SYMBOL TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

SYMBOL TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01096253

Incorporation date

15/02/1973

Size

Full

Contacts

Registered address

Registered address

2nd Floor 33 Blagrave Street, Reading RG1 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1973)
dot icon30/12/2019
Bona Vacantia disclaimer
dot icon12/02/2015
Final Gazette dissolved following liquidation
dot icon12/11/2014
Return of final meeting in a members' voluntary winding up
dot icon19/02/2014
Registered office address changed from 4 st. Giles Court Southampton Street Reading Berkshire RG1 2QL on 2014-02-19
dot icon28/11/2013
Liquidators' statement of receipts and payments to 2013-09-25
dot icon27/11/2012
Liquidators' statement of receipts and payments to 2012-09-25
dot icon05/10/2011
Registered office address changed from Motorola Jays Close Viables Basingstoke Hampshire RG22 4PD United Kingdom on 2011-10-05
dot icon05/10/2011
Appointment of a voluntary liquidator
dot icon05/10/2011
Resolutions
dot icon05/10/2011
Declaration of solvency
dot icon10/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon23/07/2010
Full accounts made up to 2009-12-31
dot icon02/06/2010
Appointment of Mrs Amanda Jane Moore as a secretary
dot icon02/06/2010
Termination of appointment of Tara Wilson as a secretary
dot icon01/04/2010
Termination of appointment of Edward Fitzpatrick as a director
dot icon07/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/09/2009
Registered office changed on 29/09/2009 from redwood, chineham business park crockford lane basingstoke hampshire RG24 8WQ
dot icon29/09/2009
Secretary appointed mrs tara louise wilson
dot icon29/09/2009
Appointment terminated secretary sian hughes
dot icon22/07/2009
Full accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 01/01/09; full list of members
dot icon09/03/2009
Location of debenture register
dot icon20/02/2009
Resolutions
dot icon30/01/2009
Director appointed edward n/a fitzpatrick
dot icon20/01/2009
Appointment terminated director laurel meissner
dot icon12/11/2008
Appointment terminated director melvyn garrett
dot icon12/11/2008
Director appointed tetyana vasylevska
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon07/10/2008
Auditor's resignation
dot icon31/07/2008
Appointment terminated director david brown
dot icon31/07/2008
Director appointed mr graeme nigel hobbs
dot icon30/07/2008
Appointment terminated director ian roche
dot icon23/07/2008
Director appointed ms laurel grace meissner
dot icon23/07/2008
Secretary appointed ms sian carolyn hughes
dot icon23/07/2008
Appointment terminated secretary sarah walker
dot icon23/07/2008
Appointment terminated director james langrock
dot icon23/07/2008
Appointment terminated director michael bayer
dot icon14/04/2008
Appointment terminated director marc rothman
dot icon26/02/2008
Director appointed mr marc evan rothman
dot icon25/02/2008
Director appointed mr melvyn john garrett
dot icon29/01/2008
New director appointed
dot icon29/01/2008
Director resigned
dot icon28/01/2008
Director resigned
dot icon08/01/2008
Return made up to 01/01/08; full list of members
dot icon08/01/2008
Location of register of members
dot icon07/01/2008
Director resigned
dot icon11/12/2007
Registered office changed on 11/12/07 from: symbol place winnersh triangle berkshire RG41 5TP
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon12/04/2007
New director appointed
dot icon10/04/2007
Full accounts made up to 2005-12-31
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon06/03/2007
Return made up to 01/01/07; full list of members
dot icon05/03/2007
Director resigned
dot icon15/01/2007
Secretary's particulars changed
dot icon25/09/2006
Director resigned
dot icon10/07/2006
New director appointed
dot icon10/07/2006
Director resigned
dot icon04/05/2006
Full accounts made up to 2004-12-31
dot icon03/01/2006
Return made up to 01/01/06; full list of members
dot icon17/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/09/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon11/08/2005
Director resigned
dot icon26/07/2005
Director resigned
dot icon18/06/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon01/04/2005
Return made up to 01/01/05; full list of members
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Secretary resigned
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New secretary appointed
dot icon05/05/2004
Secretary resigned;director resigned
dot icon05/05/2004
New director appointed
dot icon03/02/2004
Return made up to 01/01/04; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon06/04/2003
Director resigned
dot icon20/02/2003
Return made up to 01/01/03; full list of members
dot icon14/10/2002
New director appointed
dot icon23/09/2002
Full accounts made up to 2001-12-31
dot icon04/07/2002
New director appointed
dot icon04/07/2002
Director resigned
dot icon07/02/2002
Return made up to 01/01/02; full list of members
dot icon07/02/2002
Director resigned
dot icon07/02/2002
New secretary appointed
dot icon07/02/2002
New director appointed
dot icon24/09/2001
Full accounts made up to 2000-12-31
dot icon07/03/2001
Director resigned
dot icon07/03/2001
New director appointed
dot icon31/01/2001
Return made up to 01/01/01; full list of members
dot icon29/01/2001
Director resigned
dot icon29/01/2001
New director appointed
dot icon23/08/2000
Full accounts made up to 1999-12-31
dot icon13/01/2000
Return made up to 01/01/00; full list of members
dot icon22/06/1999
Full accounts made up to 1998-12-31
dot icon22/01/1999
Return made up to 01/01/99; full list of members
dot icon22/01/1999
Director resigned
dot icon22/01/1999
New director appointed
dot icon22/01/1999
Location of register of members
dot icon22/01/1999
Location of debenture register
dot icon26/05/1998
Full accounts made up to 1997-12-31
dot icon17/02/1998
Registered office changed on 17/02/98 from: 12 oaklands park fishponds road wokingham berkshire, RG11 2FD
dot icon29/01/1998
Return made up to 01/01/98; full list of members
dot icon08/06/1997
Full accounts made up to 1996-12-31
dot icon23/04/1997
Return made up to 01/01/97; full list of members
dot icon23/04/1997
Director's particulars changed
dot icon23/04/1997
Director's particulars changed
dot icon19/08/1996
Full accounts made up to 1995-12-31
dot icon19/02/1996
Return made up to 01/01/96; full list of members
dot icon13/06/1995
Full accounts made up to 1994-12-31
dot icon12/01/1995
Return made up to 01/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Full accounts made up to 1993-12-31
dot icon31/03/1994
Director's particulars changed
dot icon09/02/1994
Return made up to 01/01/94; full list of members
dot icon14/06/1993
Director resigned;new director appointed
dot icon23/03/1993
Full accounts made up to 1992-12-31
dot icon08/01/1993
Return made up to 01/01/93; no change of members
dot icon15/07/1992
Full accounts made up to 1991-12-31
dot icon25/03/1992
Return made up to 01/01/92; full list of members
dot icon02/12/1991
Full accounts made up to 1990-12-31
dot icon05/04/1991
Resolutions
dot icon05/04/1991
Resolutions
dot icon02/04/1991
Return made up to 01/01/91; full list of members
dot icon12/03/1991
Ad 21/12/90--------- £ si 375015@1=375015 £ ic 652997/1028012
dot icon12/03/1991
£ nc 652997/2000000 20/12/90
dot icon05/03/1991
Declaration of satisfaction of mortgage/charge
dot icon12/11/1990
Resolutions
dot icon15/10/1990
Particulars of mortgage/charge
dot icon06/08/1990
Full accounts made up to 1989-12-31
dot icon25/04/1990
Director's particulars changed
dot icon25/04/1990
Director's particulars changed
dot icon26/02/1990
Return made up to 01/01/90; full list of members
dot icon08/02/1990
Director resigned;new director appointed
dot icon25/09/1989
Full accounts made up to 1988-12-31
dot icon26/05/1989
Certificate of change of name
dot icon23/05/1989
Registered office changed on 23/05/89 from: 12 oaklands park fishponds road wokingham berkshire, RG11 2FD
dot icon18/05/1989
Declaration of satisfaction of mortgage/charge
dot icon07/04/1989
Certificate of change of name
dot icon04/04/1989
Registered office changed on 04/04/89 from: 1 oaklands park fishponds road wokingham, berkshire RG11 2FD
dot icon04/01/1989
Secretary resigned;new secretary appointed
dot icon04/01/1989
Registered office changed on 04/01/89 from: data house 85-87 basingstoke road reading berkshire RG2 0HA
dot icon04/01/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon23/12/1988
Return made up to 25/10/88; full list of members
dot icon21/12/1988
Full accounts made up to 1988-03-26
dot icon02/11/1988
Particulars of mortgage/charge
dot icon04/07/1988
Wd 24/05/88 ad 22/03/88--------- £ si 652897@1=652897 £ ic 100/652997
dot icon11/05/1988
Resolutions
dot icon11/05/1988
£ nc 100/652997
dot icon20/04/1988
Full accounts made up to 1987-03-28
dot icon10/04/1987
Return made up to 19/03/87; full list of members
dot icon17/02/1987
Full accounts made up to 1986-03-29
dot icon04/03/1985
Accounts made up to 1984-03-31
dot icon14/02/1983
Accounts made up to 1982-03-31
dot icon29/10/1981
Accounts made up to 1980-03-31
dot icon27/06/1974
Certificate of change of name
dot icon13/06/1973
Memorandum and Articles of Association
dot icon15/02/1973
Miscellaneous
dot icon15/02/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coon, John Melville Garnet
Director
01/12/2000 - 13/07/2004
8
Stewart, Caroline Jane
Director
13/07/2004 - 10/07/2006
1
Oernfeldt, Sven
Director
01/01/1999 - 05/01/2001
1
Rishi, Girish Dinkar
Director
02/09/2002 - 01/03/2003
1
Roche, Ian Martin
Director
13/04/2004 - 25/07/2008
2

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 SYMBOL TECHNOLOGIES LIMITED

SYMBOL TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 15/02/1973 with the registered office located at 2nd Floor 33 Blagrave Street, Reading RG1 1PW. 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 SYMBOL TECHNOLOGIES LIMITED?

toggle

SYMBOL TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 15/02/1973 and dissolved on 12/02/2015.

Where is SYMBOL TECHNOLOGIES LIMITED located?

toggle

SYMBOL TECHNOLOGIES LIMITED is registered at 2nd Floor 33 Blagrave Street, Reading RG1 1PW.

What does SYMBOL TECHNOLOGIES LIMITED do?

toggle

SYMBOL TECHNOLOGIES LIMITED operates in the Hardware consultancy (72.10 - SIC 2003) sector.

What is the latest filing for SYMBOL TECHNOLOGIES LIMITED?

toggle

The latest filing was on 30/12/2019: Bona Vacantia disclaimer.