Company NameAuspex Systems Limited
Company StatusDissolved
Company Number02814481
CategoryPrivate Limited Company
Incorporation Date30 April 1993(30 years, 12 months ago)
Previous NameAuspex Limited

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameGary Joseph Sbona
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2000(6 years, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleCeo & Chairman
Correspondence Address2300 Central Expressway
Santa Clara
95050 California
Irish
Director NamePeter Ronald Simpson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed29 February 2000(6 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleChief Financial Officer
Correspondence Address2300 Central Expressway
Santa Carla
95050 California
United States
Director NameJonathan Brian Mills
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2000(7 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address9 Bank Lane
Kingston Upon Thames
Surrey
KT2 5AZ
Director NameEsther Wai Mun Lee
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 1993(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 24 June 1996)
RoleChief Financial Officer
Correspondence Address19870 Mendelsohn Lane
Saratoga
California
95070
Director NameJames Hugh Lawson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 24 June 1996)
RoleVice President
Correspondence Address5200 Great America Parkway
Santa Clara
California
Irish
Director NameLaurence Bernard Boucher
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 24 June 1996)
RolePresident
Correspondence Address20605 Montalvo Heights
Saratoga
California
95070
Director NameRodgers Carr Broomhead Jr
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 1993(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 17 September 1995)
RoleDirector Of European Operation
Correspondence Address25 Avenue Alexandre Iii
786000 Maisons-Laffitte
France
Foreign
Director NameMichael John Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 1998)
RoleSales Manager
Correspondence Address40 High Street
Flore
Northants
NN7 4LL
Director NameVice President Joseph Glenn Brown
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed29 November 1996(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 1998)
RoleSales
Correspondence Address445 Portola Road
Portola Valley California
Usa 94028
Foreign
Director NamePresident/Ceo Bruce Nereim Moore
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1996(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 February 2000)
RoleExecutive
Correspondence Address224 Atherton Avenue
Atherton
California
94027
Director NameVice President & General Counsel Frederick Arthur Nervo
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1996(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 December 1997)
RoleLawyer/Executive
Correspondence Address7489 Rainbow Dr
Cupertino
California
9501y
Director NameVp Kent Loren Robertson
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1996(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 1998)
RoleExecutive
Correspondence Address1325 Elsona Court
Sunnyvale California
Usa 94087
Foreign
Director NameRobert Marshall Case
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 1998(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2000)
RoleVice President Finance
Correspondence Address5992 Starwood Drive
Santa Clara
San Jose
95120
Foreign
Director NameGisela Barfield
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1998(5 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 March 1999)
RoleAccountant
Correspondence Address64 Wessex Road
Didcot
Oxfordshire
OX11 8BS
Director NameMichael Alan Bell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 17 October 2000)
RoleGeneral Manager Of European Op
Correspondence AddressIronmasters House
Ironmill Lane, Titchfield
Fareham
Hampshire
PO15 6QT
Director NameCastle Notornis Limited (Corporation)
StatusResigned
Appointed30 April 1993(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed30 April 1993(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered AddressC/O Grant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£2,727,814
Gross Profit£2,559,320
Net Worth£421,113
Cash£175,542
Current Liabilities£2,351,518

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 April 2007Dissolved (1 page)
4 December 2006Deferment of dissolution (voluntary) (1 page)
4 December 2006Deferment of dissolution (voluntary) (1 page)
4 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2006Liquidators statement of receipts and payments (6 pages)
30 November 2005Liquidators statement of receipts and payments (5 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
1 December 2004Liquidators statement of receipts and payments (5 pages)
20 May 2004Liquidators statement of receipts and payments (5 pages)
21 May 2003Registered office changed on 21/05/03 from: 47 castle street reading berkshire RG1 7SR (1 page)
19 May 2003Appointment of a voluntary liquidator (1 page)
19 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2003Statement of affairs (11 pages)
17 May 2003Secretary resigned (1 page)
7 May 2003Return made up to 30/04/03; full list of members (7 pages)
14 March 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
17 May 2002Full accounts made up to 30 June 2001 (13 pages)
7 May 2002Return made up to 30/04/02; full list of members (7 pages)
26 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
6 September 2001Return made up to 30/04/01; full list of members; amend (7 pages)
26 July 2001Full accounts made up to 30 June 2000 (13 pages)
3 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2001New director appointed (2 pages)
15 June 2001Return made up to 30/04/01; full list of members (6 pages)
3 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
24 January 2001Director resigned (1 page)
12 June 2000Full accounts made up to 30 June 1999 (14 pages)
31 May 2000Return made up to 30/04/00; full list of members (7 pages)
31 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
20 August 1999Full accounts made up to 30 June 1998 (15 pages)
13 May 1999Return made up to 30/04/99; no change of members (4 pages)
9 March 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
9 March 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
4 August 1998Full accounts made up to 30 June 1997 (15 pages)
28 April 1998Return made up to 30/04/98; full list of members (6 pages)
17 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
18 December 1997Director resigned (1 page)
15 December 1997Delivery ext'd 3 mth 30/06/97 (2 pages)
4 August 1997Full accounts made up to 30 June 1996 (13 pages)
29 April 1997Return made up to 30/04/97; full list of members (8 pages)
18 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
16 January 1997New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
29 April 1996Company name changed auspex LIMITED\certificate issued on 30/04/96 (2 pages)
18 April 1996Return made up to 30/04/96; no change of members (4 pages)
10 April 1996Full accounts made up to 30 June 1995 (13 pages)
9 October 1995Director resigned (2 pages)
22 August 1995Full accounts made up to 30 June 1994 (13 pages)
1 June 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1993Certificate of incorporation (1 page)