Company NameAcutronic Limited
Company StatusDissolved
Company Number01044017
CategoryPrivate Limited Company
Incorporation Date28 February 1972(52 years, 2 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameSally Phillips
NationalityBritish
StatusClosed
Appointed31 March 1993(21 years, 1 month after company formation)
Appointment Duration8 years, 12 months (closed 26 March 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Queens Road
Knaphill
Woking
Surrey
GU21 2DX
Director NameThomas Werner Jung
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwiss
StatusClosed
Appointed20 January 1997(24 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 26 March 2002)
RoleEconomist
Correspondence AddressAlte Landstrasse 12
Uerikon
Ch 8713
Director NameColin Robert Stevens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(25 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 26 March 2002)
RoleEngineer
Correspondence Address13 Malus Drive
Addlestone
Surrey
KT15 1EP
Director NameMr Leo Wilhelm Marxer
Date of BirthMarch 1931 (Born 93 years ago)
NationalitySwiss
StatusResigned
Appointed31 July 1991(19 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 January 1997)
RoleMechanical Engineer
Correspondence AddressSchlapprig
Ch 8847
Egg
Switzerland
Director NameMr Jacques Perdriat
Date of BirthApril 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed31 July 1991(19 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 1995)
RoleElectronic Engineer
Correspondence Address61 Boulevard Des Fosses
F-78580
Maule
France
Director NameMr Ralph Songhurst
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleSales Manager
Correspondence AddressKaula Jeffreys Chartered Accountants
15 Down Road
Guildford
Surrey
GU1 2PX
Director NameMr Hans Ludwig Zanoni
Date of BirthMay 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed31 July 1991(19 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 May 1996)
RoleAccountant
Correspondence AddressScholstrasse 17
Ch8640
Rapperswill
Switzerland
Secretary NameMrs Janet Evelyn Songhurst
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressKaula Jeffreys Chartered Accountants
15 Down Road
Guildford
Surrey
GU1 2PX

Location

Registered AddressWard Willams
43-45 High Street
Weybridge
Surrey
KT13 8BB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£30,288
Cash£99,210
Current Liabilities£77,205

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
23 October 2001Application for striking-off (1 page)
20 September 2001Return made up to 31/07/01; full list of members (8 pages)
10 August 2000Full accounts made up to 30 April 1999 (11 pages)
2 August 2000Return made up to 31/07/00; full list of members (6 pages)
22 February 2000Delivery ext'd 3 mth 30/04/99 (1 page)
17 November 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
26 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1999Return made up to 31/07/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
18 August 1998Return made up to 31/07/98; no change of members (4 pages)
16 April 1998Registered office changed on 16/04/98 from: prb house 198 brooklands road weybridge surrey KT13 0RJ (1 page)
27 August 1997Return made up to 31/07/97; no change of members (4 pages)
26 August 1997Full accounts made up to 31 March 1997 (15 pages)
23 June 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
10 January 1997Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
2 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 September 1996Full accounts made up to 31 March 1996 (15 pages)
22 August 1996Return made up to 31/07/96; full list of members (6 pages)
23 July 1996Director resigned (1 page)
23 April 1996Registered office changed on 23/04/96 from: 15 down road guildford surrey GU1 2PX (1 page)
8 February 1996Particulars of mortgage/charge (3 pages)
20 September 1995Full accounts made up to 31 March 1995 (17 pages)
20 July 1995Return made up to 31/07/95; no change of members (4 pages)
17 May 1995Director resigned (2 pages)