Company NameMolecular Systems Technology Limited
Company StatusDissolved
Company Number03694022
CategoryPrivate Limited Company
Incorporation Date12 January 1999(25 years, 3 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameJohn Newham
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1999(same day as company formation)
RoleConsultant
Correspondence AddressHaugh Strothers
Bardon Mill
Hexham
Northumberland
NE47 7ER
Secretary NamePatricia Muriel Newham
NationalityBritish
StatusClosed
Appointed08 December 2002(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 05 June 2007)
RoleCompany Director
Correspondence AddressHaughstrother
Bardon Mill
Hexham
Northumberland
NE47 7ER
Director NamePeter Carty
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(same day as company formation)
RoleConsultant
Correspondence AddressStrathmore Cottage Pipe Bridge
Rowlands Gill
Tyne & Wear
NE39 1PQ
Director NameJohn Newham
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(same day as company formation)
RoleConsultant
Correspondence AddressHaugh Strothers
Bardon Mill
Hexham
Northumberland
NE47 7ER
Secretary NameJohn Newham
NationalityBritish
StatusResigned
Appointed12 January 1999(same day as company formation)
RoleConsultant
Correspondence AddressHaugh Strothers
Bardon Mill
Hexham
Northumberland
NE47 7ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address391 Benton Road
Newcastle Upon Tyne
NE7 7EE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,794
Cash£1,781
Current Liabilities£366

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Application for striking-off (1 page)
16 January 2006Return made up to 12/01/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2005Return made up to 12/01/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2004Return made up to 12/01/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 August 2003New director appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
28 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 January 2003Director resigned (1 page)
25 January 2002Return made up to 12/01/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 February 2000Return made up to 12/01/00; full list of members (6 pages)
2 April 1999Ad 11/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Registered office changed on 24/03/99 from: 3 market street hexham northumberland NE46 3NS (1 page)
24 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999Director resigned (1 page)
12 January 1999Incorporation (16 pages)