THE CENTRE OF EXCELLENCE FOR NANOTECHNOLOGY MICRO AND PHOTONIC SYSTEMS LIMITED
Overview
| Company Name | THE CENTRE OF EXCELLENCE FOR NANOTECHNOLOGY MICRO AND PHOTONIC SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04938671 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE CENTRE OF EXCELLENCE FOR NANOTECHNOLOGY MICRO AND PHOTONIC SYSTEMS LIMITED?
- (7414) /
- (7487) /
Where is THE CENTRE OF EXCELLENCE FOR NANOTECHNOLOGY MICRO AND PHOTONIC SYSTEMS LIMITED located?
| Registered Office Address | Wilton Centre Wilton TS10 4RF Redcar Cleveland Uk |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE CENTRE OF EXCELLENCE FOR NANOTECHNOLOGY MICRO AND PHOTONIC SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for THE CENTRE OF EXCELLENCE FOR NANOTECHNOLOGY MICRO AND PHOTONIC SYSTEMS LIMITED?
| 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 | 3 pages | DS01 | ||
Miscellaneous Section 519 | 1 pages | MISC | ||
Full accounts made up to Mar 31, 2010 | 20 pages | AA | ||
Annual return made up to Oct 21, 2010 no member list | 4 pages | AR01 | ||
Termination of appointment of Charles Bragg as a director | 1 pages | TM01 | ||
Termination of appointment of Colin Harrison as a director | 1 pages | TM01 | ||
Termination of appointment of Trevor Page as a director | 1 pages | TM01 | ||
Termination of appointment of John Anstee as a director | 1 pages | TM01 | ||
Termination of appointment of Alexander Anderson as a director | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2009 | 11 pages | AA | ||
Annual return made up to Oct 21, 2009 no member list | 6 pages | AR01 | ||
Director's details changed for Charles David Bragg on Oct 21, 2009 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel John Perry on Oct 21, 2009 | 2 pages | CH01 | ||
Director's details changed for Professor Trevor Francis Page on Oct 21, 2009 | 2 pages | CH01 | ||
Director's details changed for Professor John Howard Anstee on Oct 21, 2009 | 2 pages | CH01 | ||
Director's details changed for Robert Coxon on Oct 21, 2009 | 2 pages | CH01 | ||
legacy | 4 pages | 363a | ||
Accounts for a small company made up to Mar 31, 2008 | 9 pages | AA | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 353 | ||
legacy | 1 pages | 287 | ||
legacy | 1 pages | 288a | ||
Who are the officers of THE CENTRE OF EXCELLENCE FOR NANOTECHNOLOGY MICRO AND PHOTONIC SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMLIN, Neville Peter | Secretary | The Arches Bockenfield NE65 9QJ Felton Northumberland | British | 87853750002 | ||||||
| COXON, Robert | Director | 63 Darlington Road Hartburn TS18 5EU Stockton On Tees Cleveland | United Kingdom | British | 71127270001 | |||||
| PERRY, Nigel John | Director | West Gill 24 Kirkby Lane Great Broughton TS9 7HG Middlesbrough | England | British | 88860440001 | |||||
| BRADLEY, David | Secretary | East Lodge Upsall YO7 2QH Thirsk North Yorkshire | British | 231639300002 | ||||||
| CHIPCHASE, Jill | Secretary | 93 Nuns Moor Road Fenham NE4 9BA Newcastle Upon Tyne Tyne & Wear | British | 90204340001 | ||||||
| HAMLIN, Neville Peter | Secretary | The Arches Bockenfield NE65 9QJ Felton Northumberland | British | 87853750002 | ||||||
| PEARSON, Christopher William | Secretary | 55 Allington Drive TS23 3UA Billingham Cleveland | British | 101736570001 | ||||||
| WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Sandgate House 102 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | 65614510001 | |||||||
| ANDERSON, Alexander Beveridge | Director | Carperby Lodge 39 Abbey Road DL3 8LR Darlington County Durham | British | 79856290001 | ||||||
| ANSTEE, John Howard, Prof | Director | 35 Albert Street Western Hill DH1 4RJ Durham City County Durham | United Kingdom | British | 88337520001 | |||||
| BRAGG, Charles David | Director | 28 Woolsington Park South Woolsington NE13 8BJ Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 71640460001 | |||||
| HAMLIN, Neville Peter | Director | The Arches Bockenfield NE65 9QJ Felton Northumberland | England | British | 87853750002 | |||||
| HARRISON, Colin Robert, Dr | Director | The Barn Bishopton HG4 2QL Ripon North Yorkshire | England | British | 80975220001 | |||||
| OLIVER, Raymond, Dr | Director | 68 Junction Road TS20 1PT Norton Cleveland | British | 95445240001 | ||||||
| PAGE, Trevor Francis, Professor | Director | 45 Moorside South Fenham NE4 9BD Newcastle Upon Tyne | England | British | 72272590001 | |||||
| PETTY, Michael Charles, Professor | Director | 38 Rectory Row Sedgefield TS21 2AF Stockton On Tees Durham | British | 95424110001 | ||||||
| PITKETHLY, Michael Jonathon, Dr | Director | 25 Jubilee Lane GU10 4TA Farnham Surrey | British | 107864200001 | ||||||
| RYAN, Timothy George, Dr | Director | Aireyholme House Aireyholme Lane Great Ayton TS9 6HP Middlesbrough Cleveland | England | British | 40032300002 | |||||
| SNOWDEN, Christopher Maxwell, Professor | Director | Blackwell House Hog's Back GU3 1DF Guildford Surrey | England | British | 105171210001 |
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