Company NameMEMC Electronic Materials (UK) Limited
Company StatusDissolved
Company Number03550166
CategoryPrivate Limited Company
Incorporation Date21 April 1998(26 years ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamesPhotoline Limited and MEMC Electronics Materials (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameDr Gordon Martin
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(3 weeks, 3 days after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressThe Kelpie
Deadhearn Lane
Chalfont St Giles
Buckinghamshire
HP8 4HG
Secretary NameStephanie Chappell
NationalityBritish
StatusResigned
Appointed15 May 1998(3 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 10 August 2001)
RoleCompany Director
Correspondence Address36 Cruickshank Grove
Crownhill
Milton Keynes
MK8 0ED
Director NameRonald Dennis Wingrove
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressCasa Bianca
Via Uponne 19
Ranco
21020
Italy
Director NameRichard Michael Murphy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2001(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2004)
RoleRegional Sales Director Europe
Correspondence AddressResidenza Orione 48
Via Vivaldi
Basiglio
Milano 20080
Italy
Director NameDr Andrea De Grenet
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2004(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressPiazza Sant Angelo 1
Milano
(Mi)
20121
Director NameDr Petra Piffer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2008(9 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 December 2008)
RoleHR Director Memc El Materials Spa
Correspondence AddressVia Ontani 10 Bressanone
Bolzano
39042
Italy
Director NameDr Massimo Bozzola
Date of BirthNovember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed19 December 2008(10 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 October 2013)
RoleSpa Finance Director
Correspondence AddressVia G. Brustio, 20
Galliate
Novaro 28066
Italy
Director NameMrs Alexandra Sian Desouza
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(15 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2014)
RoleHead Of Legal Uk
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameMr Martin Guy Preston
Date of BirthMay 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed21 November 2014(16 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 January 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameMr Alessandro Ceschiat
Date of BirthAugust 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed12 January 2015(16 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 December 2015)
RoleGeneral Manager
Country of ResidenceSwitzerland
Correspondence AddressC/O Eversecretary Limited Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameLuis Sabate Soto
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed12 January 2015(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2016)
RoleEngineering Director
Country of ResidenceSpain
Correspondence AddressC/O Eversecretary Limited Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameEnrique Campdera Gutierrez
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed30 December 2015(17 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 May 2016)
RoleChief Operating Officer
Country of ResidenceSpain
Correspondence AddressRef: Csu, Eversheds Llp Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameCraig Rowlings
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed30 December 2015(17 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 April 2016)
RoleCfo Emea
Country of ResidenceSouth Africa
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2001(3 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 June 2002)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed21 June 2002(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 2005)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 March 2005(6 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 January 2015)
Correspondence AddressThe White House 57-63 Church Road
Wimbledon Village
Wimbledon
London
SW19 5SB

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Sunedison Inc
100.00%
Ordinary

Financials

Year2014
Turnover£8,966,120
Gross Profit£23,440
Net Worth£48,728
Cash£477,167
Current Liabilities£7,905,259

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 July 1998Delivered on: 22 July 1998
Persons entitled: Glp Intressenter Ab Limited

Classification: Rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 17TH july 1998 between the company and chargee.
Particulars: All the company's right title and interest in and to the separate designated deposit account with the landlord's bankers in which the initial deposit of £4628 is placed.
Outstanding

Filing History

18 January 2017Compulsory strike-off action has been suspended (1 page)
7 December 2016Termination of appointment of Enrique Campdera Gutierrez as a director on 6 May 2016 (1 page)
7 December 2016Termination of appointment of Craig Rowlings as a director on 25 April 2016 (1 page)
7 December 2016Termination of appointment of Luis Sabate Soto as a director on 5 July 2016 (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 30,000
(5 pages)
10 March 2016Full accounts made up to 31 December 2014 (14 pages)
25 February 2016Appointment of Enrique Campdera Gutierrez as a director on 30 December 2015 (2 pages)
16 February 2016Appointment of Craig Rowlings as a director on 30 December 2015 (2 pages)
16 February 2016Termination of appointment of Alessandro Ceschiat as a director on 30 December 2015 (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2015Termination of appointment of London Law Secretarial Limited as a secretary on 1 January 2015 (1 page)
10 November 2015Termination of appointment of London Law Secretarial Limited as a secretary on 1 January 2015 (1 page)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 30,000
(6 pages)
20 January 2015Appointment of Luis Sabate Soto as a director on 12 January 2015 (2 pages)
20 January 2015Appointment of Mr Alessandro Ceschiat as a director on 12 January 2015 (2 pages)
20 January 2015Termination of appointment of Martin Guy Preston as a director on 12 January 2015 (1 page)
20 January 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 20 January 2015 (1 page)
19 December 2014Full accounts made up to 31 December 2013 (13 pages)
9 December 2014Appointment of Martin Guy Preston as a director on 21 November 2014 (2 pages)
9 December 2014Termination of appointment of Alexandra Sian Desouza as a director on 21 November 2014 (1 page)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 30,000
(4 pages)
28 October 2013Termination of appointment of Massimo Bozzola as a director (4 pages)
28 October 2013Appointment of Mrs Alexandra Sian Desouza as a director (3 pages)
7 May 2013Full accounts made up to 31 December 2012 (15 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
5 July 2012Full accounts made up to 31 December 2011 (15 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
14 April 2011Full accounts made up to 31 December 2010 (15 pages)
13 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
7 May 2010Full accounts made up to 31 December 2009 (15 pages)
19 August 2009Full accounts made up to 31 December 2008 (16 pages)
11 June 2009Return made up to 21/04/09; full list of members (3 pages)
9 June 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
2 February 2009Appointment terminated director petra piffer (1 page)
2 February 2009Director appointed dr massimo bozzola (3 pages)
14 November 2008Registered office changed on 14/11/2008 from 69 southampton row london WC1B 4ET (1 page)
29 May 2008Full accounts made up to 31 December 2007 (16 pages)
15 May 2008Return made up to 21/04/08; full list of members (3 pages)
4 April 2008Director appointed dr petra piffer (2 pages)
4 April 2008Appointment terminated director andrea de grenet (1 page)
14 June 2007Full accounts made up to 31 December 2006 (17 pages)
1 May 2007Return made up to 21/04/07; full list of members (2 pages)
3 May 2006Return made up to 21/04/06; full list of members (2 pages)
3 May 2006Full accounts made up to 31 December 2005 (16 pages)
12 July 2005Full accounts made up to 31 December 2004 (15 pages)
25 June 2005Return made up to 21/04/05; full list of members (2 pages)
13 April 2005Registered office changed on 13/04/05 from: 60 southampton row london WC1B 4ET (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005Registered office changed on 24/03/05 from: hill house 1 little new street london EC4A 3TR (1 page)
24 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2005Auditor's resignation (1 page)
12 January 2005Section 394 (1 page)
24 May 2004Full accounts made up to 31 December 2003 (14 pages)
17 May 2004Return made up to 21/04/04; full list of members (5 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Director resigned (1 page)
15 October 2003Full accounts made up to 31 December 2002 (12 pages)
28 April 2003Return made up to 21/04/03; full list of members (5 pages)
19 September 2002New secretary appointed (2 pages)
12 August 2002Registered office changed on 12/08/02 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Secretary resigned (1 page)
19 June 2002Auditor's resignation (1 page)
3 May 2002Return made up to 21/04/02; full list of members (6 pages)
25 April 2002Full accounts made up to 31 December 2001 (12 pages)
3 October 2001New secretary appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Registered office changed on 24/09/01 from: witan court 272 witan gate west central milton keynes buckinghamshire MK9 1EJ (1 page)
11 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 May 2001Full accounts made up to 31 December 2000 (15 pages)
27 April 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2001Full accounts made up to 31 December 1999 (19 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 May 2000New director appointed (2 pages)
2 May 2000Return made up to 21/04/00; full list of members (6 pages)
23 May 1999Return made up to 21/04/99; full list of members (6 pages)
19 May 1999Full accounts made up to 31 December 1998 (14 pages)
23 December 1998Ad 24/11/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
23 December 1998£ nc 1000/30000 24/11/98 (1 page)
23 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 December 1998Company name changed memc electronics materials (uk) LIMITED\certificate issued on 07/12/98 (2 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
21 June 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
12 June 1998Company name changed photoline LIMITED\certificate issued on 15/06/98 (2 pages)
4 June 1998New director appointed (4 pages)
21 May 1998Director resigned (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998Registered office changed on 21/05/98 from: regis house 316 beulah hill london SE19 3HF (1 page)
21 April 1998Incorporation (16 pages)