Company NameArs Microsystems Limited
Company StatusDissolved
Company Number00461236
CategoryPrivate Limited Company
Incorporation Date16 November 1948(75 years, 6 months ago)
Previous NameHerriard Technologies Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin John Cole
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(42 years, 5 months after company formation)
Appointment Duration33 years
RoleTechnical Director
Correspondence Address3 Long Mickle
Little Sandhurst
Camberley
Surrey
GU17 8QN
Director NamePeter Michael Shirley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(42 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressCrackendell Cottage
Waterend Lane
Ayot St Peter Welwyn
Hertfordshire
AL6 9BB
Director NameAnthony Whalley
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(42 years, 5 months after company formation)
Appointment Duration33 years
RoleChartered Accountant
Correspondence Address322 Cromwell Tower
Barbican
London
EC2Y 8NB
Director NameMr Raymund Cyril Whalley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(42 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address37 Pitfold Avenue
Haslemere
Surrey
GU27 1PN
Director NameFrancis Edward Whalley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1995(46 years, 10 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressHallands House Hallands Lane
Fairoak
Eastleigh
Hampshire
SO50 7EF
Secretary NameMr Martin John Cole
NationalityBritish
StatusCurrent
Appointed30 April 1996(47 years, 5 months after company formation)
Appointment Duration28 years
RoleTechnical Director
Correspondence Address3 Long Mickle
Little Sandhurst
Camberley
Surrey
GU17 8QN
Director NameNigel Alexander Slater
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(42 years, 5 months after company formation)
Appointment Duration2 months (resigned 27 June 1991)
RoleCompany Director
Correspondence Address24 Nichol Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5AS
Director NameMr John Whalley
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(42 years, 5 months after company formation)
Appointment Duration1 month (resigned 30 May 1991)
RoleCompany Director
Correspondence AddressCastle Mews
Castle Road
Camberley
Surrey
GU15 2DS
Secretary NameMr Derek Alfred Wheeler
NationalityBritish
StatusResigned
Appointed25 April 1991(42 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressPippins Coram Avenue
Lyme Regis
Dorset
DT7 3LB

Location

Registered Address6 Raymond Building
London
WC1R 5BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts15 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End15 October

Filing History

5 September 2000Dissolved (1 page)
5 June 2000Liquidators statement of receipts and payments (6 pages)
5 June 2000Return of final meeting in a members' voluntary winding up (4 pages)
7 April 2000Liquidators statement of receipts and payments (6 pages)
25 March 1999Registered office changed on 25/03/99 from: herriard business centre alton road herriard basingstoke hampshire RG25 2PN (1 page)
23 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 March 1999Declaration of solvency (4 pages)
23 March 1999Appointment of a voluntary liquidator (1 page)
1 February 1999Full accounts made up to 15 October 1998 (17 pages)
15 October 1998Accounting reference date shortened from 31/12/98 to 15/10/98 (1 page)
14 July 1998Return made up to 15/04/98; full list of members; amend (13 pages)
6 May 1998Full group accounts made up to 31 December 1997 (17 pages)
28 April 1998Return made up to 15/04/98; full list of members (11 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1997Company name changed herriard technologies group limi ted\certificate issued on 17/10/97 (2 pages)
4 September 1997Full group accounts made up to 31 December 1996 (17 pages)
9 May 1997Return made up to 25/04/97; full list of members (12 pages)
10 September 1996Full group accounts made up to 31 December 1995 (15 pages)
20 May 1996New secretary appointed (2 pages)
6 May 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 September 1995Full group accounts made up to 31 December 1994 (15 pages)
13 September 1995New director appointed (2 pages)
9 May 1995Return made up to 25/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)