jul 01, 2009
    APPLIED IMAGING INTERNATIONAL LIMITEDAug 20, 1991Aug 20, 1991
    IMAGE RECOGNITION SYSTEMS LIMITEDJan 31, 1986Jan 31, 1986

    What are the latest accounts for LEICA MICROSYSTEMS (GATESHEAD) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for LEICA MICROSYSTEMS (GATESHEAD) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012

    3 pagesAA01

    Annual return made up to Jul 11, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2012

    Statement of capital on Aug 14, 2012

    • Capital: GBP 1,000,002
    SH01

    Statement of capital on May 01, 2012

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account and capital contribution reserve 02/04/2012
    RES13

    Termination of appointment of Gregory John Wigmore as a director on Mar 31, 2012

    2 pagesTM01

    Termination of appointment of Ronald Marcel Peters as a director on Mar 31, 2012

    2 pagesTM01

    Appointment of Cornelis Johannes Maria Van Ophem as a director on Mar 15, 2012

    3 pagesAP01

    Appointment of Prof Julian Francis Burke as a director on Mar 15, 2012

    3 pagesAP01

    Full accounts made up to Dec 31, 2010

    20 pagesAA

    Annual return made up to Jul 11, 2011 with full list of shareholders

    6 pagesAR01

    Certificate of change of name

    Company name changed genetix europe LIMITED\certificate issued on 11/05/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 11, 2011

    Change of name notice

    CONNOT

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Termination of appointment of Charles De Rohan as a director

    1 pagesTM01

    Appointment of Gregory John Wigmore as a director

    2 pagesAP01

    Appointment of Ronald Marcel Peters as a director

    2 pagesAP01

    Appointment of Keith Graham Ward as a director

    2 pagesAP01

    Annual return made up to Jul 11, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Terence Pizzie as a director

    1 pagesTM01

    Termination of appointment of Andrew Kellett as a director

    1 pagesTM01

    Appointment of Bondlaw Secretaries Limited as a secretary

    3 pagesAP04

    Who are the officers of LEICA MICROSYSTEMS (GATESHEAD) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BONDLAW SECRETARIES LIMITED
    Commercial Road
    SO15 1GA Southampton
    39-49
    Hampshire
    Secretary
    Commercial Road
    SO15 1GA Southampton
    39-49
    Hampshire
    Identification TypeEuropean Economic Area
    Registration Number2118527
    59771390002
    BURKE, Julian Francis
    St Cross Road
    SO23 9HX Winchester
    18
    England
    Director
    St Cross Road
    SO23 9HX Winchester
    18
    England
    United KingdomBritish51487260004
    VAN OPHEM, Cornelis Johannes Maria
    Route De Mazots
    Gryon
    14
    Ch1882
    Switzerland
    Director
    Route De Mazots
    Gryon
    14
    Ch1882
    Switzerland
    SwitzerlandDutch167908990001
    WARD, Keith Graham
    Rosedene Gardens
    GU51 4NQ Fleet
    12
    Hampshire
    United Kingdom
    Director
    Rosedene Gardens
    GU51 4NQ Fleet
    12
    Hampshire
    United Kingdom
    EnglandBritish32236660001
    CORIAT, Abraham Israel
    6226 Calle Bonita
    FOREIGN San Jose
    California
    Usa
    Secretary
    6226 Calle Bonita
    FOREIGN San Jose
    California
    Usa
    British15786110001
    GOLDSTEIN, Jack, Dr
    136 Cuesta De Los Gatos
    Los Gatos
    95032 Santa Clara
    Usa
    Secretary
    136 Cuesta De Los Gatos
    Los Gatos
    95032 Santa Clara
    Usa
    American55121160001
    GRIFFIN, Terence
    470 Marcia Drive
    Morgan Hill
    California 95037
    United States
    Secretary
    470 Marcia Drive
    Morgan Hill
    California 95037
    United States
    Us Citizen111106920001
    HEDGER, Simon Christopher
    21 Brook Avenue North
    BH25 5HE New Milton
    Hampshire
    Secretary
    21 Brook Avenue North
    BH25 5HE New Milton
    Hampshire
    British1808600002
    HOTCHKIES, Barry
    7 Wood Court
    Oakland
    California 94611
    Usa
    Secretary
    7 Wood Court
    Oakland
    California 94611
    Usa
    British77569890001
    BLAKEMORE, Jack
    40 Corte Dorado
    FOREIGN Greenbrae
    California
    Usa
    Director
    40 Corte Dorado
    FOREIGN Greenbrae
    California
    Usa
    American15786150001
    DE ROHAN, Charles Raoul
    HR4 8ET Birley
    Birley Court
    Herefordshire
    Director
    HR4 8ET Birley
    Birley Court
    Herefordshire
    EnglandBritish244038520001
    DOUGLAS, Paul
    52 Ravens Wood The Coppice
    Heaton
    BL1 5TL Bolton
    Greater Manchester
    Director
    52 Ravens Wood The Coppice
    Heaton
    BL1 5TL Bolton
    Greater Manchester
    British38729120001
    GOLDSTEIN, Jack, Dr
    136 Cuesta De Los Gatos
    Los Gatos
    95032 Santa Clara
    Usa
    Director
    136 Cuesta De Los Gatos
    Los Gatos
    95032 Santa Clara
    Usa
    American55121160001
    GRANT, Leslie Graham, Dr
    6 Southgate Wood
    NE61 2EN Morpeth
    Northumberland
    Director
    6 Southgate Wood
    NE61 2EN Morpeth
    Northumberland
    United KingdomBritish25370740002
    GRIFFIN, Terence
    470 Marcia Drive
    Morgan Hill
    California 95037
    United States
    Director
    470 Marcia Drive
    Morgan Hill
    California 95037
    United States
    Us Citizen111106920001
    GUIDETTI, Guido
    4 Misbourne House
    Amersham Road
    HP8 4RY Chalfont St Giles
    Buckinghamshire
    Director
    4 Misbourne House
    Amersham Road
    HP8 4RY Chalfont St Giles
    Buckinghamshire
    Italian110992550001
    HOTCHKIES, Barry
    7 Wood Court
    Oakland
    California 94611
    Usa
    Director
    7 Wood Court
    Oakland
    California 94611
    Usa
    British77569890001
    HULL, Carl William
    730 Carlisle Way
    Sunnyvale
    94087
    Ca
    Usa
    Director
    730 Carlisle Way
    Sunnyvale
    94087
    Ca
    Usa
    American68133980001
    KELLETT, Andrew John
    Genetix Limited
    Queensway
    BH25 5NN New Milton
    Hampshire
    Director
    Genetix Limited
    Queensway
    BH25 5NN New Milton
    Hampshire
    EnglandBritish111755270002
    LANDELLS, Anthony George
    2 Paddock Walk
    Delamere Park
    CW8 2UQ Cuddington
    Cheshire
    Director
    2 Paddock Walk
    Delamere Park
    CW8 2UQ Cuddington
    Cheshire
    EnglandBritish73634550001
    OKELLY, Padraig Sean
    4 Denecroft
    NE41 8DE Wylam
    Northumberland
    Director
    4 Denecroft
    NE41 8DE Wylam
    Northumberland
    EnglandBritish68133690001
    PETERS, Ronald Marcel
    35578 Wetzlar
    Ernst-Leitz-Strasse 17-37
    Germany
    Director
    35578 Wetzlar
    Ernst-Leitz-Strasse 17-37
    Germany
    GermanyDutch170650650001
    PIZZIE, Terence William
    Uplands
    45 Park Road Golborne
    WA3 3PT Warrington
    Director
    Uplands
    45 Park Road Golborne
    WA3 3PT Warrington
    EnglandBritish88232970001
    REID, Mark Anthony
    Tides Reach
    23 Mudeford
    BH23 3NQ Christchurch
    Dorset
    Director
    Tides Reach
    23 Mudeford
    BH23 3NQ Christchurch
    Dorset
    British50073640001
    STRACEY, Robin
    185 La Montagne Court
    Los Gatos
    California 95032
    Usa
    Director
    185 La Montagne Court
    Los Gatos
    California 95032
    Usa
    British107427200001
    THOMPSON, Andrew John
    3 Denecroft
    NE41 8DE Wylam
    Northumberland
    Director
    3 Denecroft
    NE41 8DE Wylam
    Northumberland
    British15786130002
    WIGMORE, Gregory John
    Queensway
    Stem Lane
    BH25 5NN New Milton
    C/O Genetix Ltd
    Hampshire
    United Kingdom
    Director
    Queensway
    Stem Lane
    BH25 5NN New Milton
    C/O Genetix Ltd
    Hampshire
    United Kingdom
    United KingdomAustralian155184060001
    WOODRUFF, Neil
    1188 Hampton Court
    FOREIGN San Jose
    California
    Usa
    Director
    1188 Hampton Court
    FOREIGN San Jose
    California
    Usa
    American15786140001

    Does LEICA MICROSYSTEMS (GATESHEAD) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • May 29, 1997Registration of a charge (395)
    • Sep 22, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • May 10, 1994Registration of a charge (395)
    • Sep 22, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Joyce - Loell Limited
    Transactions
    • Aug 15, 1991Registration of a charge
    • Apr 07, 1994Statement of satisfaction of a charge in full or part (403a)

    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