Company NameProsser Scientific Instruments Limited
DirectorFrancis Robert Prosser
Company StatusDissolved
Company Number00938470
CategoryPrivate Limited Company
Incorporation Date9 September 1968(55 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameFrancis Robert Prosser
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(24 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleManaging Director
Correspondence Address6 Oak Grove
Sproughton
Ipswich
Suffolk
IP8 3EW
Director NameAlan George Potter
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(22 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 March 1999)
RoleSecretary
Correspondence Address1 Brett Green
Layham
Hadleigh
Suffolk
IP7 5LX
Director NameMr Jeremy Nigel Prosser
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(22 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 December 1996)
RoleChairman
Correspondence AddressRams Farm
Hintlesham
Ipswich
Suffolk
IP8 3PF
Director NameMs Patricia Anne Prosser
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(22 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressRams Farm
Hintlesham
Ipswich
Suffolk
IP8 3PF
Director NameMr Terence Dale Weddell
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(22 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 November 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBelldown
Duke Street, Hintlesham
Ipswich
Suffolk
IP8 3PL
Secretary NameAlan George Potter
NationalityBritish
StatusResigned
Appointed10 July 1991(22 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 March 1999)
RoleCompany Director
Correspondence Address1 Brett Green
Layham
Hadleigh
Suffolk
IP7 5LX
Director NameWilliam Angus Hill
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(29 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1998)
RoleCompany Director
Correspondence Address3 Reddings Close
Wendover
Aylesbury
Buckinghamshire
HP22 6LG
Secretary NameDeborah Claire Slade
NationalityBritish
StatusResigned
Appointed09 March 1999(30 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 2000)
RoleCompany Director
Correspondence Address64 Appledown Drive
Bury St Edmunds
Suffolk
IP32 7HQ
Director NameEdward Thomas Chandler
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(30 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleSales/Marketing Manager
Correspondence AddressWildacre
High Rougham, Rougham
Bury St. Edmunds
Suffolk
IP30 9LP

Location

Registered AddressC/O Kroll Buchler Phillips
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£2,647,050
Gross Profit£405,291
Net Worth-£18,223
Cash£372
Current Liabilities£1,325,034

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

1 March 2005Dissolved (1 page)
1 December 2004Completion of winding up (1 page)
4 August 2003Administrator's abstract of receipts and payments (3 pages)
5 June 2003Notice of discharge of Administration Order (4 pages)
19 May 2003Order of court to wind up (2 pages)
18 March 2003Administrator's abstract of receipts and payments (3 pages)
7 December 2002Registered office changed on 07/12/02 from: kroll buchler phillips 84 grosvenor street london (1 page)
4 September 2002Administrator's abstract of receipts and payments (3 pages)
24 April 2002O/C replacement of administrator (5 pages)
6 March 2002Administrator's abstract of receipts and payments (3 pages)
25 October 2001Administrator's abstract of receipts and payments (4 pages)
1 June 2001Notice of result of meeting of creditors (3 pages)
11 May 2001Statement of administrator's proposal (27 pages)
10 May 2001Director resigned (2 pages)
10 May 2001Secretary resigned (1 page)
8 May 2001Administration Order (4 pages)
2 March 2001Registered office changed on 02/03/01 from: lady lane industrial estate hadleigh suffolk IP7 6DQ (1 page)
28 February 2001Notice of Administration Order (1 page)
25 January 2001Full accounts made up to 30 September 1999 (20 pages)
4 September 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2000Director's particulars changed (1 page)
28 March 2000Particulars of mortgage/charge (7 pages)
16 August 1999Return made up to 19/07/99; full list of members
  • 363(287) ‐ Registered office changed on 16/08/99
(5 pages)
9 July 1999New director appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned;director resigned (1 page)
13 January 1999Director resigned (1 page)
3 August 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1998Full accounts made up to 30 September 1997 (19 pages)
23 July 1998New director appointed (2 pages)
5 December 1997Director resigned (1 page)
14 July 1997Return made up to 19/07/97; full list of members (6 pages)
17 June 1997Director resigned (1 page)
26 September 1996Director resigned (1 page)
17 July 1996Return made up to 19/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1996Accounts for a medium company made up to 30 September 1995 (16 pages)
25 May 1995Accounts for a medium company made up to 30 September 1994 (16 pages)