CIRRUS LOGIC (UK) LIMITED

Register to unlock more data on OkredoRegister

CIRRUS LOGIC (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02613896

Incorporation date

22/05/1991

Size

Full

Contacts

Registered address

Registered address

Lanmor House, 370/386 High Road, Wembley Lanmor House, 370/386 High Road, Wembley, Middlesex HA9 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1991)
dot icon11/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon28/09/2015
First Gazette notice for voluntary strike-off
dot icon16/09/2015
Application to strike the company off the register
dot icon21/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon10/09/2014
Full accounts made up to 2014-03-31
dot icon11/08/2014
Registered office address changed from James House Ground Floor Offices Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FJ to Lanmor House, 370/386 High Road, Wembley Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX on 2014-08-12
dot icon12/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon29/11/2012
Full accounts made up to 2012-03-31
dot icon31/10/2012
Registered office address changed from Park House 1St Floor Offices Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FJ on 2012-11-01
dot icon24/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon24/06/2012
Director's details changed for Director Thurman K. Case on 2012-06-22
dot icon24/10/2011
Full accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon09/06/2011
Director's details changed for Ky Cauble on 2010-10-05
dot icon08/06/2011
Secretary's details changed for Thurman Case on 2010-10-05
dot icon30/06/2010
Full accounts made up to 2010-03-31
dot icon09/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon25/05/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon25/05/2010
Director's details changed for Ky Cauble on 2009-10-02
dot icon25/05/2010
Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 2010-05-26
dot icon10/12/2009
Appointment of Director Thurman K. Case as a director
dot icon08/11/2009
Full accounts made up to 2009-03-31
dot icon26/05/2009
Return made up to 23/05/09; full list of members
dot icon26/05/2009
Secretary's change of particulars / thurman case / 01/01/2009
dot icon12/03/2009
Appointment terminated director michael noble
dot icon23/02/2009
Full accounts made up to 2008-03-31
dot icon26/08/2008
Appointment terminated secretary boon tan
dot icon26/08/2008
Secretary appointed thurman klay case
dot icon02/06/2008
Return made up to 23/05/08; full list of members
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon05/06/2007
Return made up to 23/05/07; full list of members
dot icon27/02/2007
New director appointed
dot icon20/02/2007
Director's particulars changed
dot icon20/02/2007
Director resigned
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon22/05/2006
Return made up to 23/05/06; full list of members
dot icon23/11/2005
Full accounts made up to 2005-03-31
dot icon18/05/2005
Return made up to 23/05/05; full list of members
dot icon19/12/2004
Full accounts made up to 2004-03-31
dot icon31/05/2004
Return made up to 23/05/04; full list of members
dot icon28/04/2004
Full accounts made up to 2003-03-31
dot icon13/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon11/06/2003
Return made up to 23/05/03; full list of members
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon27/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon12/07/2002
Particulars of mortgage/charge
dot icon29/05/2002
Return made up to 23/05/02; full list of members
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon30/09/2001
New secretary appointed
dot icon30/09/2001
Secretary resigned
dot icon06/06/2001
Return made up to 23/05/01; full list of members
dot icon19/04/2001
Full accounts made up to 2000-03-31
dot icon27/01/2001
New director appointed
dot icon21/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon06/08/2000
New director appointed
dot icon17/07/2000
Director resigned
dot icon31/05/2000
Return made up to 23/05/00; full list of members
dot icon23/05/2000
Full accounts made up to 1999-03-31
dot icon17/02/2000
Director resigned
dot icon11/01/2000
Delivery ext'd 3 mth 31/03/99
dot icon30/11/1999
New director appointed
dot icon23/11/1999
Director resigned
dot icon23/11/1999
Director resigned
dot icon17/08/1999
Registered office changed on 18/08/99 from: 1 tyburn lane harrow middlesex HA1 3AG
dot icon12/07/1999
Return made up to 23/05/99; full list of members
dot icon05/05/1999
Full accounts made up to 1998-03-31
dot icon27/01/1999
Delivery ext'd 3 mth 31/03/98
dot icon14/05/1998
Return made up to 23/05/98; no change of members
dot icon29/04/1998
Full accounts made up to 1997-03-31
dot icon28/01/1998
Delivery ext'd 3 mth 31/03/97
dot icon01/11/1997
New director appointed
dot icon01/11/1997
Director resigned
dot icon03/06/1997
Return made up to 23/05/97; no change of members
dot icon07/04/1997
New director appointed
dot icon10/03/1997
Director resigned
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon04/07/1996
New director appointed
dot icon04/07/1996
Return made up to 23/05/96; full list of members
dot icon24/06/1996
New director appointed
dot icon12/05/1996
Director resigned
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon12/06/1995
Return made up to 23/05/95; full list of members
dot icon09/02/1995
Full accounts made up to 1994-03-31
dot icon10/05/1994
Return made up to 23/05/94; no change of members
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon15/06/1993
Return made up to 23/05/93; no change of members
dot icon03/03/1993
New director appointed
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon09/11/1992
Ad 15/08/91--------- £ si 998@1
dot icon25/05/1992
Return made up to 23/05/92; full list of members
dot icon24/07/1991
Accounting reference date notified as 31/03
dot icon08/07/1991
Director resigned
dot icon01/07/1991
Registered office changed on 02/07/91 from: 1 tyburn lane harrow middlesex HA1 3AG
dot icon01/07/1991
Secretary resigned;new director appointed
dot icon01/07/1991
New secretary appointed;director resigned;new director appointed
dot icon24/06/1991
Certificate of change of name
dot icon24/06/1991
Resolutions
dot icon20/06/1991
Registered office changed on 21/06/91 from: 120 east road london N1 6AA
dot icon22/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderton, Ian
Director
20/06/1998 - 31/12/1999
2
Noble, Michael Kenneth
Director
02/01/2001 - 02/02/2009
2
Case, Thurman Klay
Director
08/12/2009 - Present
6
Leeder, Terrence
Director
23/06/2000 - 09/06/2006
1
Sanchez Parodi, Michael
Director
15/03/1996 - 23/06/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRRUS LOGIC (UK) LIMITED

CIRRUS LOGIC (UK) LIMITED is an(a) Dissolved company incorporated on 22/05/1991 with the registered office located at Lanmor House, 370/386 High Road, Wembley Lanmor House, 370/386 High Road, Wembley, Middlesex HA9 6AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRRUS LOGIC (UK) LIMITED?

toggle

CIRRUS LOGIC (UK) LIMITED is currently Dissolved. It was registered on 22/05/1991 and dissolved on 11/01/2016.

Where is CIRRUS LOGIC (UK) LIMITED located?

toggle

CIRRUS LOGIC (UK) LIMITED is registered at Lanmor House, 370/386 High Road, Wembley Lanmor House, 370/386 High Road, Wembley, Middlesex HA9 6AX.

What does CIRRUS LOGIC (UK) LIMITED do?

toggle

CIRRUS LOGIC (UK) LIMITED operates in the Manufacture of loaded electronic boards (26.12 - SIC 2007) sector.

What is the latest filing for CIRRUS LOGIC (UK) LIMITED?

toggle

The latest filing was on 11/01/2016: Final Gazette dissolved via voluntary strike-off.