Company NameThales Underwater Systems UK Limited
Company StatusDissolved
Company Number02466944
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 2 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)
Previous NameFerranti-Thomson Sonar Systems U.K. Limited

Business Activity

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

Directors

Secretary NameJean Yves Bernard Francois Haagen
NationalityFrench
StatusClosed
Appointed27 September 2001(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 27 July 2004)
RoleCompany Director
Correspondence AddressGreenbanks
Pewley Point Pewley Hill
Guildford
Surrey
GU1 3SP
Director NameMelvyn Arthur Purvis
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 27 July 2004)
RoleCompany Director
Correspondence AddressBlendworth 38 Rookwood Park
Horsham
West Sussex
RH12 1UB
Director NameDavid Mervyn Archer
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(12 years, 12 months after company formation)
Appointment Duration1 year, 5 months (closed 27 July 2004)
RoleCompany Director
Correspondence AddressCombe Royal Lodge
Bathwick Hill
Bath
BA2 6EQ
Director NameMr Christopher Bennett Shiel
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 September 1994)
RoleEngineer
Country of ResidenceEngland
Correspondence Address18 Heyes Park
Hartford
Northwich
Cheshire
CW8 2AJ
Director NameBrian Charles Arthur Asbee
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 1996)
RoleManaging Director
Correspondence AddressThe Hollies
Townside
Haddenham
Berkshire
HP17 8BG
Director NameDenis Georges Marie Ranque
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed05 February 1993(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 20 January 1998)
RoleChief Executive Officer
Correspondence Address1 Alee De Romarins
06800 Cagnes Sur Mer
France
Director NameAlbert Edwin Dodd
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 23 May 1995)
RoleDirector Of Companies
Correspondence AddressLong Spinney Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Director NameMr Ronan Peron
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed05 February 1993(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 1996)
RoleFinancial Controller
Correspondence Address7ter Rue Des Mecardes
Meudon
92190 Meudon
France
Director NameIvor Ernest Kelly
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 23 May 1995)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address18 Fitzwiliam Avenue
Sutton
Macclesfield
Cheshire
SK11 0EJ
Secretary NameMr Anthony Peter Wilson
NationalityBritish
StatusResigned
Appointed05 February 1993(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stacks 8 Monks Way
West Kirby
Wirral
Merseyside
L48 7ES
Director NameMr Peter Charles Venton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(5 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 March 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHigh Trees Burts Lane
Mannington
Wimborne
Dorset
BH21 7JX
Director NameDr Ian Grant Macbean
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1996)
RoleChairman
Correspondence Address16 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BZ
Director NameMr Ian Graham King
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1996)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wessex Gardens
Portchester
Fareham
Hampshire
PO16 9BT
Director NameSir Peter Oliver Gershon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(6 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOld Rafters Magpie Lane
Coleshill
Amersham
Buckinghamshire
HP7 0LU
Secretary NameEric Albert Peachey
NationalityBritish
StatusResigned
Appointed29 June 1996(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 August 2000)
RoleCompany Director
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Director NameRobin John Imms
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 September 1999)
RoleFinancial Director
Correspondence AddressMill Cottage
Maperton Road, Charlton Horethorne
Sherborne
Dorset
DT9 4NT
Director NameJeremy Whitehead Bentley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 December 1999)
RoleManaging Director
Correspondence Address17 Highfield Parkway
Bramhall
Stockport
Cheshire
SK7 1HY
Director NameMichael John Shaw
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 19 July 2000)
RoleOperations Director
Correspondence Address2 George Court Coombe
Sherborne
Dorset
DT9 4DB
Director NameMr David Robert Geoffrey Horne
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2003)
RoleAccountant
Country of ResidenceBritain
Correspondence AddressThe Timbers
Coronation Road Littlewick Green
Maidenhead
Berkshire
SL6 3RA
Director NameIan George McNamee
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2001)
RoleChairman
Correspondence Address3 Howrah House
76 London Road
Tunbridge Wells
Kent
TN1 1DY
Secretary NameMr David Stanley Parkes
NationalityBritish
StatusResigned
Appointed11 August 2000(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBark Hart
Tilford Road Beacon Hill
Hindhead
Surrey
GU26 6RQ

Location

Registered Address2 Dashwood Lang Road
The Bourne Business Park
Addlestone Weybridge
Surrey
KT15 2NX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,942,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
4 March 2004Application for striking-off (1 page)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2004Return made up to 05/02/04; full list of members (5 pages)
17 September 2003Full accounts made up to 31 December 2002 (10 pages)
3 September 2003Registered office changed on 03/09/03 from: richmond court 309 fleet road fleet hampshire GU51 2NY (1 page)
27 March 2003New director appointed (1 page)
26 March 2003Director resigned (1 page)
12 February 2003Return made up to 05/02/03; full list of members (5 pages)
9 October 2002Full accounts made up to 31 December 2001 (9 pages)
8 March 2002Return made up to 05/02/02; full list of members (5 pages)
16 November 2001New director appointed (3 pages)
23 October 2001New secretary appointed (5 pages)
23 October 2001Registered office changed on 23/10/01 from: warwick house po box 87 farnborough aerospace centre farnborough hampshire GU14 6YU (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Secretary resigned (1 page)
8 May 2001Full accounts made up to 31 December 2000 (9 pages)
13 February 2001Return made up to 05/02/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 December 1999 (8 pages)
10 December 2000Registered office changed on 10/12/00 from: the grove warren lame stanmore middlesex HA7 4LY (1 page)
25 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
14 February 2000Return made up to 05/02/00; full list of members (6 pages)
24 December 1999Director resigned (1 page)
8 October 1999Full accounts made up to 31 December 1998 (9 pages)
9 September 1999Director resigned (1 page)
15 February 1999Return made up to 05/02/99; full list of members (9 pages)
7 September 1998Full accounts made up to 31 December 1997 (16 pages)
10 February 1998Return made up to 05/02/98; full list of members (9 pages)
1 February 1998Director resigned (1 page)
30 October 1997Full accounts made up to 31 December 1996 (18 pages)
11 February 1997Return made up to 05/02/97; full list of members (10 pages)
20 January 1997Registered office changed on 20/01/97 from: dolphin house ashurst drive, bird hall lane cheadle heath stockport. SK3 0XB (1 page)
10 November 1996Auditor's resignation (1 page)
28 October 1996Full group accounts made up to 31 December 1995 (24 pages)
13 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
29 August 1996Secretary resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
18 July 1996New secretary appointed (2 pages)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 April 1996New director appointed (2 pages)
21 March 1996Director resigned (1 page)
8 November 1995Auditor's resignation (2 pages)
8 November 1995Auditor's resignation (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995Director resigned (4 pages)
9 June 1995New director appointed (4 pages)
9 June 1995Director resigned (4 pages)
26 May 1995Full group accounts made up to 31 December 1994 (25 pages)
1 December 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 June 1990Company name changed thomson sonar systems U.K. limit ed\certificate issued on 31/05/90 (2 pages)
25 April 1990Company name changed lenkol LIMITED\certificate issued on 26/04/90 (2 pages)