Company NameTektronix U.K. Development Centre Limited
DirectorsDerek Charles Stone and Jan Erik Barkenaes
Company StatusDissolved
Company Number02614406
CategoryPrivate Limited Company
Incorporation Date24 May 1991(32 years, 11 months ago)
Previous NameLightworks Editing Systems Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Derek Charles Stone
NationalityBritish
StatusCurrent
Appointed09 January 1998(6 years, 7 months after company formation)
Appointment Duration26 years, 3 months
RoleEuropean Counsel
Country of ResidenceEngland
Correspondence AddressMeadow End
Skittle Green
Bledlow
Buckinghamshire
HP27 9PJ
Director NameMr Derek Charles Stone
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1999(7 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleEuropean Counsel
Country of ResidenceEngland
Correspondence AddressMeadow End
Skittle Green
Bledlow
Buckinghamshire
HP27 9PJ
Director NameJan Erik Barkenaes
Date of BirthMay 1965 (Born 59 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 June 2004(13 years after company formation)
Appointment Duration19 years, 11 months
RoleField Controller Emea
Correspondence AddressCranbourne Chase
Hatchet Lane, Winkfield
Windsor
Berkshire
SL4 2EG
Director NameMr Keith Bernard Smith
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Woodside Road
Beaconsfield
Buckinghamshire
HP9 1JW
Director NamePaul Bamborough
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(2 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 22 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGottenham Farm
Whichford
Warwickshire
CV36 5PW
Director NameNicholas Charles Valentine Pollock
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1993)
RoleComputer Consultant
Correspondence Address22 Oakland Grove
London
W12
Director NameMr Neil Andrew Harris
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(2 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 January 1992)
RoleProgrammer
Country of ResidenceEngland
Correspondence Address14 Raith Avenue
Southgate
London
N14 7DU
Secretary NameLouise Van Heyningen Cripwell
NationalityBritish
StatusResigned
Appointed03 March 1992(9 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 26 April 1996)
RoleCompany Director
Correspondence Address5 Morton Mews
London
SW5 0TE
Director NameLouise Van Heyningen Cripwell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 June 1995)
RoleCompany Director
Correspondence Address5 Morton Mews
London
SW5 0TE
Director NameMr Jonathan Bernard Martin Silver
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 years after company formation)
Appointment Duration2 years (resigned 02 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hollycroft Avenue
London
NW3 7QG
Director NameStephen Coleman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Allandale Avenue
London
N3 3PJ
Director NameLucie Fjeldstad
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 1995(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 August 1997)
RoleDivision President
Correspondence Address3303 Sherwood Place
Portland
Oregon
Or 97201
United States
Director NameColin Lawrence Pierce Slade
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 1995(4 years after company formation)
Appointment Duration3 years (resigned 22 June 1998)
RoleCorporate Controller
Correspondence Address14003
Sw Amberwood Circle
Lake Oswego
Oregon
Americ
Director NameReginald Ferbrache
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1997)
RolePresident
Correspondence Address2481 Nw 141 St Place
Portland
Oregan
United States
Director NameMargaret Ann Craig
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 1996(4 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 September 1996)
RoleGeneral Manager
Correspondence AddressFlat 10 29 Collingham Gardens
London
SW5 0HN
Secretary NameStephen Coleman
NationalityBritish
StatusResigned
Appointed26 April 1996(4 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Allandale Avenue
London
N3 3PJ
Director NameTrevor Charles Morecraft
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 August 1998)
RoleCompany Director
Correspondence Address20 Randall Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5AL
Secretary NameTrevor Charles Morecraft
NationalityBritish
StatusResigned
Appointed10 September 1996(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 1998)
RoleCompany Director
Correspondence Address20 Randall Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5AL
Director NamePaul John Omara
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 January 1999)
RoleChief Operating Officer
Correspondence Address15700 Sw Night Hawk Drive
Beaverton 97007
Oregon
United States
Director NameTimothy E Thornsteinson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 1998(7 years, 1 month after company formation)
Appointment Duration7 months (resigned 21 January 1999)
RoleManager
Correspondence Address4958 Galen Street
Lake Oswego Oregon 97035
Usa
Foreign
Director NameRichard Howard Wills
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(7 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 June 1999)
RoleEuropean President
Correspondence Address1a Daleside
Gerrards Cross
Buckinghamshire
SL9 7JF
Director NameMr Peter Charles Tong
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(8 years after company formation)
Appointment Duration5 years (resigned 01 June 2004)
RoleFacilities Director Europe
Correspondence AddressOaktree House 32 Springwood
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AZ
Director NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1991(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1991(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameProspect Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1991(2 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 March 1992)
Correspondence Address1 Hanover Square
London
W1R 0AD

Location

Registered AddressKroll Limited
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£705,171
Current Liabilities£1,620

Accounts

Latest Accounts29 May 2004 (19 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

20 October 2006Dissolved (1 page)
20 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
5 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
22 September 2005Registered office changed on 22/09/05 from: western peninsula western road bracknell berkshire RG12 1RF (1 page)
19 September 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 2005Appointment of a voluntary liquidator (1 page)
19 September 2005Declaration of solvency (3 pages)
16 June 2005Return made up to 02/06/05; full list of members (7 pages)
20 May 2005Full accounts made up to 29 May 2004 (11 pages)
17 March 2005Delivery ext'd 3 mth 29/05/04 (1 page)
28 July 2004Secretary's particulars changed;director's particulars changed (1 page)
17 June 2004Return made up to 02/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
29 April 2004Registered office changed on 29/04/04 from: the arena downshire way bracknell berkshire RG12 1PU (1 page)
10 June 2003Return made up to 02/06/03; full list of members (7 pages)
3 June 2003Full accounts made up to 25 May 2002 (12 pages)
27 March 2003Delivery ext'd 3 mth 25/05/02 (2 pages)
14 December 2001Full accounts made up to 26 May 2001 (11 pages)
29 June 2001Full accounts made up to 27 May 2000 (12 pages)
11 June 2001Return made up to 02/06/01; full list of members (6 pages)
29 March 2001Delivery ext'd 3 mth 27/05/00 (2 pages)
19 June 2000Full accounts made up to 29 May 1999 (14 pages)
7 June 2000Return made up to 02/06/00; full list of members (6 pages)
4 August 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
4 June 1999Return made up to 02/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 1999Registered office changed on 22/04/99 from: ariel house 74A charlote street london W1P 1LR (1 page)
2 April 1999Full accounts made up to 30 May 1998 (15 pages)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999New director appointed (2 pages)
6 February 1999New director appointed (2 pages)
7 September 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
31 May 1998Return made up to 02/06/98; full list of members (6 pages)
21 May 1998Full accounts made up to 31 May 1997 (17 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998Location of register of members (1 page)
20 January 1998Secretary resigned (1 page)
10 December 1997Secretary resigned (1 page)
30 October 1997Director resigned (1 page)
29 June 1997Full accounts made up to 25 May 1996 (21 pages)
24 June 1997Company name changed lightworks editing systems limit ed\certificate issued on 25/06/97 (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
21 January 1997New secretary appointed;new director appointed (2 pages)
21 January 1997Director resigned (1 page)
3 July 1996Return made up to 02/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 May 1996Secretary resigned (1 page)
22 May 1996New secretary appointed (2 pages)
20 May 1996Full accounts made up to 31 May 1995 (24 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 August 1995Accounting reference date extended from 31/12 to 31/05 (1 page)
24 July 1995Registered office changed on 24/07/95 from: 1 hanover square london wia 4SR (1 page)
27 June 1995Return made up to 02/06/95; change of members (8 pages)
27 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 June 1995Auditor's resignation (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
24 May 1991Incorporation (20 pages)