Company NameViasystems Manchester Limited
Company StatusActive
Company Number02214606
CategoryPrivate Limited Company
Incorporation Date27 January 1988(36 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Jones
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(4 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address2 Manor Park
Corbridge
NE45 5JS
Director NameDavid James Webster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed12 March 1998(10 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleSenior Vp
Correspondence Address10 Deer Creek Woods Drive
St Louis
Missouri 63124
United States
Director NameGerald George Sax
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed22 May 2000(12 years, 3 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address17 Bryanston Square
London
W1H 2DP
Secretary NameGerald George Sax
NationalityAmerican
StatusCurrent
Appointed12 June 2000(12 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address17 Bryanston Square
London
W1H 2DP
Director NamePatrick Elborough Sellers
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 14 March 1995)
RoleInvestment Manager
Correspondence AddressFlat 5 29 Christchurch Avenue
London
NW6 7QP
Director NameRoy Duncan Polson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(4 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 21 October 1999)
RoleManager
Correspondence Address15 Beach Street
Lytham St Annes
Lancashire
FY8 5NS
Director NameBarrie Dale
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 07 May 1996)
RoleSenior Lecturer And Non Executive Director
Correspondence Address8 North Avenue
Greenmount
Bury
Lancashire
BL8 4DU
Secretary NameMr John Cornelius Ennis
NationalityBritish
StatusResigned
Appointed14 March 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 07 May 1996)
RoleCompany Secretary/Financial Di
Country of ResidenceEngland
Correspondence Address10 Royston Close
Greenmount
Bury
Lancashire
BL8 4BZ
Director NameMr John Cornelius Ennis
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 1997)
RoleCompany Secretary/Financial Di
Country of ResidenceEngland
Correspondence Address10 Royston Close
Greenmount
Bury
Lancashire
BL8 4BZ
Director NameMr Thomas Harrison
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Dalby Road
Hindley
Wigan
Lancashire
WN2 4RJ
Director NameDerrick Arthur Bumpsteed
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 April 1998)
RoleManaging Director
Correspondence AddressClarilawburn
Lilliesleaf
Melrose
Roxburghshire
TD6 9EJ
Scotland
Director NameMr Martin James Glanfield
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House
Milcote Road
Welford On Avon
Warwickshire
CV37 8EH
Secretary NameMr Martin James Glanfield
NationalityBritish
StatusResigned
Appointed09 May 1996(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House
Milcote Road
Welford On Avon
Warwickshire
CV37 8EH
Director NameMr Raymond Kenneth Chamberlain
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrocketts Manor, Beaudesert Park
Birmingham Road, Henley In Arden
Solihull
West Midlands
B95 5QB
Director NameEdwin Woodrow Parkinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(9 years, 10 months after company formation)
Appointment Duration4 months (resigned 09 April 1998)
RolePresident Of Viasystems Europe
Correspondence Address23 Yeomans Row
London
SW3 2AL
Director NameDavid M Sindelar
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1998(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 May 2000)
RoleSvp And Cfo
Correspondence Address34 Fox Meadows
St Louis Missouri
Usa
Director NameFrancis Michael Loveland
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1998(10 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 April 1999)
RoleFinance Director
Correspondence Address23 Monarch House
241 Kensington High Street
London
W8 6EL
Secretary NameFrancis Michael Loveland
NationalityAmerican
StatusResigned
Appointed31 July 1998(10 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 April 1999)
RoleFinance Director
Correspondence Address23 Monarch House
241 Kensington High Street
London
W8 6EL
Director NameJeffrey Lee Davis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 1999(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2001)
RolePresident Viasystems Europe
Correspondence AddressChurch Cottage
Church Hill
Midhurst
West Sussex
GU29 9NX
Secretary NameMr Timothy Philip Robinson
NationalityBritish
StatusResigned
Appointed21 April 1999(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanegates Leazes Lane
Hexham
NE46 3BA

Location

Registered Address7th Floor 3 Shortlands
Hammersmith International Centre
Hammersmith
London
W6 8DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£784,402
Current Liabilities£618,541

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Next Accounts Due31 January 2002 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 March 2018Restoration by order of the court (3 pages)
22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
17 September 2002Voluntary strike-off action has been suspended (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
17 May 2002Application for striking-off (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001Registered office changed on 08/10/01 from: viasystems balliol business park longbenton, newcastle upon tyne NE12 8EF (1 page)
30 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2000Full accounts made up to 31 December 1999 (17 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
8 May 2000Full accounts made up to 31 December 1998 (19 pages)
28 March 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
  • 363(288) ‐ Director resigned
(8 pages)
6 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
19 May 1999Full accounts made up to 31 December 1997 (20 pages)
18 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 April 1999Secretary resigned;director resigned (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Return made up to 14/03/99; full list of members (8 pages)
26 April 1999Registered office changed on 26/04/99 from: 7TH floor 3 shortlands hammersmith international centre hammersmith london W6 8DA (1 page)
6 November 1998Director's particulars changed (1 page)
1 September 1998Director resigned (1 page)
1 September 1998New secretary appointed;new director appointed (4 pages)
25 August 1998Secretary resigned;director resigned (1 page)
18 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
23 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
21 January 1998Memorandum and Articles of Association (12 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
5 January 1998Memorandum and Articles of Association (12 pages)
5 January 1998Registered office changed on 05/01/98 from: hedging lane dosthill tamworth staffordshire B77 5HH (1 page)
31 December 1997Company name changed manchester circuits LIMITED\certificate issued on 31/12/97 (2 pages)
12 December 1997Full accounts made up to 31 January 1997 (17 pages)
12 December 1997Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page)
4 May 1997Return made up to 14/03/97; full list of members (8 pages)
1 May 1997New director appointed (2 pages)
29 April 1997Particulars of mortgage/charge (27 pages)
28 April 1997Director resigned (1 page)
21 January 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
13 January 1997Full group accounts made up to 30 June 1996 (20 pages)
14 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1996Declaration of satisfaction of mortgage/charge (1 page)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
13 May 1996New secretary appointed;new director appointed (2 pages)
13 May 1996Auditor's resignation (1 page)
13 May 1996Secretary resigned (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996New director appointed (1 page)
13 May 1996Registered office changed on 13/05/96 from: victoria works victoria lane whitefield manchester M45 6BU (1 page)
10 May 1996Director resigned (1 page)
19 April 1996Return made up to 14/03/96; no change of members
  • 363(287) ‐ Registered office changed on 19/04/96
(6 pages)
18 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
20 November 1995Full group accounts made up to 31 December 1994 (22 pages)
31 May 1995Return made up to 14/03/95; full list of members (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)