Company NameEuropean Silicon Structures Limited
DirectorDonald Andrew Colvin
Company StatusDissolved
Company Number01950256
CategoryPrivate Limited Company
Incorporation Date26 September 1985(38 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameDonald Andrew Colvin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address5235 E Osborn Road
Phoenix
Arizona Az 85018
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed01 October 1985(5 days after company formation)
Appointment Duration38 years, 7 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr John Colin Adams
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(6 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1993)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address32 Dick Place
Edinburgh
Lothian
EH9 2JB
Scotland
Director NamePaul Anthony Ingles Gibson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 June 1993)
RoleDirector-Northern Europe
Correspondence AddressBridleways Sandy Lane
Curridge
Newbury
Berkshire
RG16 9DG
Director NameWerner Karl Koepf
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAustrian
StatusResigned
Appointed07 June 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 1993)
RoleCompany Director
Correspondence AddressCuvilliesstrasse 10
Munich
D 81679
Foreign
Director NameDr Robert William Wilmot
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(6 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1993)
RoleBusiness Executive
Correspondence AddressThe White House Bolney Road
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NR
Director NamePeng Yew Wong
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(6 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1993)
RoleAccountant
Correspondence Address54 Pembroke
Hanworth
Bracknell
Berks
RG12 7RD

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,804,000
Net Worth-£11,748,000
Cash£617,000
Current Liabilities£3,856,000

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 April 2004Dissolved (1 page)
12 January 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
2 July 2003Liquidators statement of receipts and payments (5 pages)
24 December 2002Liquidators statement of receipts and payments (5 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Liquidators statement of receipts and payments (5 pages)
11 June 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
22 June 2000Liquidators statement of receipts and payments (5 pages)
21 March 2000Registered office changed on 21/03/00 from: 100 new bridge street london EC4V 6JA (1 page)
10 January 2000Liquidators statement of receipts and payments (5 pages)
21 June 1999Liquidators statement of receipts and payments (5 pages)
23 December 1998Liquidators statement of receipts and payments (5 pages)
4 June 1998Liquidators statement of receipts and payments (5 pages)
13 January 1998Liquidators statement of receipts and payments (5 pages)
3 June 1997Liquidators statement of receipts and payments (5 pages)
21 June 1996Liquidators statement of receipts and payments (5 pages)
21 December 1995Liquidators statement of receipts and payments (6 pages)
9 June 1995Liquidators statement of receipts and payments (6 pages)