WALTERS MICROSYSTEMS LIMITED

Register to unlock more data on OkredoRegister

WALTERS MICROSYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01193939

Incorporation date

16/12/1974

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1974)
dot icon10/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon21/01/2011
Notice of end of Administration
dot icon26/08/2010
Administrator's progress report to 2010-07-21
dot icon26/03/2010
Statement of administrator's proposal
dot icon26/03/2010
Statement of affairs with form 2.14B
dot icon03/02/2010
Appointment of an administrator
dot icon02/02/2010
Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2010-02-02
dot icon21/09/2009
Return made up to 31/08/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon29/10/2008
Return made up to 31/08/08; full list of members
dot icon17/04/2008
Full accounts made up to 2007-03-31
dot icon02/10/2007
Return made up to 31/08/07; full list of members
dot icon29/05/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon08/09/2006
Return made up to 31/08/06; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon21/10/2005
Return made up to 31/08/05; full list of members
dot icon17/01/2005
Full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon09/09/2004
Return made up to 31/08/04; full list of members
dot icon15/06/2004
New secretary appointed
dot icon15/06/2004
Secretary resigned
dot icon28/11/2003
Director's particulars changed
dot icon11/11/2003
Director's particulars changed
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon25/09/2003
Return made up to 31/08/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon17/09/2002
Return made up to 31/08/02; full list of members
dot icon21/05/2002
Particulars of mortgage/charge
dot icon12/11/2001
Full accounts made up to 2000-12-31
dot icon15/10/2001
Return made up to 31/08/01; full list of members
dot icon22/01/2001
Full accounts made up to 1999-12-31
dot icon24/10/2000
Return made up to 31/08/00; full list of members
dot icon28/09/1999
Return made up to 31/08/99; full list of members
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon22/06/1999
Particulars of mortgage/charge
dot icon05/11/1998
Full accounts made up to 1997-12-31
dot icon05/10/1998
Return made up to 31/08/98; full list of members
dot icon05/10/1998
Director's particulars changed
dot icon05/10/1998
Director's particulars changed
dot icon24/06/1998
Particulars of mortgage/charge
dot icon16/04/1998
£ ic 200560/185300 11/03/98 £ sr 15260@1=15260
dot icon19/03/1998
Particulars of contract relating to shares
dot icon19/03/1998
Ad 11/03/98--------- £ si 100280@1=100280 £ ic 100280/200560
dot icon19/03/1998
Nc inc already adjusted 11/03/98
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon23/09/1997
Secretary's particulars changed;director's particulars changed
dot icon17/09/1997
Return made up to 31/08/97; full list of members
dot icon22/03/1997
Declaration of satisfaction of mortgage/charge
dot icon22/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Director resigned
dot icon14/03/1997
Secretary resigned;director resigned
dot icon14/03/1997
New secretary appointed
dot icon26/09/1996
Return made up to 31/08/96; full list of members
dot icon27/06/1996
Full accounts made up to 1995-12-31
dot icon30/04/1996
New director appointed
dot icon30/04/1996
New director appointed
dot icon16/11/1995
Particulars of contract relating to shares
dot icon16/11/1995
Ad 23/12/94--------- £ si 99820@1
dot icon16/11/1995
Resolutions
dot icon16/11/1995
Resolutions
dot icon16/11/1995
Nc inc already adjusted 23/12/94
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon29/09/1995
Return made up to 31/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Full accounts made up to 1993-12-31
dot icon27/09/1994
Return made up to 31/08/94; full list of members
dot icon29/09/1993
Return made up to 31/08/93; full list of members
dot icon18/08/1993
Full accounts made up to 1992-12-31
dot icon02/06/1993
Declaration of satisfaction of mortgage/charge
dot icon02/06/1993
Declaration of satisfaction of mortgage/charge
dot icon03/03/1993
Registered office changed on 03/03/93 from: cetec house lincoln road high wycombe bucks
dot icon29/09/1992
Return made up to 31/08/92; full list of members
dot icon10/06/1992
Full accounts made up to 1991-12-31
dot icon21/10/1991
Return made up to 31/08/91; full list of members
dot icon14/08/1991
Full accounts made up to 1990-12-31
dot icon12/05/1991
Return made up to 12/10/90; full list of members
dot icon09/05/1991
Auditor's resignation
dot icon17/04/1991
Return made up to 11/10/90; full list of members
dot icon29/10/1990
Full accounts made up to 1989-12-31
dot icon30/10/1989
Secretary resigned;new secretary appointed
dot icon20/10/1989
Full accounts made up to 1988-12-31
dot icon20/10/1989
Return made up to 31/08/89; full list of members
dot icon06/01/1989
Return made up to 26/10/88; full list of members
dot icon01/11/1988
Particulars of mortgage/charge
dot icon07/09/1988
Full accounts made up to 1987-12-31
dot icon01/12/1987
Full accounts made up to 1986-12-31
dot icon01/12/1987
Return made up to 24/09/87; full list of members
dot icon08/04/1987
Particulars of mortgage/charge
dot icon11/07/1986
Full accounts made up to 1985-12-31
dot icon11/07/1986
Return made up to 07/05/86; full list of members
dot icon20/12/1979
Memorandum and Articles of Association
dot icon22/10/1979
Certificate of change of name
dot icon16/12/1974
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newell, Mark John
Director
28/03/1996 - Present
15
Walters, Christopher John
Director
28/03/1996 - Present
16
Newell, Mark John
Secretary
30/04/2004 - Present
8
Walters, John Alfred
Secretary
30/01/1997 - 30/04/2004
4

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 WALTERS MICROSYSTEMS LIMITED

WALTERS MICROSYSTEMS LIMITED is an(a) Dissolved company incorporated on 16/12/1974 with the registered office located at 30 Finsbury Square, London EC2P 2YU. 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 WALTERS MICROSYSTEMS LIMITED?

toggle

WALTERS MICROSYSTEMS LIMITED is currently Dissolved. It was registered on 16/12/1974 and dissolved on 10/04/2012.

Where is WALTERS MICROSYSTEMS LIMITED located?

toggle

WALTERS MICROSYSTEMS LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does WALTERS MICROSYSTEMS LIMITED do?

toggle

WALTERS MICROSYSTEMS LIMITED operates in the Manufacture of electronic valves and tubes and other electronic components (32.10 - SIC 2003) sector.

What is the latest filing for WALTERS MICROSYSTEMS LIMITED?

toggle

The latest filing was on 10/04/2012: Final Gazette dissolved via compulsory strike-off.