Company NameFiltronic Executive Share Option Trustees Limited
Company StatusDissolved
Company Number01845899
CategoryPrivate Limited Company
Incorporation Date5 September 1984(39 years, 8 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)
Previous NameE.W. Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDr Maura Eilis Moynihan
NationalityBritish
StatusClosed
Appointed02 April 2004(19 years, 7 months after company formation)
Appointment Duration4 years, 12 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address414 Otley Road
Adel
Leeds
LS16 8AD
Director NameMr Hemant Kumar Mardia
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2007(23 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 31 March 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Fold Rudding Dower
Rudding Lane
Harrogate
HG3 1LL
Director NameMr Stephen Richard Mole
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2008(23 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (closed 31 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PW
Director NameProf John David Rhodes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(7 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 29 September 2006)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressWest Winds
Moor Lane Menston
Ilkley
West Yorkshire
LS29 6QD
Director NameMr Stuart Granville Wilson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongacre 9 Ladderbanks Lane
Baildon
Shipley
West Yorkshire
BD17 6RX
Secretary NameJohn William Young Strachan Samuel
NationalityBritish
StatusResigned
Appointed12 February 1992(7 years, 5 months after company formation)
Appointment Duration9 months (resigned 09 November 1992)
RoleCompany Director
Correspondence AddressHollyoaks 31 Prince Wood Lane
Huddersfield
West Yorkshire
HD2 2DG
Secretary NameMr Anthony Paul Clegg
NationalityEnglish
StatusResigned
Appointed09 November 1992(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sellerdale Avenue
Wyke
Bradford
West Yorkshire
BD12 9LJ
Secretary NamePeter Daniel Convey
NationalityBritish
StatusResigned
Appointed21 July 1997(12 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 April 1998)
RoleCompany Director
Correspondence Address67 Low Wood
Wilsden
Bradford
West Yorkshire
BD15 0JS
Secretary NameChristopher Ernest Schofield
NationalityBritish
StatusResigned
Appointed29 April 1998(13 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 April 2004)
RoleCompany Director
Correspondence Address8 George Street
Saltaire
Bradford
West Yorkshire
BD18 3EZ
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(19 years, 9 months after company formation)
Appointment Duration1 week, 2 days (resigned 10 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCharnwood Easby Drive
Ilkley
West Yorkshire
LS29 9AZ
Director NameProf Christopher Maxwell Snowden
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(19 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 April 2005)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence AddressBlackwell House
Hog's Back
Guildford
Surrey
GU3 1DF
Director NameProf John Francis Roulston
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2005(20 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 January 2006)
RoleChartered Electrical Engineer
Country of ResidenceScotland
Correspondence AddressDun Dornaigh
35 Boswall Road
Edinburgh
Midlothian
EH5 3RP
Scotland
Director NameMr Charles Richard Hindson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2005(20 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Gauden Road
London
SW4 6LR
Director NameMr Iain Andrew Gibson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(22 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 September 2007)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address23 Caledonian Road
Peebles
EH45 9DJ
Scotland
Director NameDr Christopher Ian Mobbs
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(22 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 November 2006)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence AddressThe Croft
Burley Road Menston
Ilkley
West Yorkshire
LS29 6NP

Location

Registered Address15 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
9 December 2008Application for striking-off (1 page)
24 October 2008Return made up to 20/10/08; full list of members (3 pages)
22 September 2008Registered office changed on 22/09/2008 from airedale house royal london industrial estate acorn park charlestown shipley west yorkshire BD17 7SW (1 page)
19 September 2008Appointment terminated director charles hindson (1 page)
11 September 2008Full accounts made up to 31 May 2008 (9 pages)
11 August 2008Director appointed stephen richard mole (2 pages)
6 December 2007Return made up to 20/10/07; no change of members (6 pages)
26 November 2007New director appointed (1 page)
4 November 2007Full accounts made up to 31 May 2007 (9 pages)
4 October 2007Director resigned (1 page)
9 July 2007Registered office changed on 09/07/07 from: the waterfront salts mill road saltaire shipley west yorkshire BD18 3TT (1 page)
20 December 2006Full accounts made up to 31 May 2006 (9 pages)
29 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Return made up to 20/10/06; full list of members (7 pages)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
17 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
28 October 2005Return made up to 20/10/05; full list of members (7 pages)
9 September 2005Full accounts made up to 31 May 2005 (8 pages)
1 August 2005Director's particulars changed (1 page)
18 April 2005Director resigned (1 page)
8 April 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
22 October 2004Return made up to 20/10/04; full list of members (7 pages)
30 September 2004Full accounts made up to 31 May 2004 (8 pages)
1 July 2004New director appointed (1 page)
22 June 2004Director resigned (1 page)
4 June 2004New director appointed (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
20 October 2003Return made up to 20/10/03; full list of members (6 pages)
13 August 2003Full accounts made up to 31 May 2003 (12 pages)
31 December 2002Auditor's resignation (1 page)
30 October 2002Return made up to 20/10/02; full list of members (6 pages)
4 August 2002Full accounts made up to 31 May 2002 (7 pages)
28 February 2002Company name changed E.W. systems LIMITED\certificate issued on 28/02/02 (2 pages)
5 November 2001Return made up to 20/10/01; full list of members (6 pages)
9 August 2001Full accounts made up to 31 May 2001 (7 pages)
9 March 2001Particulars of mortgage/charge (4 pages)
8 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Full accounts made up to 31 May 2000 (7 pages)
19 November 1999Return made up to 20/10/99; no change of members (7 pages)
13 August 1999Full accounts made up to 31 May 1999 (7 pages)
21 July 1999Secretary's particulars changed (1 page)
16 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/11/98
(1 page)
12 November 1998Return made up to 20/10/98; no change of members
  • 363(287) ‐ Registered office changed on 12/11/98
(4 pages)
1 September 1998Full accounts made up to 31 May 1998 (7 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998Auditor's resignation (1 page)
6 January 1998Accounts for a dormant company made up to 31 May 1997 (6 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New secretary appointed (2 pages)
1 April 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
5 November 1996Return made up to 20/10/96; full list of members (7 pages)
13 November 1995Return made up to 20/10/95; no change of members (6 pages)
13 November 1995Accounts for a dormant company made up to 31 May 1995 (1 page)