About

Registered Number: 01640046
Date of Incorporation: 01/06/1982 (42 years ago)
Company Status: Dissolved
Date of Dissolution: 20/07/2017 (6 years and 10 months ago)
Registered Address: One Fleet, Ancells Road, Fleet, Hampshire, GU51 2UN

 

Based in Fleet, Hampshire, Murata Electronics (UK) Ltd was registered on 01 June 1982. The current directors of this company are listed as Palmer, Glenn Michael, Murata Electronics Europe Bv, Griffiths, Colin, Iishi, Takeshi, Iwatsubo, Hiroshi, Makino, Koji, Murata, Akira, Murata, Tsuneo, Murata, Yasutaka, Nakajima, Tadanobu, Palmer, Glenn, Tanaka, Nobuo, Ushiro, Shinji, Ushiro, Shinji. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Glenn Michael 26 November 2013 - 1
MURATA ELECTRONICS EUROPE BV 01 April 2011 - 1
IISHI, Takeshi N/A 30 September 1996 1
IWATSUBO, Hiroshi 01 July 2012 31 March 2013 1
MAKINO, Koji 01 July 2007 01 July 2012 1
MURATA, Akira N/A 14 July 1994 1
MURATA, Tsuneo N/A 01 July 2007 1
MURATA, Yasutaka N/A 31 August 2001 1
NAKAJIMA, Tadanobu 05 April 2003 06 June 2005 1
PALMER, Glenn 01 April 2007 31 March 2013 1
TANAKA, Nobuo 05 April 2003 01 April 2006 1
USHIRO, Shinji 01 April 2006 31 March 2013 1
USHIRO, Shinji 01 October 1996 04 April 2003 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Colin 01 April 2007 01 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 20 April 2017
AA - Annual Accounts 04 November 2016
RESOLUTIONS - N/A 06 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2016
4.70 - N/A 06 August 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 14 August 2015
AD01 - Change of registered office address 17 July 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 21 August 2014
CH01 - Change of particulars for director 27 February 2014
CH02 - Change of particulars for corporate director 27 February 2014
AP01 - Appointment of director 29 November 2013
TM02 - Termination of appointment of secretary 07 November 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 15 August 2013
CH03 - Change of particulars for secretary 15 August 2013
TM01 - Termination of appointment of director 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
AAMD - Amended Accounts 16 November 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 23 August 2012
TM01 - Termination of appointment of director 23 August 2012
AP01 - Appointment of director 23 August 2012
CH01 - Change of particulars for director 22 August 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 19 August 2011
AP02 - Appointment of corporate director 22 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 August 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 16 June 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 18 August 2008
363a - Annual Return 18 August 2008
287 - Change in situation or address of Registered Office 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
AA - Annual Accounts 20 June 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 01 September 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 01 September 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 01 September 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 18 August 2004
363s - Annual Return 10 August 2003
AA - Annual Accounts 01 July 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 16 August 2002
288b - Notice of resignation of directors or secretaries 08 October 2001
AA - Annual Accounts 22 August 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 28 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 November 1999
363s - Annual Return 11 August 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 25 August 1998
363s - Annual Return 06 August 1997
AA - Annual Accounts 05 August 1997
288a - Notice of appointment of directors or secretaries 06 December 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
363s - Annual Return 18 August 1996
AA - Annual Accounts 25 June 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 18 August 1995
AA - Annual Accounts 16 August 1994
363s - Annual Return 05 August 1994
288 - N/A 02 August 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 06 September 1993
288 - N/A 15 April 1993
AA - Annual Accounts 09 September 1992
363s - Annual Return 17 August 1992
AA - Annual Accounts 06 August 1991
RESOLUTIONS - N/A 05 August 1991
RESOLUTIONS - N/A 05 August 1991
RESOLUTIONS - N/A 05 August 1991
363b - Annual Return 05 August 1991
RESOLUTIONS - N/A 07 May 1991
RESOLUTIONS - N/A 07 May 1991
123 - Notice of increase in nominal capital 07 May 1991
AA - Annual Accounts 02 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1990
363 - Annual Return 06 September 1990
288 - N/A 06 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1990
RESOLUTIONS - N/A 09 March 1990
RESOLUTIONS - N/A 09 March 1990
123 - Notice of increase in nominal capital 09 March 1990
AA - Annual Accounts 17 August 1989
363 - Annual Return 09 June 1989
287 - Change in situation or address of Registered Office 08 March 1989
288 - N/A 21 February 1989
AA - Annual Accounts 24 August 1988
288 - N/A 24 August 1988
363 - Annual Return 24 August 1988
395 - Particulars of a mortgage or charge 12 August 1988
MEM/ARTS - N/A 28 October 1987
MEM/ARTS - N/A 28 September 1987
363 - Annual Return 28 September 1987
AA - Annual Accounts 24 June 1987
288 - N/A 24 June 1987
363 - Annual Return 28 February 1987
287 - Change in situation or address of Registered Office 22 December 1986
AA - Annual Accounts 04 September 1986
MEM/ARTS - N/A 26 March 1986
MISC - Miscellaneous document 01 June 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.