Company NameOtsuka Electronics (Europe) Limited
DirectorJohn Patrick Heinrich
Company StatusDissolved
Company Number01983892
CategoryPrivate Limited Company
Incorporation Date30 January 1986(38 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr John Patrick Heinrich
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed17 March 1994(8 years, 1 month after company formation)
Appointment Duration30 years, 1 month
RolePresident
Country of ResidenceUnited States
Correspondence Address4921 Eagle Lake Drive
Fort Collins
80524 Colorado
United States
Secretary NameWilliam Michael McHale
NationalityAmerican
StatusCurrent
Appointed01 April 1998(12 years, 2 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address35722 Se 32 Pl
Issaquah
Washington
98028
Director NameDale Evan Grant
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleVice President Otsuka Electronics
Correspondence Address940 7th Street
Boulder
Colorado 80302
Foreign
Director NameDr Paul Jonsen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1994)
RoleCompany Director
Correspondence Address3 Brunswick Court
Brunswick Drive
Harrogate
North Yorkshire
HG1 2QP
Director NameMr Kenji Nakayama
Date of BirthMay 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed14 January 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 August 1993)
RoleCompany Director
Correspondence Address16-15 Mino 8-Chome
Mino City Osaka
Foreign
Director NameMr David Leonard Rayner
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPolymer Laboratories Ltd
Essex Road
Church Stretton
Salop
SY6 6AX
Wales
Secretary NameDr Paul Jonsen
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 May 1998)
RoleCompany Director
Correspondence Address3 Brunswick Court
Brunswick Drive
Harrogate
North Yorkshire
HG1 2QP
Director NameYasuhiko Terauchi
Date of BirthApril 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1993(7 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 1994)
RolePtresident/Chief Exec Officer
Correspondence AddressOtsuka Pharmaceutical Co
2-9 Kanda Tsukasa-Cho Chiyodaku
Tokyo 101 Japan
Foreign

Location

Registered Address10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 July 2001Dissolved (1 page)
3 April 2001Return of final meeting in a members' voluntary winding up (4 pages)
7 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 August 2000Res re:remuneration (1 page)
7 August 2000Declaration of solvency (5 pages)
7 August 2000Res re:specie (1 page)
31 July 2000Appointment of a voluntary liquidator (1 page)
28 June 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998Registered office changed on 24/08/98 from: unit 7, clarocourt business centre claro road harrogate, yorks., HG1 4BA (1 page)
16 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
7 October 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
20 May 1997Particulars of mortgage/charge (4 pages)
20 May 1997Particulars of mortgage/charge (4 pages)
20 May 1997Particulars of mortgage/charge (4 pages)
15 May 1997Director resigned (1 page)
7 May 1997Particulars of mortgage/charge (4 pages)
24 March 1997Particulars of mortgage/charge (4 pages)
29 January 1997Full accounts made up to 31 December 1995 (13 pages)
24 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
3 May 1996Full accounts made up to 31 December 1994 (16 pages)
25 February 1996Return made up to 14/01/96; full list of members (6 pages)
25 February 1996New director appointed (2 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)