Company NameAdvanced Camera Systems Limited
Company StatusDissolved
Company Number02906370
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)
Dissolution Date8 April 2003 (21 years 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 NameCapt John Feasey
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Seeleys Court
Beaconsfield
Buckinghamshire
HP9 1TW
Director NamePaul David Speed
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address10a High Street
Chalfont St. Giles
Buckinghamshire
HP8 4QF
Secretary NameMr John Raymond Parker
NationalityBritish
StatusClosed
Appointed01 March 1996(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 08 April 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address112 Ducks Hill Road
Northwood
Middlesex
HA6 2SD
Secretary NameNigel Dunlop
NationalityBritish
StatusResigned
Appointed30 September 1995(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 30 September 1995)
RoleAccountant
Correspondence Address9-10 The Broadway
Beaconsfield
Buckinghamshire
HP9 2HL
Director NameChristopher Holman
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 March 2001)
RoleCompany Director
Correspondence Address4 Cullera Close
Northwood
Middlesex
HA6 3SE
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address92 The Drive
Rickmansworth
Hertfordshire
WD3 4DU
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Financials

Year2014
Turnover£21,611
Gross Profit£13,816
Current Liabilities£58,335

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2002First Gazette notice for voluntary strike-off (1 page)
8 November 2002Application for striking-off (1 page)
13 March 2002Return made up to 09/03/02; full list of members (6 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 April 2001Director resigned (1 page)
30 March 2001Return made up to 09/03/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 March 2000Return made up to 09/03/00; full list of members (7 pages)
2 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 March 1999Return made up to 09/03/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
23 July 1998Registered office changed on 23/07/98 from: 7 manor house drive northwood middlesex HA6 2HJ (1 page)
21 May 1998Return made up to 09/03/98; no change of members (4 pages)
21 May 1998Registered office changed on 21/05/98 from: 112 ducks hill road northwood middlesex HA6 2SD (1 page)
20 January 1998Full accounts made up to 31 March 1997 (6 pages)
11 June 1997Full accounts made up to 31 March 1996 (6 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Return made up to 09/03/97; full list of members
  • 363(287) ‐ Registered office changed on 16/05/97
(6 pages)
29 August 1996Full accounts made up to 31 March 1995 (6 pages)
30 May 1996Return made up to 09/03/96; no change of members
  • 363(287) ‐ Registered office changed on 30/05/96
  • 363(288) ‐ Secretary resigned
(4 pages)
30 May 1996New secretary appointed (2 pages)
30 April 1996Registered office changed on 30/04/96 from: 3A boleyn mansions warwick road beaconsfield buckinghamshire HP9 2PE (1 page)
22 March 1996Secretary resigned (1 page)
5 December 1995Compulsory strike-off action has been discontinued (2 pages)
29 August 1995First Gazette notice for compulsory strike-off (2 pages)