Company NameViasystems Ems - Europe Limited
Company StatusDissolved
Company Number03230250
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)
Previous NameMarconi Communications,Network Components & Services - Europe Limited

Business Activity

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

Directors

Director NameDavid James Webster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed30 March 2000(3 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 22 May 2007)
RoleExecutive
Correspondence Address10 Deer Creek Woods Drive
St Louis
Missouri 63124
United States
Director NameGerald George Sax
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed06 April 2002(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 22 May 2007)
RoleManagement
Country of ResidenceUnited States
Correspondence Address101 S.Hanley Road
St Louis
Missouri 63105
United States
Secretary NameGerald George Sax
NationalityAmerican
StatusClosed
Appointed06 April 2002(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 22 May 2007)
RoleManagement
Country of ResidenceUnited States
Correspondence Address101 S.Hanley Road
St Louis
Missouri 63105
United States
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameJohn Larsen Wilson
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1996(3 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 15 July 1999)
RoleBusiness Executive
Correspondence Address359 Bethany Lane
Avon Lake
Ohio
44012
Director NameDudley Paul Sheffler
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1996(3 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (resigned 30 March 2000)
RoleBusiness Executive
Correspondence Address2501 Chagrin River Road
Gates Mill
Ohio
44040
Director NameSusan Marie Clark
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1996(3 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 21 April 1998)
RoleAttorney
Correspondence Address4462 Periwinkle Lane
Richmond Heights
Ohio
44143
Secretary NameSusan Marie Clark
NationalityAmerican
StatusResigned
Appointed19 August 1996(3 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 21 April 1998)
RoleAttorney
Correspondence Address4462 Periwinkle Lane
Richmond Heights
Ohio
44143
Director NameValerie Gentile Sachs
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2000)
RoleOfficer/Executive
Correspondence Address3376 Hollister Road
Cleveland Heights
Ohio
44118
Secretary NameCelestino Perone
NationalityBritish
StatusResigned
Appointed21 April 1998(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 06 May 1999)
RoleCompany Director
Correspondence AddressAshcroft
Sandlin Leigh Sinton
Malvern
Worcestershire
WR13 5DN
Secretary NamePhilip Austin Bond
NationalityBritish
StatusResigned
Appointed06 May 1999(2 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 November 1999)
RoleCompany Director
Correspondence Address4 Danzey Close
Redditch
Worcestershire
B98 7TQ
Secretary NameGeoffrey Iain Foster
NationalityBritish
StatusResigned
Appointed11 November 1999(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Hollies
Windmill Lane
Balsall Common
West Midlands
CV7 7GY
Director NameMichael Caulfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address5 Rosswater
Londonderry
County Londonderry
BT47 6YR
Northern Ireland
Director NameJeff Davis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2001(5 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 July 2002)
RoleBusinessman
Correspondence Address119 Abbotsbury Road
London
W14 8EP
Secretary NameMr Andrew Christopher Price
NationalityBritish
StatusResigned
Appointed31 October 2001(5 years, 3 months after company formation)
Appointment Duration5 months (resigned 06 April 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briars
36 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LD
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressWeil Gotshal & Manges
One South Place
London
EC2M 2WG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
17 November 2006Application for striking-off (1 page)
10 March 2006Accounts for a dormant company made up to 31 December 2004 (3 pages)
10 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
27 October 2005Return made up to 17/10/05; full list of members (7 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 September 2004Return made up to 29/05/04; full list of members (7 pages)
16 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
25 July 2003Registered office changed on 25/07/03 from: 7TH floor 3 shortlands hammersmith int'l centre london W6 8DA (1 page)
27 June 2003Secretary's particulars changed;director's particulars changed (1 page)
16 June 2003Full accounts made up to 31 December 2001 (19 pages)
12 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2003Auditor's resignation (1 page)
15 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
10 October 2002Return made up to 26/07/02; full list of members (6 pages)
7 August 2002Director resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: uxbridge avenue new century park coventry CV3 1RR (1 page)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
15 January 2002Full accounts made up to 31 December 2000 (14 pages)
28 November 2001New director appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001New secretary appointed (2 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 October 2001Director resigned (1 page)
2 August 2001Return made up to 26/07/01; full list of members (6 pages)
30 November 2000Full group accounts made up to 31 December 1999 (25 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 August 2000Return made up to 26/07/00; full list of members (6 pages)
21 April 2000New director appointed (2 pages)
15 April 2000Ad 20/03/00-27/03/00 £ si 372@1=372 £ ic 100/472 (2 pages)
15 April 2000Nc inc already adjusted 20/03/00 (1 page)
15 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
5 April 2000Company name changed marconi communications,network c omponents & services - europe li mited\certificate issued on 05/04/00 (3 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
22 December 1999Full group accounts made up to 31 December 1998 (24 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999New secretary appointed (2 pages)
23 November 1999Director resigned (1 page)
25 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
27 July 1999Return made up to 26/07/99; no change of members (4 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999New secretary appointed (2 pages)
11 January 1999Secretary's particulars changed (1 page)
11 January 1999Registered office changed on 11/01/99 from: rainford industrial estate mill lane rainford lancashire WA11 8LS (1 page)
8 January 1999Full group accounts made up to 31 December 1997 (25 pages)
24 July 1998Return made up to 26/07/98; no change of members
  • 363(287) ‐ Registered office changed on 24/07/98
(4 pages)
18 May 1998Secretary resigned;director resigned (1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998New director appointed (2 pages)
4 August 1997Registered office changed on 04/08/97 from: 200 aldersgate street london EC1A 4JJ (1 page)
3 August 1997Return made up to 26/07/97; full list of members (6 pages)
30 June 1997Company name changed reltec (uk) LIMITED\certificate issued on 01/07/97 (2 pages)
15 October 1996Particulars of mortgage/charge (11 pages)
11 September 1996Ad 03/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New secretary appointed;new director appointed (2 pages)
9 September 1996New director appointed (2 pages)
22 August 1996Director resigned (1 page)
22 August 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
22 August 1996Director resigned (1 page)
22 August 1996Secretary resigned (1 page)
19 August 1996Company name changed camelcrown LIMITED\certificate issued on 19/08/96 (2 pages)
26 July 1996Incorporation (22 pages)