SYMBOL TECHNOLOGIES UK LIMITED
Overview
Company Name | SYMBOL TECHNOLOGIES UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03227022 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SYMBOL TECHNOLOGIES UK LIMITED?
- (7210) /
Where is SYMBOL TECHNOLOGIES UK LIMITED located?
Registered Office Address | 4 St. Giles Court Southampton Street RG1 2QL Reading Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SYMBOL TECHNOLOGIES UK LIMITED?
Company Name | From | Until |
---|---|---|
PRECIS (1451) LIMITED | Jul 19, 1996 | Jul 19, 1996 |
What are the latest accounts for SYMBOL TECHNOLOGIES UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What is the status of the latest annual return for SYMBOL TECHNOLOGIES UK LIMITED?
Annual Return |
|
---|
What are the latest filings for SYMBOL TECHNOLOGIES UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Sep 25, 2013 | 14 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Sep 25, 2012 | 12 pages | 4.68 | ||||||||||
Registered office address changed from Motorola Jays Close Viables Basingstoke Hampshire RG22 4PD on Oct 05, 2011 | 1 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Jul 19, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 19, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 27 pages | AA | ||||||||||
Appointment of Mrs Amanda Jane Moore as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Tara Wilson as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Edward Fitzpatrick as a director | 1 pages | TM01 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Group of companies' accounts made up to Dec 31, 2008 | 28 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of SYMBOL TECHNOLOGIES UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOORE, Amanda Jane | Secretary | Southampton Street RG1 2QL Reading 4 St. Giles Court Berkshire | 151678750001 | |||||||
HOBBS, Graeme Nigel | Director | Arlington Place Gordon Road SO23 7TR Winchester 23 Hampshire | England | British | Director Business Operations | 132253570001 | ||||
VASYLEVSKA, Tetyana | Director | Danvers Drive Church Crookham GU52 0YZ Fleet 79 Surrey | United Kingdom | British | Finance Manager | 134497490001 | ||||
GOLDNER, Leonard | Secretary | 7 Valentine Court 11724 Cold Spring Harbour New York Usa | Usa | Senior Vice President&General | 49192000001 | |||||
HOLLWAY, Guy Selwyn | Secretary | 33 Church Grove Little Chalfont HP6 6SJ Amersham Buckinghamshire | British | 36082970001 | ||||||
HUGHES, Sian Carolyn | Secretary | Gardeners Cottage 73 Preston Crowmarsh OX10 6SL Wallingford Oxon | British | Solicitor | 124350900001 | |||||
OLLINGTON, Patrick John | Secretary | 2 Wentworth Close GU23 6DB Ripley Holly Lodge Surrey United Kingdom | British | 130197720001 | ||||||
WALKER, Sarah Louise | Secretary | 16 The Crescent KT13 8EL Weybridge Surrey | British | Solicitor | 87254370002 | |||||
WILSON, Tara Louise | Secretary | The Common Rowde SN10 1SZ Devizes Wick Farm Wiltshire United Kingdom | Other | Lawyer | 141103070001 | |||||
OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ABBOTT, Todd Alan | Director | 12 Pheasant Close South Southampton New York 11968 Usa | Us Citizen | Vp Ww Sales | 107791520001 | |||||
AMBIDGE, Gordon Christopher | Director | 3 Autumn Walk RG10 8BS Wargrave Berkshire | British | Managing Director | 49428570001 | |||||
BAYER, Michael Bernd | Director | 13 Langkamp Hamburg Germany | German | Vp & Gm | 127391660001 | |||||
BESSERMANN, Henrik | Director | 2 Beech Close Court KT11 2HA Cobham Surrey | Danish | Vice President | 34889100001 | |||||
BRAVMAN, Richard Edward | Director | 1 Weatherstone Way Smithtown Ny 11787 United States Of America | Us Citizen | Vice Chairman & Ceo | 82864110001 | |||||
BROWN, David Martin, Sir | Director | Stanmore Beedon RG20 8SR Newbury Bridleway Cottage Berkshire United Kingdom | England | British | Business Executive | 132290810001 | ||||
BUNYAN, Clive Vincent | Director | Holtwood Onslow Crescent GU22 7AU Woking Surrey | England | British | Human Resources Director | 74716900001 | ||||
BURTON, Jan Harder | Director | Oxford Cottage Farm Winkfield Lane SL4 4QS Winkfield Berkshire | Us Citizen | Vp Emea Sales | 114065920001 | |||||
CONBOY, James Michael | Director | 25 Adams Street FOREIGN Floral Park Nassau, New York 11001 Usa | Us Citizen | Vp Chief Accounting Office | 99064060001 | |||||
COON, John Melville Garnet | Director | Notleys House Bagshot Road TW20 0RT Englefield Green Surrey | England | United Kingdom | Vp & General Manager Uk & Eire | 206060150001 | ||||
DILLON, John Edward Michael | Director | 1 Belsize Mews Belsize Park NW3 5AT London | British | Solicitor | 29438580001 | |||||
EDEN, Richard | Director | 26 Oaktree Drive RG27 9RN Hook Hampshire | England | British | Accountant | 85228020001 | ||||
FITZPATRICK, Edward | Director | Landis Drive North Wales 1387 Pennsylvania Pa 19454 Usa | Usa | United States | Vice President & Corp Controller | 136007850001 | ||||
GARRETT, Melvyn John | Director | 5 Lenton Close SN14 0UB Chippenham Wiltshire | England | British | Finance Director | 41224770002 | ||||
GOLDNER, Leonard | Director | 7 Valentine Court 11724 Cold Spring Harbour New York Usa | Usa | Executive Vp & General Manager | 49192000001 | |||||
GREENQUIST, Mark Thomas | Director | 84 South Manor Court Wall Monmouth/New Jersey 07719 Usa | Us Citizen | Vp Sr Cfo | 99063900001 | |||||
HUGHES, Edward John | Director | 1212 Olive Street, Arlington Heights Illinois 60004 Usa | American | Business Executive | 118546540001 | |||||
LANGROCK, James Michael | Director | 22 Hawkins Road Stony Brook New York 11790 New York | United States | American | Vp Cao Contr | 235110160001 | ||||
MEISSNER, Laurel Grace | Director | Wheatland Court Naperville 2811 Illinois 60564 Usa | United States Of America | United States | Cao | 165951920001 | ||||
OERNFELDT, Sven | Director | Henley Hall Friary Hall Friary Road SL5 9HD Ascot Berkshire | Danish | Managing Director | 62202450001 | |||||
OLLINGTON, Patrick John | Director | 2 Wentworth Close GU23 6DB Ripley Holly Lodge Surrey United Kingdom | United Kingdom | British | V P Finance | 130197720001 | ||||
PORRETTO, James | Director | 33 Woodland Lane Smithtown New York 11787 Usa | Usa | Us Citizen | Vp Tax | 152436010002 | ||||
PRIESTLEY, Stephen Michael | Director | 22 The Avenue RG45 6PG Crowthorne Berkshire | British | General Manager | 99063670001 | |||||
RAZMILOVIC, Tomo | Director | Manor House Manor House Drive SL5 7LL Ascot Berkshire | Swedish | President & Cdo | 49428760002 |
Does SYMBOL TECHNOLOGIES UK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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