Company NameNeotronics Systems Limited
Company StatusDissolved
Company Number02796185
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 1 month ago)
Dissolution Date23 September 1997 (26 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Secretary NameJohn Davenport Cucksey
NationalityBritish
StatusClosed
Appointed12 March 1993(1 week after company formation)
Appointment Duration4 years, 6 months (closed 23 September 1997)
RoleChartered Accountant
Correspondence AddressPinewood
Saxlingham Road
Blakeney
Norfolk
NR25 7PB
Director NameJohn Davenport Cucksey
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1996(3 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (closed 23 September 1997)
RoleCompany Director
Correspondence AddressPinewood
Saxlingham Road
Blakeney
Norfolk
NR25 7PB
Director NamePeter John Royer-Collard
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1996(3 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (closed 23 September 1997)
RoleCompany Director
Correspondence Address20 Fairleas
Saffron Walden
Essex
CB10 2DR
Director NameMr Paul John Andrews
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(1 week after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 1996)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakbury House
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7JY
Director NameMr Derek John Edward Blethyn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(1 week after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Stansted Road
Bishops Stortford
Hertfordshire
CM23 2AR
Director NameHugh Victor Feldman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(1 week after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1996)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper House
Ashdon
Saffron Walden
Essex
CB10 2HB
Secretary NameMr Derek John Edward Blethyn
NationalityBritish
StatusResigned
Appointed12 March 1993(1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Stansted Road
Bishops Stortford
Hertfordshire
CM23 2AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressParsonage Road
Takeley
Nr Bishops Stortford
Herts
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 June 1997First Gazette notice for voluntary strike-off (1 page)
18 April 1997Application for striking-off (1 page)
3 April 1997Full accounts made up to 30 September 1996 (10 pages)
3 April 1997Return made up to 05/03/97; full list of members (8 pages)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (3 pages)
12 December 1996New director appointed (3 pages)
15 March 1996Return made up to 05/03/96; no change of members (5 pages)
15 March 1996Full accounts made up to 30 September 1995 (10 pages)
16 March 1995Return made up to 05/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 1995Full accounts made up to 30 September 1994 (10 pages)