Company NameThe Centre Of Excellence For Nanotechnology Micro And Photonic Systems Limited
Company StatusDissolved
Company Number04938671
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Coxon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Darlington Road
Hartburn
Stockton On Tees
Cleveland
TS18 5EU
Director NameMr Nigel John Perry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 22 November 2011)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWest Gill 24 Kirkby Lane
Great Broughton
Middlesbrough
TS9 7HG
Secretary NameMr Neville Peter Hamlin
NationalityBritish
StatusClosed
Appointed01 March 2008(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 22 November 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Arches
Bockenfield
Felton
Northumberland
NE65 9QJ
Director NameMr Charles David Bragg
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleR & D Director Proctor & Gambl
Country of ResidenceUnited Kingdom
Correspondence Address28 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NameDr Timothy George Ryan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAireyholme House
Aireyholme Lane Great Ayton
Middlesbrough
Cleveland
TS9 6HP
Secretary NameJill Chipchase
NationalityBritish
StatusResigned
Appointed08 December 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 2006)
RoleSecretary
Correspondence Address93 Nuns Moor Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9BA
Director NameDr Raymond Oliver
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2006)
RoleChemical Engineer
Correspondence Address68 Junction Road
Norton
Cleveland
TS20 1PT
Director NameProf Trevor Francis Page
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(3 months after company formation)
Appointment Duration6 years (resigned 25 January 2010)
RoleRetired Professor
Country of ResidenceEngland
Correspondence Address45 Moorside South
Fenham
Newcastle Upon Tyne
NE4 9BD
Director NameProf Michael Charles Petty
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2006)
RoleProfessor Of Engineering
Correspondence Address38 Rectory Row
Sedgefield
Stockton On Tees
Durham
TS21 2AF
Director NameProf Christopher Maxwell Snowden
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(3 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBlackwell House
Hog's Back
Guildford
Surrey
GU3 1DF
Director NameMr Neville Peter Hamlin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2006)
RoleAccountant/Director
Country of ResidenceEngland
Correspondence AddressThe Arches
Bockenfield
Felton
Northumberland
NE65 9QJ
Director NameDr Michael Jonathon Pitkethly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 June 2008)
RoleCEO
Correspondence Address25 Jubilee Lane
Farnham
Surrey
GU10 4TA
Secretary NameMr Neville Peter Hamlin
NationalityBritish
StatusResigned
Appointed19 July 2006(2 years, 9 months after company formation)
Appointment Duration6 months (resigned 17 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Arches
Bockenfield
Felton
Northumberland
NE65 9QJ
Director NameAlexander Beveridge Anderson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 25 January 2010)
RoleCompany Director
Correspondence AddressCarperby Lodge
39 Abbey Road
Darlington
County Durham
DL3 8LR
Director NameProf John Howard Anstee
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 25 January 2010)
RolePro Vice Chancellor Retired
Country of ResidenceUnited Kingdom
Correspondence Address35 Albert Street
Western Hill
Durham City
County Durham
DH1 4RJ
Director NameDr Colin Robert Harrison
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn
Bishopton
Ripon
North Yorkshire
HG4 2QL
Secretary NameChristopher William Pearson
NationalityBritish
StatusResigned
Appointed17 January 2007(3 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 2007)
RoleCompany Director
Correspondence Address55 Allington Drive
Billingham
Cleveland
TS23 3UA
Secretary NameMr David Bradley
NationalityBritish
StatusResigned
Appointed31 August 2007(3 years, 10 months after company formation)
Appointment Duration6 months (resigned 29 February 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Upsall
Thirsk
North Yorkshire
YO7 2QH
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressWilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown
Built Up AreaTeesside
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
29 July 2011Application to strike the company off the register (3 pages)
29 July 2011Application to strike the company off the register (3 pages)
19 April 2011Section 519 (1 page)
19 April 2011Section 519 (1 page)
5 January 2011Full accounts made up to 31 March 2010 (20 pages)
5 January 2011Full accounts made up to 31 March 2010 (20 pages)
26 October 2010Annual return made up to 21 October 2010 no member list (4 pages)
26 October 2010Annual return made up to 21 October 2010 no member list (4 pages)
3 March 2010Termination of appointment of Charles Bragg as a director (1 page)
3 March 2010Termination of appointment of Colin Harrison as a director (1 page)
3 March 2010Termination of appointment of Alexander Anderson as a director (1 page)
3 March 2010Termination of appointment of Charles Bragg as a director (1 page)
3 March 2010Termination of appointment of John Anstee as a director (1 page)
3 March 2010Termination of appointment of Alexander Anderson as a director (1 page)
3 March 2010Termination of appointment of Trevor Page as a director (1 page)
3 March 2010Termination of appointment of Colin Harrison as a director (1 page)
3 March 2010Termination of appointment of Trevor Page as a director (1 page)
3 March 2010Termination of appointment of John Anstee as a director (1 page)
28 January 2010Accounts for a small company made up to 31 March 2009 (11 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (11 pages)
17 November 2009Annual return made up to 21 October 2009 no member list (6 pages)
17 November 2009Annual return made up to 21 October 2009 no member list (6 pages)
1 November 2009Director's details changed for Charles David Bragg on 21 October 2009 (2 pages)
1 November 2009Director's details changed for Professor Trevor Francis Page on 21 October 2009 (2 pages)
1 November 2009Director's details changed for Robert Coxon on 21 October 2009 (2 pages)
1 November 2009Director's details changed for Mr Nigel John Perry on 21 October 2009 (2 pages)
1 November 2009Director's details changed for Charles David Bragg on 21 October 2009 (2 pages)
1 November 2009Director's details changed for Mr Nigel John Perry on 21 October 2009 (2 pages)
1 November 2009Director's details changed for Professor Trevor Francis Page on 21 October 2009 (2 pages)
1 November 2009Director's details changed for Professor John Howard Anstee on 21 October 2009 (2 pages)
1 November 2009Director's details changed for Professor John Howard Anstee on 21 October 2009 (2 pages)
1 November 2009Director's details changed for Robert Coxon on 21 October 2009 (2 pages)
28 October 2008Annual return made up to 21/10/08 (4 pages)
28 October 2008Annual return made up to 21/10/08 (4 pages)
23 June 2008Accounts for a small company made up to 31 March 2008 (9 pages)
23 June 2008Accounts for a small company made up to 31 March 2008 (9 pages)
12 June 2008Appointment terminated director michael pitkethly (1 page)
12 June 2008Appointment Terminated Director michael pitkethly (1 page)
13 March 2008Appointment terminated secretary david bradley (1 page)
13 March 2008Appointment Terminated Secretary david bradley (1 page)
12 March 2008Secretary appointed mr neville peter hamlin (1 page)
12 March 2008Registered office changed on 12/03/2008 from the fabriam centre atmel way middle engine lane newcastle upon tyne tyne and wear NE28 9NZ (1 page)
12 March 2008Location of register of members (1 page)
12 March 2008Location of register of members (1 page)
12 March 2008Registered office changed on 12/03/2008 from the fabriam centre atmel way middle engine lane newcastle upon tyne tyne and wear NE28 9NZ (1 page)
12 March 2008Secretary appointed mr neville peter hamlin (1 page)
26 October 2007Annual return made up to 21/10/07 (3 pages)
26 October 2007Annual return made up to 21/10/07 (3 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007Secretary resigned (1 page)
24 July 2007Accounts for a small company made up to 31 March 2007 (8 pages)
24 July 2007Accounts for a small company made up to 31 March 2007 (8 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
12 February 2007New secretary appointed (2 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New secretary appointed (2 pages)
12 February 2007Secretary resigned (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007New director appointed (2 pages)
22 December 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
22 December 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
31 October 2006Annual return made up to 21/10/06 (3 pages)
31 October 2006Location of register of members (1 page)
31 October 2006Location of register of members (1 page)
31 October 2006Annual return made up to 21/10/06 (3 pages)
7 August 2006New secretary appointed (2 pages)
7 August 2006New secretary appointed (2 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006Secretary resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 October 2005Annual return made up to 21/10/05 (3 pages)
24 October 2005Annual return made up to 21/10/05 (3 pages)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
27 September 2005New director appointed (1 page)
27 September 2005New director appointed (1 page)
23 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
23 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
15 December 2004Registered office changed on 15/12/04 from: 2ND floor bio science centre times square scotswood road newcastle upon tyne NE1 4EP (1 page)
15 December 2004Registered office changed on 15/12/04 from: 2ND floor bio science centre times square scotswood road newcastle upon tyne NE1 4EP (1 page)
29 October 2004Annual return made up to 21/10/04 (6 pages)
29 October 2004Annual return made up to 21/10/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
31 January 2004New director appointed (1 page)
31 January 2004New director appointed (1 page)
31 January 2004New director appointed (1 page)
31 January 2004New director appointed (1 page)
31 January 2004New director appointed (1 page)
31 January 2004New director appointed (1 page)
12 January 2004New secretary appointed (1 page)
12 January 2004New secretary appointed (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003Secretary resigned (1 page)
24 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
24 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
21 October 2003Incorporation (39 pages)