THE CENTRE OF EXCELLENCE FOR NANOTECHNOLOGY MICRO AND PHOTONIC SYSTEMS LIMITED

THE CENTRE OF EXCELLENCE FOR NANOTECHNOLOGY MICRO AND PHOTONIC SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE CENTRE OF EXCELLENCE FOR NANOTECHNOLOGY MICRO AND PHOTONIC SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04938671
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for THE CENTRE OF EXCELLENCE FOR NANOTECHNOLOGY MICRO AND PHOTONIC SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for THE CENTRE OF EXCELLENCE FOR NANOTECHNOLOGY MICRO AND PHOTONIC SYSTEMS LIMITED?

    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

    3 pagesDS01

    Miscellaneous

    Section 519
    1 pagesMISC

    Full accounts made up to Mar 31, 2010

    20 pagesAA

    Annual return made up to Oct 21, 2010 no member list

    4 pagesAR01

    Termination of appointment of Charles Bragg as a director

    1 pagesTM01

    Termination of appointment of Colin Harrison as a director

    1 pagesTM01

    Termination of appointment of Trevor Page as a director

    1 pagesTM01

    Termination of appointment of John Anstee as a director

    1 pagesTM01

    Termination of appointment of Alexander Anderson as a director

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2009

    11 pagesAA

    Annual return made up to Oct 21, 2009 no member list

    6 pagesAR01

    Director's details changed for Charles David Bragg on Oct 21, 2009

    2 pagesCH01

    Director's details changed for Mr Nigel John Perry on Oct 21, 2009

    2 pagesCH01

    Director's details changed for Professor Trevor Francis Page on Oct 21, 2009

    2 pagesCH01

    Director's details changed for Professor John Howard Anstee on Oct 21, 2009

    2 pagesCH01

    Director's details changed for Robert Coxon on Oct 21, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Accounts for a small company made up to Mar 31, 2008

    9 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages288a

    Who are the officers of THE CENTRE OF EXCELLENCE FOR NANOTECHNOLOGY MICRO AND PHOTONIC SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMLIN, Neville Peter
    The Arches
    Bockenfield
    NE65 9QJ Felton
    Northumberland
    Secretary
    The Arches
    Bockenfield
    NE65 9QJ Felton
    Northumberland
    British87853750002
    COXON, Robert
    63 Darlington Road
    Hartburn
    TS18 5EU Stockton On Tees
    Cleveland
    Director
    63 Darlington Road
    Hartburn
    TS18 5EU Stockton On Tees
    Cleveland
    United KingdomBritish71127270001
    PERRY, Nigel John
    West Gill 24 Kirkby Lane
    Great Broughton
    TS9 7HG Middlesbrough
    Director
    West Gill 24 Kirkby Lane
    Great Broughton
    TS9 7HG Middlesbrough
    EnglandBritish88860440001
    BRADLEY, David
    East Lodge
    Upsall
    YO7 2QH Thirsk
    North Yorkshire
    Secretary
    East Lodge
    Upsall
    YO7 2QH Thirsk
    North Yorkshire
    British231639300002
    CHIPCHASE, Jill
    93 Nuns Moor Road
    Fenham
    NE4 9BA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    93 Nuns Moor Road
    Fenham
    NE4 9BA Newcastle Upon Tyne
    Tyne & Wear
    British90204340001
    HAMLIN, Neville Peter
    The Arches
    Bockenfield
    NE65 9QJ Felton
    Northumberland
    Secretary
    The Arches
    Bockenfield
    NE65 9QJ Felton
    Northumberland
    British87853750002
    PEARSON, Christopher William
    55 Allington Drive
    TS23 3UA Billingham
    Cleveland
    Secretary
    55 Allington Drive
    TS23 3UA Billingham
    Cleveland
    British101736570001
    WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    65614510001
    ANDERSON, Alexander Beveridge
    Carperby Lodge
    39 Abbey Road
    DL3 8LR Darlington
    County Durham
    Director
    Carperby Lodge
    39 Abbey Road
    DL3 8LR Darlington
    County Durham
    British79856290001
    ANSTEE, John Howard, Prof
    35 Albert Street
    Western Hill
    DH1 4RJ Durham City
    County Durham
    Director
    35 Albert Street
    Western Hill
    DH1 4RJ Durham City
    County Durham
    United KingdomBritish88337520001
    BRAGG, Charles David
    28 Woolsington Park South
    Woolsington
    NE13 8BJ Newcastle Upon Tyne
    Tyne & Wear
    Director
    28 Woolsington Park South
    Woolsington
    NE13 8BJ Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish71640460001
    HAMLIN, Neville Peter
    The Arches
    Bockenfield
    NE65 9QJ Felton
    Northumberland
    Director
    The Arches
    Bockenfield
    NE65 9QJ Felton
    Northumberland
    EnglandBritish87853750002
    HARRISON, Colin Robert, Dr
    The Barn
    Bishopton
    HG4 2QL Ripon
    North Yorkshire
    Director
    The Barn
    Bishopton
    HG4 2QL Ripon
    North Yorkshire
    EnglandBritish80975220001
    OLIVER, Raymond, Dr
    68 Junction Road
    TS20 1PT Norton
    Cleveland
    Director
    68 Junction Road
    TS20 1PT Norton
    Cleveland
    British95445240001
    PAGE, Trevor Francis, Professor
    45 Moorside South
    Fenham
    NE4 9BD Newcastle Upon Tyne
    Director
    45 Moorside South
    Fenham
    NE4 9BD Newcastle Upon Tyne
    EnglandBritish72272590001
    PETTY, Michael Charles, Professor
    38 Rectory Row
    Sedgefield
    TS21 2AF Stockton On Tees
    Durham
    Director
    38 Rectory Row
    Sedgefield
    TS21 2AF Stockton On Tees
    Durham
    British95424110001
    PITKETHLY, Michael Jonathon, Dr
    25 Jubilee Lane
    GU10 4TA Farnham
    Surrey
    Director
    25 Jubilee Lane
    GU10 4TA Farnham
    Surrey
    British107864200001
    RYAN, Timothy George, Dr
    Aireyholme House
    Aireyholme Lane Great Ayton
    TS9 6HP Middlesbrough
    Cleveland
    Director
    Aireyholme House
    Aireyholme Lane Great Ayton
    TS9 6HP Middlesbrough
    Cleveland
    EnglandBritish40032300002
    SNOWDEN, Christopher Maxwell, Professor
    Blackwell House
    Hog's Back
    GU3 1DF Guildford
    Surrey
    Director
    Blackwell House
    Hog's Back
    GU3 1DF Guildford
    Surrey
    EnglandBritish105171210001

    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