Company NamePetards Eimc Limited
Company StatusDissolved
Company Number04142882
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameEuropean Innovation Manufacturing Centre Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Andrew Robert Wonnacott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Secretary NameMr Andrew Robert Wonnacott
NationalityBritish
StatusClosed
Appointed08 March 2006(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Director NameWilliam Francis Eric James Conn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Peter Henden
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Pollyhaugh
Eynsford
Dartford
Kent
DA4 0HF
Director NameKeith Shaw
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Spring Cottages
Hilders Lane
Edenbridge
Kent
TN8 6JT
Secretary NameGraham Mark Bennett
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleSecretary
Correspondence Address24 Pirelli Way
Eastleigh
Hants
SO50 5GF
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameJohn Wright Wyer
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Cornfield
Cottam
Preston
Lancashire
PR4 0BW
Director NameAlastair Dowden
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 2006)
RoleProject Director
Correspondence Address11 Dene Walk
Longfield
Kent
DA3 7PB
Director NameMr Carlos Melanie Touceda
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed24 October 2005(4 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 March 2006)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Woodford Close
Fairford Leys
Aylesbury
HP19 7FS
Director NameMr David Hayes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(5 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 May 2006)
RoleCompnay Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnhams Gill
Furners Lane
Henfield
West Sussex
BN5 9HX

Location

Registered Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
23 December 2010Application to strike the company off the register (3 pages)
23 December 2010Application to strike the company off the register (3 pages)
29 April 2010Full accounts made up to 31 December 2009 (18 pages)
29 April 2010Full accounts made up to 31 December 2009 (18 pages)
1 March 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 70,000
(4 pages)
1 March 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 70,000
(4 pages)
29 October 2009Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages)
29 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages)
29 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages)
29 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009 (1 page)
5 August 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
25 July 2009Resolutions
  • RES13 ‐ Finance documents 15/07/2009
(2 pages)
25 July 2009Resolutions
  • RES13 ‐ Finance documents 15/07/2009
(2 pages)
9 June 2009Full accounts made up to 31 December 2008 (18 pages)
9 June 2009Full accounts made up to 31 December 2008 (18 pages)
10 February 2009Return made up to 17/01/09; full list of members (3 pages)
10 February 2009Return made up to 17/01/09; full list of members (3 pages)
19 December 2008Full accounts made up to 31 December 2007 (17 pages)
19 December 2008Full accounts made up to 31 December 2007 (17 pages)
18 January 2008Registered office changed on 18/01/08 from: petards house windmill business village brooklands close sunbury-on- thames middlesex TW16 7DY (1 page)
18 January 2008Registered office changed on 18/01/08 from: petards house windmill business village brooklands close sunbury-on- thames middlesex TW16 7DY (1 page)
18 January 2008Location of debenture register (1 page)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
18 January 2008Location of register of members (1 page)
18 January 2008Location of debenture register (1 page)
18 January 2008Location of register of members (1 page)
13 July 2007Full accounts made up to 31 December 2006 (17 pages)
13 July 2007Full accounts made up to 31 December 2006 (17 pages)
11 July 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
11 July 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
16 May 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2007Return made up to 17/01/07; full list of members (4 pages)
24 January 2007Return made up to 17/01/07; full list of members (4 pages)
29 December 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
29 December 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
27 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 November 2006Delivery ext'd 3 mth 31/03/06 (1 page)
27 November 2006Delivery ext'd 3 mth 31/03/06 (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
29 March 2006Registered office changed on 29/03/06 from: unit 3 block 6 vestry trading estate vestry road sevenoaks kent TN14 5EL (1 page)
29 March 2006Registered office changed on 29/03/06 from: unit 3 block 6 vestry trading estate vestry road sevenoaks kent TN14 5EL (1 page)
27 March 2006Company name changed european innovation manufacturin g centre LIMITED\certificate issued on 27/03/06 (2 pages)
27 March 2006Company name changed european innovation manufacturin g centre LIMITED\certificate issued on 27/03/06 (2 pages)
16 March 2006Return made up to 17/01/06; full list of members (9 pages)
16 March 2006Return made up to 17/01/06; full list of members (9 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New secretary appointed;new director appointed (2 pages)
15 March 2006New director appointed (3 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (3 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New secretary appointed;new director appointed (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
24 February 2005Return made up to 17/01/05; full list of members (8 pages)
24 February 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2005Registered office changed on 19/01/05 from: unit 48 basepoint enterprise centre andersons road southampton hampshire SO14 5FE (1 page)
19 January 2005Registered office changed on 19/01/05 from: unit 48 basepoint enterprise centre andersons road southampton hampshire SO14 5FE (1 page)
26 July 2004Nc inc already adjusted 31/03/04 (1 page)
26 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2004Ad 31/03/04--------- £ si 69997@1=69997 £ ic 3/70000 (2 pages)
26 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2004Nc inc already adjusted 31/03/04 (1 page)
26 July 2004Ad 31/03/04--------- £ si 69997@1=69997 £ ic 3/70000 (2 pages)
26 May 2004Return made up to 17/01/04; full list of members (7 pages)
26 May 2004Return made up to 17/01/04; full list of members (7 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
8 May 2003Registered office changed on 08/05/03 from: unit 48 basepoint enterprise centre andersons road southampton hampshire SO14 5FE (1 page)
8 May 2003Registered office changed on 08/05/03 from: unit 48 basepoint enterprise centre andersons road southampton hampshire SO14 5FE (1 page)
14 March 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Return made up to 17/01/03; full list of members (7 pages)
14 March 2003New director appointed (2 pages)
3 March 2003Ad 01/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 March 2003Registered office changed on 03/03/03 from: 12 arlott court northlands road southampton SO15 2RZ (1 page)
3 March 2003Registered office changed on 03/03/03 from: 12 arlott court northlands road southampton SO15 2RZ (1 page)
3 March 2003Ad 01/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 December 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
26 February 2002Return made up to 17/01/02; full list of members (6 pages)
26 February 2002Return made up to 17/01/02; full list of members (6 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
24 January 2001Ad 17/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 2001Registered office changed on 24/01/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
24 January 2001Ad 17/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001Secretary resigned (1 page)
24 January 2001Registered office changed on 24/01/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Secretary resigned (1 page)
17 January 2001Incorporation (10 pages)