Company NameCambridge Mass Spectrometry Limited
Company StatusDissolved
Company Number01597556
CategoryPrivate Limited Company
Incorporation Date13 November 1981(42 years, 5 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameTurretward Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Secretary NameMr Tony Brooks
StatusClosed
Appointed12 April 2010(28 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 08 January 2013)
RoleCompany Director
Correspondence AddressWharfside
Trafford Wharf Road
Manchester
M17 1GP
Director NameMr Kozo Shimazu
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityJapanese
StatusClosed
Appointed29 June 2010(28 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 10 Ashley Road
Hale
Altrincham
Cheshire
WA14 3NH
Director NameDr David Colin Finbow
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 1993)
RolePhysicist
Correspondence Address5 Highfield Road
Timperley
Altrincham
Cheshire
WA15 7PH
Director NameDr William Henderson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKlein Cottage Church Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9DF
Director NameDr Stephen Paul Thompson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 27 October 1995)
RolePhysicist
Correspondence Address6 Dixon Close
Sale
Cheshire
M33 3JU
Director NameJohn Desmond Waldron
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address69 Moss Lane
Sale
Cheshire
M33 5AP
Secretary NameMicahel Stewart Brown
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 April 1993)
RoleCompany Director
Correspondence Address99 Carrhill Road
Mossley
Lancashire
OL5 0SA
Secretary NameMrs Brenda May Adamson
NationalityBritish
StatusResigned
Appointed16 April 1993(11 years, 5 months after company formation)
Appointment Duration17 years (resigned 12 April 2010)
RoleCompany Director
Correspondence Address20 Canterbury Road
Hale
Altrincham
Cheshire
WA15 8PL
Director NameMr John Birtwistle
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(13 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Balliol Close
Sutton
Macclesfield
Cheshire
SK11 0EL
Director NameDr Hiroshi Yamamoto
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed27 October 1995(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 June 1998)
RoleCompany Director
Correspondence Address2 Drayton Grove
Timperley
Altrincham
Cheshire
WA15 7PX
Director NameKatsuhiko Ichimura
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed27 June 1998(16 years, 7 months after company formation)
Appointment Duration5 years (resigned 27 June 2003)
RoleCompany Director
Correspondence Address2 Drayton Grove
Timperley
Altrincham
Cheshire
WA15 7PZ
Director NameHiroyuki Murakita
Date of BirthJune 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed27 June 2003(21 years, 7 months after company formation)
Appointment Duration7 years (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Carriages, Booth Road
Altrincham
Cheshire
WA14 4AF

Location

Registered AddressWharfside
Trafford Wharf Road
Manchester
M17 1GP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Kratos Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
5 September 2012Application to strike the company off the register (3 pages)
5 September 2012Application to strike the company off the register (3 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 10,000
(3 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 10,000
(3 pages)
9 September 2011Termination of appointment of John Birtwistle as a director on 31 August 2011 (1 page)
9 September 2011Termination of appointment of John Birtwistle as a director (1 page)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 September 2010Appointment of Mr Kozo Shimazu as a director (2 pages)
6 September 2010Appointment of Mr Kozo Shimazu as a director (2 pages)
27 August 2010Termination of appointment of Hiroyuki Murakita as a director (1 page)
27 August 2010Termination of appointment of Hiroyuki Murakita as a director (1 page)
12 April 2010Termination of appointment of Brenda Adamson as a secretary (1 page)
12 April 2010Appointment of Mr Tony Brooks as a secretary (1 page)
12 April 2010Termination of appointment of Brenda Adamson as a secretary (1 page)
12 April 2010Appointment of Mr Tony Brooks as a secretary (1 page)
7 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 September 2009Full accounts made up to 31 December 2008 (9 pages)
21 September 2009Full accounts made up to 31 December 2008 (9 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
3 July 2008Director's change of particulars / hiroyuki murakita / 10/06/2008 (1 page)
3 July 2008Director's Change of Particulars / hiroyuki murakita / 10/06/2008 / HouseName/Number was: , now: 21; Street was: 5 marlfield road, now: the carriages, booth road; Area was: hale barns, now: ; Post Code was: WA15 0SB, now: WA14 4AF; Country was: , now: united kingdom (1 page)
18 April 2008Full accounts made up to 31 December 2007 (9 pages)
18 April 2008Full accounts made up to 31 December 2007 (9 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
4 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 April 2006Full accounts made up to 31 December 2005 (9 pages)
12 April 2006Full accounts made up to 31 December 2005 (9 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
19 April 2005Full accounts made up to 31 December 2004 (8 pages)
19 April 2005Full accounts made up to 31 December 2004 (8 pages)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 May 2004Full accounts made up to 31 December 2003 (8 pages)
17 May 2004Full accounts made up to 31 December 2003 (8 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 July 2003Director resigned (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003Director resigned (1 page)
13 July 2003New director appointed (2 pages)
4 June 2003Full accounts made up to 31 December 2002 (10 pages)
4 June 2003Full accounts made up to 31 December 2002 (10 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 June 2002Full accounts made up to 31 December 2001 (8 pages)
14 June 2002Full accounts made up to 31 December 2001 (8 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 December 2000 (8 pages)
5 June 2001Full accounts made up to 31 December 2000 (8 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 April 2000Full accounts made up to 31 December 1999 (9 pages)
3 April 2000Full accounts made up to 31 December 1999 (9 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 April 1999Full accounts made up to 31 December 1998 (11 pages)
10 April 1999Full accounts made up to 31 December 1998 (11 pages)
18 January 1999Return made up to 31/12/98; full list of members (7 pages)
18 January 1999Return made up to 31/12/98; full list of members (7 pages)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
7 July 1998Full accounts made up to 31 December 1997 (10 pages)
7 July 1998Full accounts made up to 31 December 1997 (10 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 May 1997Full accounts made up to 31 December 1996 (10 pages)
8 May 1997Full accounts made up to 31 December 1996 (10 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 August 1996Registered office changed on 30/08/96 from: barton dock road urmston manchester M41 7LD (1 page)
30 August 1996Registered office changed on 30/08/96 from: barton dock road urmston manchester M41 7LD (1 page)
18 June 1996Full accounts made up to 31 December 1995 (11 pages)
18 June 1996Full accounts made up to 31 December 1995 (11 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Director resigned;new director appointed (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Full accounts made up to 31 December 1994 (11 pages)
25 July 1995Full accounts made up to 31 December 1994 (11 pages)