Company NameE.S.S. Microsystems Limited
Company StatusDissolved
Company Number02454357
CategoryPrivate Limited Company
Incorporation Date20 December 1989(34 years, 4 months ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew Murdoch Scott Kaberry
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(2 years after company formation)
Appointment Duration7 years, 6 months (closed 13 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorp Arch Hall
Thorp Arch
Wetherby
West Yorkshire
LS23 7AW
Director NameJohn Sutherland
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(2 years after company formation)
Appointment Duration7 years, 6 months (closed 13 July 1999)
RoleCompany Director
Correspondence Address16 Ross Drive
Motherwell
Lanarkshire
ML1 3BD
Scotland
Director NameMr Peter Robert Wilkinson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(2 years after company formation)
Appointment Duration7 years, 6 months (closed 13 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore Cottage Barrowby Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HD
Secretary NameMr Andrew Murdoch Scott Kaberry
NationalityBritish
StatusClosed
Appointed20 December 1991(2 years after company formation)
Appointment Duration7 years, 6 months (closed 13 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorp Arch Hall
Thorp Arch
Wetherby
West Yorkshire
LS23 7AW
Director NameMr Richard Alexander Doyle
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 July 1992)
RoleCompany Director
Correspondence AddressCollege Farm Main Street
Wighill
Tadcaster
West Yorkshire
LS24 8BQ

Location

Registered AddressC/O Intergrated Technology(Europ
The White House
Melbourne Street
Leeds
LS2 7PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 February 1998Return made up to 20/12/97; no change of members (4 pages)
9 September 1997Accounts made up to 31 March 1997 (4 pages)
24 February 1997Return made up to 20/12/96; full list of members (6 pages)
14 October 1996Accounts made up to 31 March 1996 (4 pages)
25 February 1996Return made up to 20/12/95; no change of members (4 pages)
13 September 1995Accounts made up to 31 March 1995 (4 pages)