LEICA MICROSYSTEMS (GATESHEAD) LTD

Register to unlock more data on OkredoRegister

LEICA MICROSYSTEMS (GATESHEAD) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01984637

Incorporation date

30/01/1986

Size

Full

Contacts

Registered address

Registered address

C/O Genetix Ltd Queensway, Stem Lane, New Milton, Hants BH25 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1986)
dot icon23/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2013
First Gazette notice for voluntary strike-off
dot icon30/05/2013
Application to strike the company off the register
dot icon01/10/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon13/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon30/04/2012
Statement of capital on 2012-05-01
dot icon30/04/2012
Statement by Directors
dot icon30/04/2012
Solvency Statement dated 02/04/12
dot icon30/04/2012
Resolutions
dot icon11/04/2012
Termination of appointment of Gregory John Wigmore as a director on 2012-03-31
dot icon11/04/2012
Termination of appointment of Ronald Marcel Peters as a director on 2012-03-31
dot icon27/03/2012
Appointment of Cornelis Johannes Maria Van Ophem as a director on 2012-03-15
dot icon27/03/2012
Appointment of Prof Julian Francis Burke as a director on 2012-03-15
dot icon11/10/2011
Full accounts made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon10/05/2011
Certificate of change of name
dot icon28/11/2010
Full accounts made up to 2009-12-31
dot icon28/10/2010
Termination of appointment of Charles De Rohan as a director
dot icon25/10/2010
Appointment of Gregory John Wigmore as a director
dot icon19/10/2010
Appointment of Ronald Marcel Peters as a director
dot icon19/10/2010
Appointment of Keith Graham Ward as a director
dot icon19/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon19/08/2010
Termination of appointment of Terence Pizzie as a director
dot icon19/08/2010
Termination of appointment of Andrew Kellett as a director
dot icon21/03/2010
Appointment of Bondlaw Secretaries Limited as a secretary
dot icon03/03/2010
Termination of appointment of Simon Hedger as a secretary
dot icon10/08/2009
Full accounts made up to 2008-12-31
dot icon09/08/2009
Return made up to 11/07/09; full list of members
dot icon01/07/2009
Memorandum and Articles of Association
dot icon30/06/2009
Certificate of change of name
dot icon14/10/2008
Appointment Terminated Director mark reid
dot icon22/09/2008
Director appointed charles raoul de rohan
dot icon29/07/2008
Return made up to 11/07/08; full list of members
dot icon29/07/2008
Location of debenture register
dot icon29/07/2008
Registered office changed on 30/07/2008 from bioscience centre times square scotswood road newcastle NE1 4EP
dot icon29/07/2008
Location of register of members
dot icon29/06/2008
Full accounts made up to 2007-12-31
dot icon16/01/2008
New director appointed
dot icon21/09/2007
Declaration of satisfaction of mortgage/charge
dot icon21/09/2007
Declaration of satisfaction of mortgage/charge
dot icon23/07/2007
Return made up to 11/07/07; full list of members
dot icon16/07/2007
Full accounts made up to 2006-12-31
dot icon21/06/2007
Auditor's resignation
dot icon29/01/2007
New director appointed
dot icon25/01/2007
New secretary appointed
dot icon25/01/2007
New director appointed
dot icon21/01/2007
Director resigned
dot icon21/01/2007
Director resigned
dot icon21/01/2007
Secretary resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon23/07/2006
Return made up to 11/07/06; full list of members
dot icon20/07/2006
Full accounts made up to 2004-12-31
dot icon12/03/2006
Director resigned
dot icon28/02/2006
New secretary appointed;new director appointed
dot icon07/12/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/11/2005
Full accounts made up to 2003-12-31
dot icon15/09/2005
Return made up to 11/07/05; full list of members
dot icon15/09/2005
Secretary resigned
dot icon05/09/2005
Director resigned
dot icon05/09/2005
New director appointed
dot icon27/07/2005
Director resigned
dot icon24/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/09/2004
Full accounts made up to 2002-12-31
dot icon29/07/2004
Return made up to 11/07/04; full list of members
dot icon29/07/2004
Director's particulars changed
dot icon17/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon17/09/2003
Full accounts made up to 2001-12-31
dot icon28/07/2003
Return made up to 11/07/03; full list of members
dot icon10/06/2003
Auditor's resignation
dot icon20/01/2003
Director resigned
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon27/08/2002
Return made up to 11/07/02; full list of members
dot icon04/05/2002
Full accounts made up to 2000-12-31
dot icon23/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon21/08/2001
New secretary appointed;new director appointed
dot icon07/08/2001
Return made up to 11/07/01; full list of members
dot icon07/08/2001
Secretary resigned;director resigned
dot icon15/03/2001
Full accounts made up to 1999-12-31
dot icon10/08/2000
Return made up to 11/07/00; full list of members
dot icon31/01/2000
New director appointed
dot icon31/01/2000
Director resigned
dot icon31/01/2000
Director resigned
dot icon31/01/2000
New director appointed
dot icon31/01/2000
New director appointed
dot icon14/12/1999
Full accounts made up to 1998-12-31
dot icon12/08/1999
Return made up to 11/07/99; no change of members
dot icon12/08/1999
Director resigned
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon12/08/1998
Return made up to 11/07/98; full list of members
dot icon12/08/1998
Registered office changed on 13/08/98
dot icon13/10/1997
New secretary appointed;new director appointed
dot icon13/10/1997
Secretary resigned
dot icon11/10/1997
Full accounts made up to 1996-12-31
dot icon04/08/1997
Return made up to 11/07/97; no change of members
dot icon28/05/1997
Particulars of mortgage/charge
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon12/08/1996
Return made up to 11/07/96; no change of members
dot icon24/07/1995
Full accounts made up to 1994-12-31
dot icon24/07/1995
Return made up to 11/07/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Full accounts made up to 1993-12-31
dot icon10/08/1994
Return made up to 11/07/94; no change of members
dot icon10/08/1994
Director resigned
dot icon09/05/1994
Particulars of mortgage/charge
dot icon06/04/1994
Declaration of satisfaction of mortgage/charge
dot icon05/09/1993
Full accounts made up to 1992-12-31
dot icon23/08/1993
Return made up to 11/07/93; no change of members
dot icon23/08/1993
Director's particulars changed;director resigned
dot icon06/12/1992
Full accounts made up to 1991-12-31
dot icon22/09/1992
Return made up to 11/07/92; full list of members
dot icon22/09/1992
Registered office changed on 23/09/92
dot icon22/09/1992
Director's particulars changed
dot icon13/08/1992
Director resigned
dot icon04/06/1992
Memorandum and Articles of Association
dot icon04/06/1992
Resolutions
dot icon19/03/1992
New director appointed
dot icon12/09/1991
Return made up to 11/07/91; no change of members
dot icon12/09/1991
Full accounts made up to 1990-12-31
dot icon19/08/1991
Certificate of change of name
dot icon14/08/1991
Particulars of mortgage/charge
dot icon21/02/1991
Resolutions
dot icon28/11/1990
Return made up to 30/09/90; full list of members
dot icon22/11/1990
Statement of affairs
dot icon22/11/1990
Ad 11/12/89--------- £ si 1000000@1
dot icon04/11/1990
Full accounts made up to 1989-12-31
dot icon18/06/1990
New director appointed
dot icon03/06/1990
New director appointed
dot icon21/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/01/1990
Registered office changed on 22/01/90 from: 93/96 chadwick road astmoor industrial estate runcorn cheshire WA7 1PR
dot icon14/12/1989
Nc inc already adjusted 11/12/89
dot icon14/12/1989
Resolutions
dot icon14/12/1989
Resolutions
dot icon14/12/1989
Resolutions
dot icon12/12/1989
New director appointed
dot icon07/12/1989
New director appointed
dot icon19/11/1989
Director resigned;new director appointed
dot icon16/07/1989
Return made up to 11/07/89; full list of members
dot icon16/07/1989
Full accounts made up to 1988-12-31
dot icon22/02/1989
New director appointed
dot icon05/12/1988
Director resigned
dot icon25/04/1988
Accounts made up to 1987-12-31
dot icon25/04/1988
Return made up to 04/04/88; full list of members
dot icon10/03/1988
Resolutions
dot icon01/03/1988
Accounts made up to 1986-12-31
dot icon05/01/1988
Return made up to 10/08/87; full list of members
dot icon08/10/1987
Director resigned;new director appointed
dot icon03/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/08/1986
Registered office changed on 28/08/86 from: centre point 103 new oxford street london WC1A 1ED
dot icon30/01/1986
Incorporation
dot icon30/01/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pizzie, Terence William
Director
06/01/2008 - 29/06/2010
18
BONDLAW SECRETARIES LIMITED
Corporate Secretary
14/03/2010 - Present
17
Burke, Julian Francis
Director
15/03/2012 - Present
13
De Rohan, Charles Raoul
Director
14/09/2008 - 26/10/2010
20
Ward, Keith Graham
Director
06/10/2010 - Present
111

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 LEICA MICROSYSTEMS (GATESHEAD) LTD

LEICA MICROSYSTEMS (GATESHEAD) LTD is an(a) Dissolved company incorporated on 30/01/1986 with the registered office located at C/O Genetix Ltd Queensway, Stem Lane, New Milton, Hants BH25 5NN. There are currently 4 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 LEICA MICROSYSTEMS (GATESHEAD) LTD?

toggle

LEICA MICROSYSTEMS (GATESHEAD) LTD is currently Dissolved. It was registered on 30/01/1986 and dissolved on 23/09/2013.

Where is LEICA MICROSYSTEMS (GATESHEAD) LTD located?

toggle

LEICA MICROSYSTEMS (GATESHEAD) LTD is registered at C/O Genetix Ltd Queensway, Stem Lane, New Milton, Hants BH25 5NN.

What does LEICA MICROSYSTEMS (GATESHEAD) LTD do?

toggle

LEICA MICROSYSTEMS (GATESHEAD) LTD operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for LEICA MICROSYSTEMS (GATESHEAD) LTD?

toggle

The latest filing was on 23/09/2013: Final Gazette dissolved via voluntary strike-off.