Company NameViasystems Tyneside Limited
DirectorsDavid James Webster and Gerald George Sax
Company StatusActive
Company Number01937165
CategoryPrivate Limited Company
Incorporation Date8 August 1985(38 years, 9 months ago)
Previous NamesLegibus 620 Limited and Interconnection Systems Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameDavid James Webster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed12 March 1998(12 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleSenior Vp Mills & Partners
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
StatusCurrent
Appointed22 May 2000(14 years, 9 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address17 Bryanston Square
London
W1H 2DP
Secretary NameGerald George Sax
NationalityAmerican
StatusCurrent
Appointed12 June 2000(14 years, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address17 Bryanston Square
London
W1H 2DP
Director NameDavid McEwan Kinnaird
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(5 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 February 1999)
RoleCompany Director
Correspondence Address2 The Beeches
Somersby Wood
Morpeth
Northumberland
NE61 2DX
Director NameJohn Benjamin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 1993)
RoleCompany Director
Correspondence AddressVirginia Cottage
102 Upper Harlestone
Northampton
Northamptonshire
NN7 4EL
Director NameMr Ivan Harold Bradbury
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 South Lodge
245 Knightsbridge
London
SW7 1DG
Director NameJonathan Paul Moulton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(6 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 September 1992)
RoleVenture Capitalist
Correspondence AddressSequoia
57 Kippington Road
Sevenoaks
Kent
TN13 2LL
Director NameMichael Stephen Morris
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(6 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressCamsen, Gubeon Wood
Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Secretary NameMr Timothy Philip Robinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(6 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanegates Leazes Lane
Hexham
NE46 3BA
Director NameDr Barry Minton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1994)
RoleVenture Capitalist
Correspondence AddressHampden House
Great Milton
Oxfordshire
OX44 7PB
Director NameRoy Clifford George Cotterill
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 January 1998)
RoleNon Executive Director
Correspondence Address102 Evesham Road
Cheltenham
Gloucestershire
GL52 2AL
Wales
Director NameMr Timothy Philip Robinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(9 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 March 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanegates Leazes Lane
Hexham
NE46 3BA
Director NameMark Wiltshire
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 1998)
RoleCompany Director
Correspondence Address20 Akenside Terrace
Newcastle Upon Tyne
NE2 1TN
Director NameDavid Richard Geary
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Sandhoe
Corbridge
Northumberland
NE46 4LU
Director NameJack Furst
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 1997(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1998)
RoleInvestor
Correspondence Address1157 W Jester Road
Argyle
Texas
76226
Director NameDavid M Sindelar
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 1997(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2000)
RoleSvp & Cfo Of Mills & Partners
Correspondence Address10630 Ballantrae
St Louis Missouri 63131
Usa
Foreign
Director NameEllen Louise Lipsitz
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1997(11 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 April 1998)
RoleVice President
Correspondence Address343 Tanglewood
Ladue
Missouri
63124
Director NameEdwin Woodrow Parkinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(12 years, 4 months after company formation)
Appointment Duration4 months (resigned 09 April 1998)
RolePresident Of Viasystems Europe
Correspondence Address23 Yeomans Row
London
SW3 2AL
Director NameFrancis Michael Loveland
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1998(12 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 April 1999)
RoleFinance Director
Correspondence Address23 Monarch House
241 Kensington High Street
London
W8 6EL
Secretary NameFrancis Michael Loveland
NationalityAmerican
StatusResigned
Appointed31 July 1998(12 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 April 1999)
RoleFinance Director
Correspondence Address23 Monarch House
241 Kensington High Street
London
W8 6EL
Director NameJeffrey Lee Davis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 1999(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 August 2001)
RolePresident Viasystems Europe
Correspondence AddressChurch Cottage
Church Hill
Midhurst
West Sussex
GU29 9NX
Secretary NameMr Timothy Philip Robinson
NationalityBritish
StatusResigned
Appointed21 April 1999(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanegates Leazes Lane
Hexham
NE46 3BA

Location

Registered AddressK P M G Corporate Recovery
Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£150,378,000
Gross Profit-£11,400,000
Net Worth£94,965,000
Cash£4,269,000
Current Liabilities£60,313,000

Accounts

Next Accounts Due31 October 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due14 November 2016 (overdue)

Charges

19 August 1998Delivered on: 7 September 1998
Satisfied on: 20 December 2001
Persons entitled: Chase Manhattan International Limited (The English Agent)

Classification: Guarantee and debenture
Secured details: The unpaid principal of and interest on the chips loans (as defined) and all other obligations and liabilities of isl (as defined) or chips limited (as defined), as the case may be, to the english agent (as defined) or to the english lenders (as defined), whether direct or indirect, absolute or contingent, due or to become due, or now existing or hereafter incurred, which may arise under, out of, or in connection with the finance documents (as defined), whether on account of principal, interest, reimbursement obligations, fees, indemnities, costs, expenses or otherwise,.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 June 1997Delivered on: 24 June 1997
Satisfied on: 20 December 2001
Persons entitled: Chase Manhattan International Limited (The "English Agent") as Agent and Trustee for Itself Andeach of the English Lenders (as Defined) or to the English Lenders

Classification: Guarantee and debenture
Secured details: The unpaid principal of and interest on the chips loans (as defined) made to isl (as defined) and all other obligations and liabilities due or to become due from isl to the chargee under,out of,or in connection with the facility documents (as defined).
Particulars: Land and buildings at eldon street and laygate south shields t/no: ty 254900 f/h land at eldon street south shields t/no: TY300374; f/h land at reed street south shields t/no: TY320937 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 September 1996Delivered on: 11 September 1996
Satisfied on: 1 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property eldon street south shields tyne and wear t/no:-TY254900 fixed charge any goodwill relating to the property or the business or undertaking conducted at the property all plant machinery and other items affixed to and forming part of the property all rental sums claims under any insurance policy relating to the property floating charge all unattached plant machinery chattels and goods in connection with the property or the business or undertaking thereof.
Fully Satisfied
6 September 1996Delivered on: 12 September 1996
Satisfied on: 1 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 December 1994Delivered on: 9 December 1994
Satisfied on: 26 September 1996
Persons entitled: Credit Lyonnais

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 January 1993Delivered on: 3 February 1993
Satisfied on: 1 July 1997
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Schedule pan finacial insurance company limited insolvency catastrophe insurance policy no 103319-92.
Fully Satisfied
13 December 1992Delivered on: 21 December 1992
Satisfied on: 1 July 1997
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 15/05/92.
Particulars: The goods or chattels specified and the benefit of all contracts and all logbooks and the benefit of all insurances.
Fully Satisfied
5 April 1991Delivered on: 10 April 1991
Satisfied on: 1 July 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Office and industrial premises at eldon street and laygate south shields tyne and wear.
Fully Satisfied
24 January 1986Delivered on: 6 February 1986
Satisfied on: 1 July 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 March 2001Delivered on: 20 March 2001
Persons entitled: The Secretary of State for Trade and Industry

Classification: Legal charge
Secured details: £12,000,000 due from the company to the chargee.
Particulars: Property k/a such part of the land situated at balliol business park benton lane longbenton tyne and wear north tyneside - TY345209.
Outstanding
7 March 2001Delivered on: 10 March 2001
Persons entitled: The Urban Regeneration Agency (Known as English Partnerships)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the finance documents (as defined).
Particulars: All that leasehold land registered with title number TY345209 situated at balliol business park east north tyneside and the factory erected thereon by way of fixed charge the benefits of any covenants for title from time to time given or entered into by any predecessor in title of the company to all or any part of the property any contract for the sale letting or other disposal of any such property by way of fixed charge the benefit of all rights and claims of the company. See the mortgage charge document for full details.
Outstanding
9 June 2000Delivered on: 23 June 2000
Persons entitled: Chase Manhattan International Limited

Classification: Receivables and account charge between the company,certain other UK resident companies specified therein and the chargee (as defined)
Secured details: Any and all moneys, obligations and liabilities due or to become due from the company to the chargee, as security agent and trustee for the finance parties and any successors in title in respect of any of them pursuant to the facility agreement and all other moneys,obligations and liabilities due, owing or incurred under or pursuant to various other documents (the "finance documents") as defined.
Particulars: All rights,title,benefit and interest to the bank accounts as listed together with all moneys credited thereon; all book/other debts,revenues,claims,etc. See the mortgage charge document for full details.
Outstanding
29 March 2000Delivered on: 14 April 2000
Persons entitled: Chase Manhattan International Limited Acting as Security Agent and Trustee for the Finance Parties and Any Successors in Title in Respect of Any of Them Pursuant to the Facility Agreement

Classification: Group debenture between european pcb group (cayman islands) LTD. (The "parent") certain other of the parent's UK resident subsidiaries (as specified therein) and the chargee
Secured details: Each obligor company covenants to pay to the chargee all monies obligations and liabilities due, owing or incurred by it to the finance parties (as defined) or any of them under or pursuant to the finance documents (as defined) and in accordance with the terms of the deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 July 2023Restoration by order of the court (3 pages)
25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
19 October 2016Restoration by order of the court (3 pages)
19 October 2016Restoration by order of the court (3 pages)
23 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2012Final Gazette dissolved following liquidation (1 page)
23 August 2012Final Gazette dissolved following liquidation (1 page)
23 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
23 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
8 March 2012Liquidators' statement of receipts and payments to 18 February 2012 (6 pages)
8 March 2012Liquidators' statement of receipts and payments to 18 February 2012 (6 pages)
8 March 2012Liquidators statement of receipts and payments to 18 February 2012 (6 pages)
20 September 2011Liquidators' statement of receipts and payments to 18 August 2011 (9 pages)
20 September 2011Liquidators' statement of receipts and payments to 18 August 2011 (9 pages)
20 September 2011Liquidators statement of receipts and payments to 18 August 2011 (9 pages)
24 June 2011Appointment of a voluntary liquidator (1 page)
24 June 2011Court order insolvency:c/o replacement of liquidator (8 pages)
24 June 2011Court order insolvency:c/o replacement of liquidator (8 pages)
24 June 2011Appointment of a voluntary liquidator (1 page)
7 June 2011Notice of ceasing to act as a voluntary liquidator (9 pages)
7 June 2011Notice of ceasing to act as a voluntary liquidator (9 pages)
18 March 2011Liquidators' statement of receipts and payments to 18 February 2011 (5 pages)
18 March 2011Liquidators statement of receipts and payments to 18 February 2011 (5 pages)
18 March 2011Liquidators' statement of receipts and payments to 18 February 2011 (5 pages)
17 September 2010Liquidators statement of receipts and payments to 18 August 2010 (5 pages)
17 September 2010Liquidators' statement of receipts and payments to 18 August 2010 (5 pages)
17 September 2010Liquidators' statement of receipts and payments to 18 August 2010 (5 pages)
23 March 2010Liquidators statement of receipts and payments to 18 February 2010 (6 pages)
23 March 2010Liquidators' statement of receipts and payments to 18 February 2010 (6 pages)
23 March 2010Liquidators' statement of receipts and payments to 18 February 2010 (6 pages)
6 October 2009Liquidators statement of receipts and payments to 18 August 2009 (10 pages)
6 October 2009Liquidators' statement of receipts and payments to 18 August 2009 (10 pages)
6 October 2009Liquidators' statement of receipts and payments to 18 August 2009 (10 pages)
18 March 2009Liquidators' statement of receipts and payments to 18 February 2009 (5 pages)
18 March 2009Liquidators statement of receipts and payments to 18 February 2009 (5 pages)
18 March 2009Liquidators' statement of receipts and payments to 18 February 2009 (5 pages)
10 September 2008Liquidators' statement of receipts and payments to 18 August 2008 (5 pages)
10 September 2008Liquidators' statement of receipts and payments to 18 August 2008 (5 pages)
10 September 2008Liquidators statement of receipts and payments to 18 August 2008 (5 pages)
26 February 2008Liquidators' statement of receipts and payments to 18 August 2008 (5 pages)
26 February 2008Liquidators' statement of receipts and payments to 18 August 2008 (5 pages)
26 February 2008Liquidators statement of receipts and payments to 18 August 2008 (5 pages)
5 September 2007Liquidators' statement of receipts and payments (5 pages)
5 September 2007Liquidators' statement of receipts and payments (5 pages)
5 September 2007Liquidators statement of receipts and payments (5 pages)
21 March 2007Liquidators' statement of receipts and payments (5 pages)
21 March 2007Liquidators' statement of receipts and payments (5 pages)
21 March 2007Liquidators statement of receipts and payments (5 pages)
20 September 2006Liquidators' statement of receipts and payments (5 pages)
20 September 2006Liquidators' statement of receipts and payments (5 pages)
20 September 2006Liquidators statement of receipts and payments (5 pages)
27 March 2006Liquidators' statement of receipts and payments (5 pages)
27 March 2006Liquidators' statement of receipts and payments (5 pages)
27 March 2006Liquidators statement of receipts and payments (5 pages)
2 September 2005Liquidators' statement of receipts and payments (5 pages)
2 September 2005Liquidators statement of receipts and payments (5 pages)
2 September 2005Liquidators' statement of receipts and payments (5 pages)
3 August 2005Receiver's abstract of receipts and payments (2 pages)
3 August 2005Receiver ceasing to act (1 page)
3 August 2005Receiver ceasing to act (1 page)
3 August 2005Receiver's abstract of receipts and payments (2 pages)
7 March 2005Liquidators' statement of receipts and payments (5 pages)
7 March 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Liquidators' statement of receipts and payments (5 pages)
5 October 2004Receiver's abstract of receipts and payments (2 pages)
5 October 2004Receiver's abstract of receipts and payments (2 pages)
7 September 2004Liquidators statement of receipts and payments (5 pages)
7 September 2004Liquidators' statement of receipts and payments (5 pages)
7 September 2004Liquidators' statement of receipts and payments (5 pages)
12 March 2004Liquidators' statement of receipts and payments (6 pages)
12 March 2004Liquidators' statement of receipts and payments (6 pages)
12 March 2004Liquidators statement of receipts and payments (6 pages)
26 September 2003Receiver's abstract of receipts and payments (3 pages)
26 September 2003Receiver's abstract of receipts and payments (3 pages)
29 August 2003Liquidators' statement of receipts and payments (5 pages)
29 August 2003Liquidators statement of receipts and payments (5 pages)
29 August 2003Liquidators' statement of receipts and payments (5 pages)
28 February 2003Liquidators statement of receipts and payments (5 pages)
28 February 2003Liquidators' statement of receipts and payments (5 pages)
28 February 2003Liquidators' statement of receipts and payments (5 pages)
3 October 2002Receiver's abstract of receipts and payments (3 pages)
3 October 2002Receiver's abstract of receipts and payments (3 pages)
13 March 2002Notice of Constitution of Liquidation Committee (2 pages)
13 March 2002Notice of Constitution of Liquidation Committee (2 pages)
12 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 March 2002Statement of affairs (46 pages)
12 March 2002Appointment of a voluntary liquidator (1 page)
12 March 2002Statement of affairs (46 pages)
12 March 2002Appointment of a voluntary liquidator (1 page)
12 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
31 December 2001Resolutions
  • RES13 ‐ Re sale agreeement 11/12/01
(1 page)
31 December 2001Resolutions
  • RES13 ‐ Re sale agreeement 11/12/01
(1 page)
24 December 2001Administrative Receiver's report (9 pages)
24 December 2001Administrative Receiver's report (9 pages)
20 December 2001Declaration of mortgage charge released/ceased (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2001Declaration of mortgage charge released/ceased (1 page)
3 October 2001Appointment of receiver/manager (2 pages)
3 October 2001Appointment of receiver/manager (2 pages)
28 September 2001Registered office changed on 28/09/01 from: via systems balliol business park, benton lane, newcastle upon tyne tyne & wear NE12 8EF (1 page)
28 September 2001Registered office changed on 28/09/01 from: via systems balliol business park, benton lane, newcastle upon tyne tyne & wear NE12 8EF (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
20 March 2001Particulars of mortgage/charge (3 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Full accounts made up to 31 December 1999 (23 pages)
14 March 2001Full accounts made up to 31 December 1999 (23 pages)
10 March 2001Particulars of mortgage/charge (5 pages)
10 March 2001Particulars of mortgage/charge (5 pages)
3 January 2001Return made up to 31/10/00; full list of members (7 pages)
3 January 2001Return made up to 31/10/00; full list of members (7 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
23 June 2000Particulars of mortgage/charge (7 pages)
23 June 2000Particulars of mortgage/charge (7 pages)
10 May 2000Full accounts made up to 31 December 1998 (21 pages)
10 May 2000Full accounts made up to 31 December 1998 (21 pages)
14 April 2000Particulars of mortgage/charge (6 pages)
14 April 2000Particulars of mortgage/charge (6 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
1 March 2000Memorandum and Articles of Association (6 pages)
1 March 2000Nc inc already adjusted 24/12/99 (2 pages)
1 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 March 2000Nc inc already adjusted 24/12/99 (2 pages)
1 March 2000Memorandum and Articles of Association (6 pages)
1 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 March 2000Ad 24/12/99--------- £ si [email protected]= 35000000 £ ic 5325100/40325100 (2 pages)
1 March 2000Ad 24/12/99--------- £ si [email protected]= 35000000 £ ic 5325100/40325100 (2 pages)
2 December 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
(7 pages)
2 December 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
(7 pages)
6 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
6 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
13 May 1999Full accounts made up to 31 December 1997 (24 pages)
13 May 1999Full accounts made up to 31 December 1997 (24 pages)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Registered office changed on 26/04/99 from: 7TH floor 3 shortlands hammersmith international centre hammersmith london W6 8DA (1 page)
26 April 1999Secretary resigned;director resigned (1 page)
26 April 1999Secretary resigned;director resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999Registered office changed on 26/04/99 from: 7TH floor 3 shortlands hammersmith international centre hammersmith london W6 8DA (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
21 January 1999Ad 30/12/98--------- £ si [email protected]=100 £ ic 5325000/5325100 (2 pages)
21 January 1999Ad 30/12/98--------- £ si [email protected]=100 £ ic 5325000/5325100 (2 pages)
24 December 1998Return made up to 31/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 1998Return made up to 31/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
6 November 1998Director's particulars changed (1 page)
6 November 1998Director's particulars changed (1 page)
5 October 1998Full accounts made up to 4 April 1997 (25 pages)
5 October 1998Full accounts made up to 4 April 1997 (25 pages)
5 October 1998Full accounts made up to 4 April 1997 (25 pages)
7 September 1998Particulars of mortgage/charge (29 pages)
7 September 1998Particulars of mortgage/charge (29 pages)
1 September 1998New secretary appointed;new director appointed (4 pages)
1 September 1998Declaration of assistance for shares acquisition (57 pages)
1 September 1998New secretary appointed;new director appointed (4 pages)
1 September 1998Declaration of assistance for shares acquisition (57 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998Director resigned (1 page)
18 August 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 August 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
10 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
16 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
16 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
7 January 1998New director appointed (3 pages)
7 January 1998New director appointed (3 pages)
18 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
9 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
9 December 1997Registered office changed on 09/12/97 from: eldon street south shields tyne & wear NE33 5BU (1 page)
9 December 1997Registered office changed on 09/12/97 from: eldon street south shields tyne & wear NE33 5BU (1 page)
4 December 1997Company name changed interconnection systems LIMITED\certificate issued on 04/12/97 (2 pages)
4 December 1997Company name changed interconnection systems LIMITED\certificate issued on 04/12/97 (2 pages)
1 July 1997Declaration of satisfaction of mortgage/charge (3 pages)
1 July 1997Declaration of satisfaction of mortgage/charge (3 pages)
1 July 1997Declaration of satisfaction of mortgage/charge (3 pages)
1 July 1997Declaration of satisfaction of mortgage/charge (3 pages)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (3 pages)
1 July 1997Declaration of satisfaction of mortgage/charge (3 pages)
1 July 1997Declaration of satisfaction of mortgage/charge (3 pages)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (3 pages)
1 July 1997Declaration of satisfaction of mortgage/charge (5 pages)
1 July 1997Declaration of satisfaction of mortgage/charge (5 pages)
24 June 1997Particulars of mortgage/charge (28 pages)
24 June 1997Particulars of mortgage/charge (28 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
3 February 1997Full accounts made up to 29 March 1996 (19 pages)
3 February 1997Full accounts made up to 29 March 1996 (19 pages)
4 December 1996Return made up to 31/10/96; change of members (8 pages)
4 December 1996Return made up to 31/10/96; change of members (8 pages)
26 September 1996Declaration of satisfaction of mortgage/charge (3 pages)
26 September 1996Declaration of satisfaction of mortgage/charge (3 pages)
12 September 1996Particulars of mortgage/charge (5 pages)
12 September 1996Particulars of mortgage/charge (5 pages)
11 September 1996Particulars of mortgage/charge (7 pages)
11 September 1996Particulars of mortgage/charge (7 pages)
2 February 1996Full accounts made up to 31 March 1995 (19 pages)
2 February 1996Full accounts made up to 31 March 1995 (19 pages)
16 January 1996Ad 09/01/96--------- £ si [email protected]=5250000 £ ic 7500/5257500 (2 pages)
16 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1996£ nc 100000/10100000 09/01/96 (1 page)
16 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 January 1996£ nc 100000/10100000 09/01/96 (1 page)
16 January 1996Ad 09/01/96--------- £ si [email protected]=5250000 £ ic 7500/5257500 (2 pages)
16 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 October 1995New director appointed (2 pages)
26 October 1995Return made up to 31/10/95; no change of members (6 pages)
26 October 1995New director appointed (2 pages)
26 October 1995Return made up to 31/10/95; no change of members (6 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
3 June 1988Accounts made up to 3 April 1987 (16 pages)
3 June 1988Accounts made up to 3 April 1987 (16 pages)
8 August 1985Incorporation (20 pages)
8 August 1985Incorporation (20 pages)