Moulton Park
Northampton
Northamptonshire
NN3 6FL
Director Name | Takashi Nagano |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 15 January 2004(26 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 13 September 2016) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | Horiba Instruments Kyoto Close Moulton Park Northampton Northamptonshire NN3 6FL |
Director Name | Mr Stuart Alan Knight |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2010(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 13 September 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Kyoto Close Moulton Park Northampton NN3 6FL |
Director Name | Hiroshi Kawamura |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 03 March 2011(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 September 2016) |
Role | Business Executive |
Country of Residence | Japan |
Correspondence Address | Horiba Instruments Limited Kyoto Close Moulton Park Northampton NN3 6FL |
Secretary Name | Richard Charles Drake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2012(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 September 2016) |
Role | Company Director |
Correspondence Address | Horiba Instruments Limited Kyoto Close Moulton Park Northampton Northamptonshire NN3 6FL |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 1989(11 years, 3 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 13 September 2016) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Yuichi Muroga |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 April 1998(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 February 2011) |
Role | Business Executive |
Correspondence Address | 1001 Toroyama-Cho 466 Nakagyo-Ku Kyoto-City 604-82235 Japan |
Director Name | Atsushi Nakamine |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 April 1998(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 March 2002) |
Role | Business Executive |
Correspondence Address | 2-3-101 Saga Asahicho Ukyo-Ku Kyoto 6168343 |
Director Name | Hideyuki Nishibun |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 March 2002(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 June 2004) |
Role | Business Executive |
Country of Residence | Japan |
Correspondence Address | 3-6-708 Chagasaki Otsu-City 520-0023 Shiga Japan |
Secretary Name | Andrea Lesley Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 January 2012) |
Role | Company Director |
Correspondence Address | 65 Woodgate Road Wootton Northampton NN4 6ET |
Director Name | Mr Jonathan Andrew Eaton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 November 2014) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Gunners Orchard Laverton Broadway Gloucestershire WR12 7NA |
Website | horiba.com |
---|
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Horiba Europe Gmbh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 June 2006 | Delivered on: 27 June 2006 Satisfied on: 26 January 2012 Persons entitled: Lowesmoor Wharf Developments Limited Classification: Rent deposit deed Secured details: £35,728.23 due or to become due from the company to. Particulars: £35,728.23 deposited and deposit account balance. See the mortgage charge document for full details. Fully Satisfied |
---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2016 | Application to strike the company off the register (3 pages) |
13 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
12 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
9 December 2014 | Termination of appointment of Jonathan Andrew Eaton as a director on 12 November 2014 (2 pages) |
13 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
2 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 October 2013 | Director's details changed for Takashi Nagano on 31 March 2011 (3 pages) |
14 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
14 December 2012 | Resolutions
|
27 November 2012 | Certificate of re-registration from Limited to Unlimited (1 page) |
27 November 2012 | Re-registration of Memorandum and Articles (31 pages) |
27 November 2012 | (1 page) |
27 November 2012 | Resolutions
|
27 November 2012 | Re-registration from a private limited company to a private unlimited company (2 pages) |
16 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (17 pages) |
12 March 2012 | Appointment of Richard Charles Drake as a secretary (3 pages) |
1 March 2012 | Full accounts made up to 31 December 2011 (20 pages) |
1 March 2012 | Director's details changed for Richard Charles Drake on 29 February 2012 (3 pages) |
1 March 2012 | Termination of appointment of Andrea Arnold as a secretary (2 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (17 pages) |
29 March 2011 | Appointment of Hiroshi Kawamura as a director (3 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (20 pages) |
29 March 2011 | Termination of appointment of Yuichi Muroga as a director (2 pages) |
20 December 2010 | Appointment of Stuart Alan Knight as a director (3 pages) |
11 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (16 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
18 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (7 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
23 February 2009 | Director appointed jonathan andrew eaton (2 pages) |
27 December 2008 | Resolutions
|
20 November 2008 | Return made up to 22/09/08; full list of members (7 pages) |
28 February 2008 | Amended full accounts made up to 31 December 2007 (19 pages) |
25 January 2008 | Full accounts made up to 31 December 2007 (20 pages) |
28 October 2007 | Return made up to 22/09/07; full list of members (7 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
11 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Return made up to 22/09/05; full list of members (7 pages) |
18 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
21 June 2004 | Director resigned (1 page) |
24 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
28 January 2004 | New director appointed (2 pages) |
6 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
27 March 2003 | Full accounts made up to 31 December 2002 (18 pages) |
11 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
1 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
8 April 2002 | Full accounts made up to 31 December 2001 (19 pages) |
17 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
15 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
27 September 1999 | Return made up to 22/09/99; full list of members (7 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
22 October 1998 | Return made up to 22/09/98; full list of members (7 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
22 June 1998 | Resolutions
|
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
8 October 1997 | Return made up to 22/09/97; full list of members (5 pages) |
1 November 1996 | Return made up to 22/09/96; full list of members (5 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
28 September 1995 | Return made up to 22/09/95; full list of members (12 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
6 October 1994 | Full accounts made up to 31 December 1993 (18 pages) |
17 March 1993 | Full accounts made up to 31 December 1992 (16 pages) |
30 April 1992 | Full accounts made up to 31 December 1991 (15 pages) |
11 November 1991 | Full accounts made up to 31 December 1990 (14 pages) |
11 October 1990 | Full accounts made up to 31 December 1989 (12 pages) |
16 October 1989 | Full accounts made up to 31 December 1988 (12 pages) |
19 January 1989 | Accounts for a medium company made up to 31 December 1987 (11 pages) |
1 November 1987 | Accounts for a medium company made up to 31 December 1986 (12 pages) |
31 July 1986 | Full accounts made up to 31 December 1985 (12 pages) |
6 October 1977 | Certificate of incorporation (1 page) |