Company NameEuropean Spectrometry Systems Limited
Company StatusDissolved
Company Number04776580
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDeborah Michelle Norrey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(4 days after company formation)
Appointment Duration6 years, 4 months (closed 22 September 2009)
RoleAdministrator
Correspondence AddressFiveways
Northwich Road
Cranage
Cheshire
WA16 9LD
Director NameMartin Norrey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(4 days after company formation)
Appointment Duration6 years, 4 months (closed 22 September 2009)
RoleTechnical Sales Engineer
Correspondence AddressFiveways
Northwich Road
Cranage
Cheshire
WA16 9LD
Director NameNicholas Lawrence Whiteley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(4 days after company formation)
Appointment Duration6 years, 4 months (closed 22 September 2009)
RoleTechnical Sales Engineer
Correspondence AddressHollyoak
Faulkners Lane
Mobberley
Cheshire
WA16 7AL
Director NameNicola Kim Whiteley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(4 days after company formation)
Appointment Duration6 years, 4 months (closed 22 September 2009)
RoleFinancial Controller Tax Shipp
Correspondence AddressHollyoak
Faulkners Lane
Mobberley
Cheshire
WA16 7AL
Secretary NameNicola Kim Whiteley
NationalityBritish
StatusClosed
Appointed27 May 2003(4 days after company formation)
Appointment Duration6 years, 4 months (closed 22 September 2009)
RoleFinancial Controller Tax Shipp
Correspondence AddressHollyoak
Faulkners Lane
Mobberley
Cheshire
WA16 7AL
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressGenesys House
Denton Drive Industrial Estate
Northwich
Cheshire
CW9 7LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Martin Norrey
25.00%
Ordinary
1 at 1Ms Deborah Norrey
25.00%
Ordinary
1 at 1Ms Nicola Whiteley
25.00%
Ordinary
1 at 1Nicholas Whiteley
25.00%
Ordinary

Financials

Year2014
Net Worth£115,452
Cash£120,067
Current Liabilities£65,462

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
29 May 2009Application for striking-off (2 pages)
30 September 2008Return made up to 23/05/08; full list of members (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 July 2007Return made up to 23/05/07; full list of members (8 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 June 2006Return made up to 23/05/06; full list of members (9 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 June 2005Return made up to 23/05/05; full list of members (9 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
21 June 2004Return made up to 23/05/04; full list of members (8 pages)
15 June 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
15 June 2004Ad 01/06/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
9 June 2003Registered office changed on 09/06/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)