Company NameTosoh Quartz Limited
Company StatusDissolved
Company Number02696988
CategoryPrivate Limited Company
Incorporation Date13 March 1992(32 years, 1 month ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)
Previous NameNippon Silica Glass Europe Limited

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Shinji Kurata
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityJapanese
StatusClosed
Appointed25 August 1992(5 months, 2 weeks after company formation)
Appointment Duration13 years (closed 20 September 2005)
RoleChairman
Correspondence Address1033-27 Hasunuma
Ohmiya City
Saitama E330
Japan
Director NameYutaro Okabe
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityJapanese
StatusClosed
Appointed25 August 1992(5 months, 2 weeks after company formation)
Appointment Duration13 years (closed 20 September 2005)
RoleCompany Director
Correspondence Address1-22-3 Sendagi
Bunko-Ku
Tokyo
T113
Foreign
Director NameJeffrey Wessel
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed25 August 1992(5 months, 2 weeks after company formation)
Appointment Duration13 years (closed 20 September 2005)
RoleCompany Director
Correspondence Address15 Boonton Avenue
Boonton
New Jersey Nj07005
Foreign
Director NameGunther Weiss
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusClosed
Appointed15 November 1999(7 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 20 September 2005)
RoleCompany Director
Correspondence Address14380 N W Science Park Dr
Portland
Oregan 97229
United States
Director NameKenichi Udagawa
Date of BirthApril 1949 (Born 75 years ago)
NationalityJapanese
StatusClosed
Appointed02 January 2001(8 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 20 September 2005)
RoleCompany Director
Correspondence Address17-40-809 Senju Sekiya-Cho
Adachi-Ku
Tokyo
120-0024
Foreign
Director NameRoger E Wood
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed02 January 2001(8 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 20 September 2005)
RoleCompany Director
Correspondence Address8033 Nw Hazeltine
Portland
Oregon
97229
United States
Director NameYojiro Takahashi
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityJapanese
StatusClosed
Appointed29 June 2004(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 20 September 2005)
RoleExecutive President
Correspondence Address6915 Gullway Bay Drive
Dublin
Ohio 43017
Irish
Secretary NameWb Company Secretaries Limited (Corporation)
StatusClosed
Appointed25 August 1992(5 months, 2 weeks after company formation)
Appointment Duration13 years (closed 20 September 2005)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Director NameGillian Mary Hall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(3 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 August 1992)
RoleSolicitor
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
Director NameChristopher Jonathan Welch
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(3 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 August 1992)
RoleSolicitor
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE99 1YQ
Director NameMrs Jacqueline Sayers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(3 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 August 1992)
RoleSecretary
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1LB
Secretary NameChristopher Jonathan Welch
NationalityBritish
StatusResigned
Appointed08 July 1992(3 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 August 1992)
RoleSolicitor
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE99 1YQ
Director NameWilliam Hogan
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(5 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 12 March 1999)
RoleCompany Director
Correspondence AddressThe Stables
Town Farm
Newton
Northumberland
NE43 7UL
Director NameMr Teisuke Ofuka
Date of BirthAugust 1929 (Born 94 years ago)
NationalityJapanese
StatusResigned
Appointed25 August 1992(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 23 June 1995)
RolePresident
Correspondence Address1-304 Kozukue Park Square
350-3 Kozukue-Cho Kohhuku-Ku
Yokohama
Japan
Director NameTetsusaburo Takasu
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed15 August 1995(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 November 1998)
RoleCompany Director
Correspondence AddressIbukino 39-8-401
Midori-Ku
Yokohama-Shi
266
Director NameYojiro Takahashi
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed05 November 1998(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 2001)
RoleCompany Director
Correspondence Address6-3 Matsukazedai Aoba Ku
Yokohama City
Kanagawa
Japan
Director NameNaoki Takahara
Date of BirthAugust 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed13 March 1999(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2001)
RoleManaging Director
Correspondence Address6-11-3 Minami-Cho Tanashi-City
Tokyo 188-0012
Japan
Director NameToshio Yamazaki
Date of BirthJuly 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed02 January 2001(8 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 December 2001)
RolePresident
Correspondence Address4723 Tuttles Brooke Drive
Dublin
Ohio
43016
Irish
Director NameKatsumi Ishikawa
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed10 December 2001(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 2004)
RoleCompany Director
Correspondence Address3-2 1-2-304 Kamimeguro
Meguro-Ku
Tokyo
153-0051
Foreign
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
Tyne And Wear
NE99 1YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£5,073,428
Gross Profit£401,881
Net Worth-£171,174
Cash£264,506
Current Liabilities£2,032,711

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
26 April 2005Application for striking-off (4 pages)
27 August 2004New director appointed (2 pages)
27 August 2004Director resigned (1 page)
20 July 2004Registered office changed on 20/07/04 from: 20,collingwood street newcastle-upon-tyne NE99 1YQ (1 page)
26 March 2004Full accounts made up to 31 December 2003 (16 pages)
25 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2003Return made up to 13/03/03; full list of members (9 pages)
27 March 2003Full accounts made up to 31 December 2002 (15 pages)
26 July 2002Full accounts made up to 31 December 2001 (16 pages)
21 March 2002Return made up to 13/03/02; full list of members (8 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
20 March 2001Return made up to 13/03/01; full list of members (8 pages)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
2 January 2001Company name changed nippon silica glass europe limit ed\certificate issued on 02/01/01 (2 pages)
15 November 2000Full accounts made up to 31 December 1999 (14 pages)
30 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
4 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 September 2000Nc inc already adjusted 24/08/00 (1 page)
4 September 2000Ad 24/08/00--------- £ si 375000@1=375000 £ ic 430000/805000 (2 pages)
11 August 2000New director appointed (2 pages)
20 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2000New director appointed (2 pages)
1 October 1999Full accounts made up to 31 December 1998 (13 pages)
23 March 1999Director resigned (1 page)
17 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
9 October 1998Auditor's resignation (1 page)
7 July 1998Full accounts made up to 31 December 1997 (14 pages)
15 April 1998Return made up to 13/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1997Full accounts made up to 31 December 1996 (16 pages)
20 May 1997Return made up to 13/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 April 1996Return made up to 13/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 February 1996£ nc 100000/500000 27/12/95 (1 page)
12 February 1996Ad 27/12/95--------- £ si 380000@1=380000 £ ic 50000/430000 (2 pages)
11 February 1996Full accounts made up to 31 December 1995 (14 pages)
7 September 1995Director resigned;new director appointed (2 pages)
11 August 1995Full accounts made up to 31 December 1994 (14 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
30 March 1995Return made up to 13/03/95; no change of members (6 pages)