Company NameMitsumi UK Limited
DirectorAtsumi Takayama
Company StatusDissolved
Company Number02166536
CategoryPrivate Limited Company
Incorporation Date17 September 1987(36 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameAtsumi Takayama
Date of BirthJune 1941 (Born 82 years ago)
NationalityJapanese
StatusCurrent
Appointed31 December 1992(5 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address17 Milford Gardens
Brunton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5AT
Secretary NameAtsumi Takayama
NationalityJapanese
StatusCurrent
Appointed09 May 2007(19 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence Address17 Milford Gardens
Brunton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5AT
Director NameItsuo Moribe
Date of BirthNovember 1931 (Born 92 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 1992(5 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 July 2006)
RoleManaging Director
Correspondence Address23-6 2 Chome
Miyoshi-Cho
Fuchu Shi
Tokyo
Japan
Secretary NameKoichi Hayakawa
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address4 Lydcott
Teal Farm Pattinson
Washington
Tyne And Wear
NE38 8TN
Secretary NameShunichiro Shimokawa
NationalityJapanese
StatusResigned
Appointed31 March 1994(6 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 1999)
RoleSales Engineering Manager
Correspondence Address13 Grasslees
Rickleton
Washington
Tyne & Wear
NE38 9JA
Secretary NameMalcolm Wilson Shield
NationalityBritish
StatusResigned
Appointed01 October 1999(12 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address20 Castle Street
Warkworth
Morpeth
Northumberland
NE65 0UW
Secretary NameIan David Walton
NationalityBritish
StatusResigned
Appointed31 March 2006(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2007)
RoleAccountant
Correspondence Address2 Watling Road
Bishop Auckland
County Durham
DL14 6RP
Director NameShigeru Moribe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed16 July 2006(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 2008)
RoleCompany Director
Correspondence Address3-20-4 Higashinogawa
Komae-Shi
Tokyo
Foreign

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£31,922,925
Gross Profit£671,412
Net Worth£3,756,865
Cash£2,872,095
Current Liabilities£5,025,326

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
1 April 2009Resolutions
  • RES13 ‐ Approve liq statement 30/03/2009
(2 pages)
5 June 2008Registered office changed on 05/06/2008 from bede industrial estate jarrow tyne and wear NE32 3HD (1 page)
2 June 2008Appointment of a voluntary liquidator (1 page)
2 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
2 June 2008Declaration of solvency (3 pages)
2 June 2008Resolution insolvency:miscellaneous ;- sp.res. "In specie" (1 page)
20 May 2008Appointment terminated director shigeru moribe (1 page)
2 February 2008Accounts made up to 31 March 2007 (15 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 October 2007Memorandum and Articles of Association (12 pages)
29 October 2007Certificate of reduction of issued capital (1 page)
12 October 2007Reduction of iss capital and minute (oc) (6 pages)
17 September 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007Secretary resigned (1 page)
11 May 2007Declaration of mortgage charge released/ceased (2 pages)
3 March 2007Accounts made up to 31 March 2006 (15 pages)
19 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 September 2006Director resigned (1 page)
14 September 2006New director appointed (2 pages)
25 April 2006New secretary appointed (2 pages)
20 February 2006Return made up to 31/12/05; full list of members (7 pages)
5 December 2005Accounts made up to 31 March 2005 (14 pages)
3 February 2005Accounts made up to 31 March 2004 (14 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Return made up to 31/12/03; full list of members (7 pages)
1 July 2003Accounts made up to 31 March 2003 (14 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 July 2002Accounts made up to 31 March 2002 (15 pages)
19 March 2002Return made up to 31/12/01; full list of members (6 pages)
18 July 2001Accounts made up to 31 March 2001 (13 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
31 July 2000Accounts made up to 31 March 2000 (14 pages)
11 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
5 October 1999New secretary appointed (2 pages)
7 June 1999Accounts made up to 31 March 1999 (14 pages)
22 February 1999Return made up to 31/12/98; full list of members (6 pages)
12 October 1998Accounts made up to 31 March 1998 (14 pages)
20 February 1998Return made up to 31/12/97; full list of members (6 pages)
15 October 1997Accounts made up to 31 March 1997 (14 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 April 1997Accounts made up to 30 September 1996 (17 pages)
24 March 1997Accounting reference date shortened from 30/09 to 31/03 (1 page)
13 May 1996Accounting reference date shortened from 31/01 to 30/09 (1 page)
22 March 1996Accounts made up to 31 January 1996 (16 pages)
30 November 1995Accounts made up to 31 January 1995 (16 pages)
5 September 1991Ad 24/06/91--------- £ si 1708310@1=1708310 £ ic 1300000/3008310 (2 pages)
2 October 1990Ad 03/10/88--------- £ si 500000@1 (2 pages)
23 June 1988New director appointed (2 pages)
10 December 1987New director appointed (2 pages)
26 November 1987Memorandum and Articles of Association (11 pages)
25 November 1987New director appointed (2 pages)
12 November 1987Secretary resigned;new secretary appointed (2 pages)
12 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1987Company name changed throwunit LIMITED\certificate issued on 27/10/87 (2 pages)
17 September 1987Incorporation (12 pages)