Company NameMass Spectrometry International Ltd
DirectorJames Barry McKinnin
Company StatusDissolved
Company Number01916424
CategoryPrivate Limited Company
Incorporation Date24 May 1985(38 years, 11 months ago)
Previous NameElectramed Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameJames Barry McKinnin
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1999(13 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RolePhysicist
Correspondence Address20 Delahays Drive
Hale
Altrincham
Cheshire
WA15 8DP
Secretary NameNicholas James McKinnon
NationalityBritish
StatusCurrent
Appointed21 January 1999(13 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Lorraine Road
Timperley
Cheshire
WA15 7QH
Director NamePeter Howard Rex Hardy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(5 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 June 1991)
RoleCo Director
Correspondence AddressFenstanton Manor
Huntingdon
Cambs
PE18 9HS
Secretary NameChristopher John Briscoe
NationalityBritish
StatusResigned
Appointed23 April 1991(5 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 June 1991)
RoleCompany Director
Correspondence AddressThe Orchard Oakington Road
Girton
Cambridge
Cambridgeshire
CB3 0QH
Director NameMr Raymond Noel Morrissey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(6 years after company formation)
Appointment Duration7 years, 7 months (resigned 21 January 1999)
RoleCompany Director
Correspondence Address13 Woodlands Park
Girton
Cambridge
Cambridgeshire
CB3 0QB
Director NameMrs Susanne Morrissey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(6 years after company formation)
Appointment Duration5 years, 6 months (resigned 10 December 1996)
RoleCompany Director
Correspondence Address13 Woodlands Park
Girton
Cambridge
Cambridgeshire
CB3 0QB
Secretary NameMrs Susanne Morrissey
NationalityBritish
StatusResigned
Appointed07 June 1991(6 years after company formation)
Appointment Duration7 years, 7 months (resigned 21 January 1999)
RoleCompany Director
Correspondence Address13 Woodlands Park
Girton
Cambridge
Cambridgeshire
CB3 0QB

Location

Registered AddressDte House
Hollins Mount Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£55,061
Cash£9,847
Current Liabilities£410,453

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 May 2007Dissolved (1 page)
8 February 2007Notice of move from Administration to Dissolution (10 pages)
8 February 2007Administrator's progress report (10 pages)
2 August 2006Notice of extension of period of Administration (1 page)
2 August 2006Administrator's progress report (12 pages)
9 March 2006Administrator's progress report (11 pages)
15 November 2005Result of meeting of creditors (4 pages)
1 November 2005Result of meeting of creditors (4 pages)
5 October 2005Statement of administrator's proposal (29 pages)
18 August 2005Registered office changed on 18/08/05 from: 21-23 market street altrincham cheshire WA14 1QS (1 page)
15 August 2005Appointment of an administrator (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Return made up to 23/04/04; full list of members (6 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 June 2003Return made up to 23/04/03; full list of members (6 pages)
9 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 June 2002Return made up to 23/04/02; full list of members (6 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 April 2001Return made up to 23/04/01; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 June 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 August 1999Return made up to 23/04/99; full list of members (6 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Registered office changed on 10/02/99 from: 4 & 5 orwell furlong dowley road cambridge CB4 4WY (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Auditor's resignation (1 page)
10 February 1999Declaration of assistance for shares acquisition (7 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed (3 pages)
10 February 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
30 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
25 September 1998Full accounts made up to 31 December 1997 (13 pages)
19 May 1997Full accounts made up to 31 December 1996 (13 pages)
8 May 1997Return made up to 23/04/97; no change of members (4 pages)
3 January 1997Company name changed electramed LIMITED\certificate issued on 06/01/97 (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996Registered office changed on 23/12/96 from: 13 woodlands park girton cambridge CB3 0QB (1 page)
20 May 1996Return made up to 23/04/96; full list of members (6 pages)
20 May 1996Full accounts made up to 31 December 1995 (7 pages)
20 June 1995Return made up to 23/04/95; no change of members (4 pages)
21 April 1995Full accounts made up to 31 December 1994 (8 pages)
19 June 1991Particulars of mortgage/charge (4 pages)
24 July 1990Particulars of mortgage/charge (3 pages)