Company NameTamron (UK) Ltd.
Company StatusDissolved
Company Number03051289
CategoryPrivate Limited Company
Incorporation Date28 April 1995(29 years ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameShiro Ajisaka
Date of BirthJuly 1954 (Born 69 years ago)
NationalityJapanese
StatusCurrent
Appointed29 May 1995(1 month after company formation)
Appointment Duration28 years, 11 months
RoleManaging Director
Correspondence AddressHausaallee 115
Dusseldorf
40549
Director NameKazuyasu Noguchi
Date of BirthApril 1936 (Born 88 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2000(4 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address5-2-7 Honcho
Iwatsuli-City
Saitama
Japan
Director NameShoji Kono
Date of BirthMarch 1948 (Born 76 years ago)
NationalityJapanese
StatusCurrent
Appointed08 January 2001(5 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleDirector & Chairman
Correspondence Address2-126 Nakamaru
Kitamoto
Saitama
Foreign
Japan
Director NameKenji Nakagawa
Date of BirthNovember 1964 (Born 59 years ago)
NationalityJapanese
StatusCurrent
Appointed08 January 2001(5 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleDeputy Managing Director
Correspondence Address7 - Chome 17 - 11
Takinogawa
Kita - Ku
Tokyo
Foreign
Secretary NameKenji Nakagawa
NationalityJapanese
StatusCurrent
Appointed07 December 2004(9 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence Address7 - Chome 17 - 11
Takinogawa
Kita - Ku
Tokyo
Foreign
Director NameMichael Grenville Cheadle
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Marshals Drive
St Albans
Hertfordshire
AL1 4RB
Director NameSusumu Hishikawa
Date of BirthOctober 1937 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleExecutive Vice President
Correspondence Address2-49-18 Juno Cho
Omiya
Saitama
Japan
Director NameShoji Kono
Date of BirthMarch 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleDirector & Chairman
Correspondence Address2-126 Nakamaru
Kitamoto
Saitama
Foreign
Japan
Secretary NameMichael Grenville Cheadle
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Marshals Drive
St Albans
Hertfordshire
AL1 4RB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed31 May 1995(1 month after company formation)
Appointment Duration8 years, 11 months (resigned 23 April 2004)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address3-5 Rickmansworth Road
Watford
Herts
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

28 October 2006Dissolved (1 page)
28 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
28 July 2006Liquidators statement of receipts and payments (5 pages)
29 November 2005Registered office changed on 29/11/05 from: c/o hillier hopkins LLP st martins house 31 - 35 clarendon road, watford herts WD17 1JF (1 page)
22 November 2005Declaration of solvency (3 pages)
22 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 November 2005Appointment of a voluntary liquidator (1 page)
18 May 2005Secretary's particulars changed (1 page)
18 May 2005Return made up to 28/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/05/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
7 April 2005Full accounts made up to 31 May 2004 (10 pages)
24 January 2005New secretary appointed (2 pages)
2 July 2004Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
(8 pages)
14 May 2004Secretary resigned (1 page)
25 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
27 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2003Full accounts made up to 31 May 2002 (14 pages)
1 June 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
21 May 2002Return made up to 28/04/02; full list of members (6 pages)
7 February 2002Ad 27/12/01--------- £ si 500000@1=500000 £ ic 230000/730000 (2 pages)
30 October 2001Ad 11/06/01--------- £ si 30000@1=30000 £ ic 200000/230000 (2 pages)
30 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2001Return made up to 28/04/01; full list of members (6 pages)
12 April 2001Full accounts made up to 31 December 2000 (14 pages)
13 February 2001Director's particulars changed (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
4 October 2000Particulars of mortgage/charge (7 pages)
25 May 2000Return made up to 28/04/00; full list of members (5 pages)
8 May 2000New director appointed (2 pages)
27 March 2000Full accounts made up to 31 December 1999 (13 pages)
20 May 1999Return made up to 28/04/99; full list of members (5 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 May 1998Return made up to 28/04/98; full list of members (5 pages)
22 May 1998Director's particulars changed (1 page)
19 June 1997Return made up to 28/04/97; full list of members (5 pages)
13 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 1997Auditor's resignation (1 page)
1 August 1996Full accounts made up to 31 December 1995 (10 pages)
14 May 1996Return made up to 28/04/96; full list of members (5 pages)
4 November 1995Particulars of mortgage/charge (4 pages)
24 July 1995Director resigned (4 pages)
24 July 1995Director resigned (4 pages)
24 July 1995Director resigned (4 pages)
29 June 1995£ nc 1000/2000000 21/06/95 (1 page)
29 June 1995Ad 21/06/95--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages)
29 June 1995Registered office changed on 29/06/95 from: victoria square victoria street st albans hertfordshire AL1 5BB (1 page)
29 June 1995Memorandum and Articles of Association (16 pages)
29 June 1995Accounting reference date notified as 31/12 (1 page)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(92 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Ad 28/04/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
12 May 1995New director appointed (4 pages)
12 May 1995Registered office changed on 12/05/95 from: binder hamlyn victoria square victoria street st albans hertfordshire AL1 5BB (1 page)
12 May 1995Secretary resigned;new director appointed (4 pages)
28 April 1995Incorporation (32 pages)