Company NameKollmorgen Hightech Limited
Company StatusDissolved
Company Number02878693
CategoryPrivate Limited Company
Incorporation Date8 December 1993(30 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark E Petty
Date of BirthJuly 1955 (Born 68 years ago)
NationalityUs Executive
StatusCurrent
Appointed06 April 1994(3 months, 4 weeks after company formation)
Appointment Duration30 years
RoleBusiness Executive
Correspondence Address3002 Lancaster Drive
Blacksburg
Virginia
Irish
Secretary NameJames A Eder
NationalityBritish
StatusCurrent
Appointed06 April 1994(3 months, 4 weeks after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address44 Bainton Road
West Hartford
Conneticut
Ct 06117
Director NameRobert J Cobuzzi
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusCurrent
Appointed21 June 1994(6 months, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleBusiness Executive
Correspondence Address65 Meadowbrook Circle
Sudbury
Massachusetts
01776
United States
Director NameMr Graham Robert Horner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1994(6 months, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleBusiness Executive
Correspondence AddressRoselands Chestnut Close
Laverstock
Salisbury
Wiltshire
SP1 1SL
Director NameRobert William Woodbury Jr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 1994(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1996)
RoleBusiness Executive
Correspondence Address13 Plumbley Road
Upton
Massachusetts
Ma 01803
United States
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 April 2001Dissolved (1 page)
12 January 2001Return of final meeting in a members' voluntary winding up (3 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
18 August 2000Liquidators statement of receipts and payments (5 pages)
3 February 2000Liquidators statement of receipts and payments (5 pages)
10 August 1999Liquidators statement of receipts and payments (5 pages)
2 February 1999Liquidators statement of receipts and payments (5 pages)
2 June 1998Registered office changed on 02/06/98 from: 100A chalk farm road london NW1 8EJ (1 page)
26 February 1998Declaration of solvency (2 pages)
17 February 1998Registered office changed on 17/02/98 from: servo house 14-16 mulfords hill tadley hampshire RG26 3JA (1 page)
16 February 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 February 1998Appointment of a voluntary liquidator (2 pages)
13 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 January 1997Director resigned (1 page)
27 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 September 1996Full accounts made up to 31 December 1995 (15 pages)
7 February 1996Full accounts made up to 31 December 1994 (14 pages)
3 January 1996Return made up to 30/11/95; no change of members
  • 363(287) ‐ Registered office changed on 03/01/96
(4 pages)