Company NameFLS Microtech Limited
Company StatusDissolved
Company Number03182516
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameR H M Microtech Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameChristopher John Paveley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1998(2 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 13 August 2008)
RoleEngineer
Correspondence Address22 St Peters Street
Colchester
Essex
CO1 1ED
Director NameMr Carlo Jawed
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2003(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 13 August 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address69 Grove Hill
South Woodford
E18 2JA
Secretary NameMr Carlo Jawed
NationalityBritish
StatusClosed
Appointed16 July 2008(12 years, 3 months after company formation)
Appointment Duration4 weeks (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Grove Hill
South Woodford
E18 2JA
Director NameThomas Davis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(1 week, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 30 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Naisby Drive
Great Brickhill
Milton Keynes
MK17 9BL
Director NameMr Robin Arthur Pugsley
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(1 week, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address24 Avebury Close
Tuffley
Gloucester
Gloucestershire
GL4 0TS
Wales
Director NameMark Edward Leach
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(1 week, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 1998)
RoleCompany Director
Correspondence AddressThe Garden House Highnam Court
Highnam
Gloucester
Gloucestershire
GL2 8DP
Wales
Director NameMr Roger John Head
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(1 week, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighnam Court
Highnam
Gloucester
Gloucestershire
GL2 8DP
Wales
Director NameMr Nigel Charles Dixon
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(1 week, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Close Farm
Bagstone
Wotton Under Edge
Gloucestershire
GL12 8BE
Wales
Secretary NameMr Nigel Charles Dixon
NationalityBritish
StatusResigned
Appointed12 April 1996(1 week, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Close Farm
Bagstone
Wotton Under Edge
Gloucestershire
GL12 8BE
Wales
Director NameMr Meyer Isaac Kempf
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 October 2002)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Church Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 0EA
Director NameMr Neil Andrew Warren
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(2 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address149a Maldon Road
Colchester
Essex
CO3 3BJ
Secretary NameMr Neil Andrew Warren
NationalityBritish
StatusResigned
Appointed30 October 1998(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 December 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address149a Maldon Road
Colchester
Essex
CO3 3BJ
Secretary NameMr Terence Frank Blanks
NationalityBritish
StatusResigned
Appointed12 December 2003(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 June 2006)
RoleCompany Director
Correspondence Address8 Harrison Drive
North Weald
Epping
Essex
CM16 6JD
Director NameAaron Foster
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 July 2008)
RoleCo Director
Correspondence Address44 Yeoman Way
Hadleigh
Ipswich
Suffolk
IP7 5HW
Secretary NameMr Neil Andrew Warren
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 16 July 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address149a Maldon Road
Colchester
Essex
CO3 3BJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUniter House, 3 Radford Way
Billericay
Essex
CM12 0DX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2008Appointment terminated director aaron foster (1 page)
22 July 2008Appointment terminated secretary neil warren (1 page)
22 July 2008Appointment terminated director neil warren (1 page)
22 July 2008Secretary appointed mr carlo jawed (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
1 May 2007Return made up to 03/04/07; full list of members (3 pages)
30 October 2006Full accounts made up to 31 March 2006 (13 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006New secretary appointed (1 page)
25 April 2006Return made up to 03/04/06; full list of members (3 pages)
21 October 2005Full accounts made up to 31 March 2005 (11 pages)
10 April 2005Return made up to 03/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
28 June 2004New director appointed (3 pages)
25 March 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2004Section 394 (1 page)
5 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Particulars of mortgage/charge (7 pages)
31 December 2003New secretary appointed (2 pages)
31 December 2003Secretary resigned (1 page)
22 December 2003New director appointed (3 pages)
13 December 2003Full accounts made up to 31 March 2003 (12 pages)
12 April 2003Return made up to 03/04/03; full list of members (7 pages)
16 November 2002Resolutions
  • RES13 ‐ App debenture guarantee 31/10/02
(1 page)
16 November 2002Declaration of assistance for shares acquisition (4 pages)
13 November 2002Director resigned (1 page)
12 November 2002Particulars of mortgage/charge (4 pages)
15 October 2002Full accounts made up to 31 March 2002 (12 pages)
18 April 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(7 pages)
6 September 2001Director resigned (1 page)
8 August 2001Full accounts made up to 31 March 2001 (11 pages)
31 May 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
17 September 1999Registered office changed on 17/09/99 from: 27 hornsby square southfields laindon essex SS15 6SD (1 page)
10 September 1999Full accounts made up to 31 March 1999 (11 pages)
10 September 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
12 May 1999Return made up to 03/04/99; full list of members (6 pages)
2 December 1998Company name changed r h m microtech LIMITED\certificate issued on 02/12/98 (2 pages)
20 November 1998Director resigned (2 pages)
20 November 1998Auditor's resignation (1 page)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998Registered office changed on 20/11/98 from: windsor house 40 brunswick road gloucester gloucestershire GL1 1JR (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998Director resigned (2 pages)
20 November 1998New secretary appointed;new director appointed (2 pages)
20 November 1998Secretary resigned;director resigned (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Secretary resigned;director resigned (1 page)
6 November 1998Full accounts made up to 31 January 1998 (13 pages)
8 May 1998Return made up to 03/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/98
(6 pages)
2 December 1997Full accounts made up to 31 January 1997 (10 pages)
7 May 1997Return made up to 03/04/97; full list of members (8 pages)
11 February 1997£ nc 100/1000 22/01/97 (1 page)
11 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 February 1997Ad 22/01/97--------- £ si 198@1=198 £ ic 2/200 (2 pages)
30 January 1997Accounting reference date shortened from 30/04/97 to 31/01/97 (1 page)
23 April 1996Registered office changed on 23/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New secretary appointed;new director appointed (2 pages)
22 April 1996Company name changed comcoil LIMITED\certificate issued on 23/04/96 (2 pages)
3 April 1996Incorporation (13 pages)