Company NameDisys Limited
Company StatusDissolved
Company Number02396844
CategoryPrivate Limited Company
Incorporation Date20 June 1989(34 years, 10 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Christopher Stuart Hall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address14 Copenhagen Gardens
Chiswick
London
W4 5NN
Director NameJames William Leech
Date of BirthJune 1947 (Born 76 years ago)
NationalityCanadian
StatusClosed
Appointed23 December 1993(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 15 February 2000)
RoleCompany Director
Correspondence Address70 Garfield Avenue
Toronto
Ontario
M4t 1e9
Director NameMichael John Milligan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed13 December 1996(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 15 February 2000)
RoleExecutive
Correspondence Address59 Burton Grove
King City
Ontario
L7c 1b6
Secretary NameMichael John Milligan
NationalityCanadian
StatusClosed
Appointed13 December 1996(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 15 February 2000)
RoleExecutive
Correspondence Address59 Burton Grove
King City
Ontario
L7c 1b6
Director NameChristopher Derek Hook
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 1993)
RoleCompany Director
Correspondence Address19 Tickenor Drive
Finchampstead
Wokingham
Berkshire
RG11 4UD
Secretary NameChristopher Derek Hook
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 March 1993)
RoleCompany Director
Correspondence Address19 Tickenor Drive
Finchampstead
Wokingham
Berkshire
RG11 4UD
Director NameMr John F. Kalas
Date of BirthDecember 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed22 March 1993(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 December 1996)
RoleVice President -Disys Corporat
Correspondence Address6 Pineridge Drive
Calgrave
Ontario Lon 1po
Canada
Secretary NameMr John F. Kalas
NationalityCanadian
StatusResigned
Appointed22 March 1993(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 December 1996)
RoleVice President -Disys Corporat
Correspondence Address6 Pineridge Drive
Calgrave
Ontario Lon 1po
Canada

Location

Registered Address8 Grand Union Office Park
Packet Boat Lane
Cowley Uxbridge
Middlesex
UB8 2GH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
10 September 1999Application for striking-off (1 page)
19 March 1999Accounts made up to 31 December 1997 (12 pages)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1998Accounts made up to 31 December 1996 (12 pages)
22 October 1997Return made up to 16/10/97; no change of members (4 pages)
22 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
25 March 1997Amending form 288B for mr kalas (1 page)
24 March 1997New secretary appointed;new director appointed (2 pages)
3 February 1997Accounts made up to 31 December 1995 (13 pages)
22 December 1996Return made up to 16/10/96; full list of members (6 pages)
19 December 1996Secretary resigned;director resigned (1 page)
20 November 1996Registered office changed on 20/11/96 from: canada house 272 field end road eastcote ruislip middlesex HA4 9NA (1 page)
1 July 1996Accounts made up to 31 May 1995 (14 pages)
26 March 1996Delivery ext'd 3 mth 31/05/95 (2 pages)
31 October 1995Accounting reference date shortened from 31/05 to 31/12 (1 page)
19 July 1995Registered office changed on 19/07/95 from: kpmg peat marwick 45 church street birmingham B3 2DL (1 page)