Company NameAgilent Technologies UK Limited
Company StatusDissolved
Company Number03844711
CategoryPrivate Limited Company
Incorporation Date15 September 1999(24 years, 7 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous NameAgilent Finance Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Watkin Rees
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2014(14 years, 10 months after company formation)
Appointment Duration5 years (closed 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Secretary NameMr James Philip Wright
StatusClosed
Appointed23 July 2015(15 years, 10 months after company formation)
Appointment Duration4 years (closed 06 August 2019)
RoleCompany Director
Correspondence Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Director NameMr James Stewart
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 The Knowe
Dalgety Bay
Dunfermline
Fife
KY11 9SW
Scotland
Secretary NameRobert Laver Simpson
NationalityBritish
StatusResigned
Appointed15 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Ferns
98 Charlton Village
Andover
Hampshire
SP10 4AN
Director NameMr Sven Uwe Jirgal
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed10 July 2000(9 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 November 2000)
RoleFinance Manger
Country of ResidenceSwitzerland
Correspondence Address58 Route De Drize
1227 Carouge
Switzerland
Director NameMr Nicholas Johnson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(4 years, 10 months after company formation)
Appointment Duration10 years (resigned 04 August 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Director NameYvonne Margaret Mackie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(5 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 24 January 2014)
RoleHr Dir
Country of ResidenceUnited Kingdom
Correspondence Address610 Wharfedale Road
Iq Winnersh
Wokingham
Berkshire
RG41 5TP
Director NameCharles Howard Davies
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(14 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR

Contact

Websiteagilent.com
Telephone01877 424453
Telephone regionCallander

Location

Registered Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

100k at £1Agilent Technologies Lda Uk Limited
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
10 May 2019Application to strike the company off the register (1 page)
24 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
3 August 2018Accounts for a dormant company made up to 31 October 2017 (5 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
25 September 2017Notification of Agilent Technologies Lda Uk Limited as a person with significant control on 25 September 2017 (1 page)
25 September 2017Notification of Agilent Technologies Lda Uk Limited as a person with significant control on 6 April 2016 (1 page)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
20 April 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
3 January 2017Termination of appointment of Charles Howard Davies as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Charles Howard Davies as a director on 31 December 2016 (1 page)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
12 February 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
12 February 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
28 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100,000
(4 pages)
28 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100,000
(4 pages)
24 July 2015Appointment of Mr James Philip Wright as a secretary on 23 July 2015 (2 pages)
24 July 2015Appointment of Mr James Philip Wright as a secretary on 23 July 2015 (2 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
9 June 2015Director's details changed for Cahrles Howard Davies on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Cahrles Howard Davies on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Cahrles Howard Davies on 9 June 2015 (2 pages)
2 April 2015Registered office address changed from 5500 Lakeside Cheadle Royal Business Park Cheadle SK8 3GR to 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from 5500 Lakeside Cheadle Royal Business Park Cheadle SK8 3GR to 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from 5500 Lakeside Cheadle Royal Business Park Cheadle SK8 3GR to 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 2 April 2015 (2 pages)
31 March 2015Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100,000
(14 pages)
31 March 2015Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100,000
(14 pages)
17 March 2015Registered office address changed from Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR to 5500 Lakeside Cheadle Royal Business Park Cheadle SK8 3GR on 17 March 2015 (2 pages)
17 March 2015Registered office address changed from Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR to 5500 Lakeside Cheadle Royal Business Park Cheadle SK8 3GR on 17 March 2015 (2 pages)
19 August 2014Appointment of Mr Neil Watkin Rees as a director on 4 August 2014 (3 pages)
19 August 2014Termination of appointment of Nicholas Johnson as a director on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Nicholas Johnson as a director on 4 August 2014 (2 pages)
19 August 2014Appointment of Mr Neil Watkin Rees as a director on 4 August 2014 (3 pages)
19 August 2014Appointment of Cahrles Howard Davies as a director on 4 August 2014 (3 pages)
19 August 2014Appointment of Mr Neil Watkin Rees as a director on 4 August 2014 (3 pages)
19 August 2014Registered office address changed from 610 Wharfedale Road Iq Winnersh Wokingham Berkshire RG41 5TP United Kingdom to Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 19 August 2014 (2 pages)
19 August 2014Appointment of Cahrles Howard Davies as a director on 4 August 2014 (3 pages)
19 August 2014Termination of appointment of Nicholas Johnson as a director on 4 August 2014 (2 pages)
19 August 2014Appointment of Cahrles Howard Davies as a director on 4 August 2014 (3 pages)
19 August 2014Registered office address changed from 610 Wharfedale Road Iq Winnersh Wokingham Berkshire RG41 5TP United Kingdom to Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 19 August 2014 (2 pages)
1 August 2014Company name changed agilent finance LIMITED\certificate issued on 01/08/14
  • RES15 ‐ Change company name resolution on 2014-08-01
(2 pages)
1 August 2014Company name changed agilent finance LIMITED\certificate issued on 01/08/14 (2 pages)
1 August 2014Change of name notice (2 pages)
1 August 2014Change of name notice (2 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
6 February 2014Termination of appointment of Yvonne Mackie as a director (2 pages)
6 February 2014Termination of appointment of Yvonne Mackie as a director (2 pages)
15 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100,000
(14 pages)
15 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100,000
(14 pages)
4 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
4 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
10 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (14 pages)
10 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (14 pages)
13 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
13 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
14 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (14 pages)
14 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (14 pages)
22 June 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
22 June 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
12 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (8 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (8 pages)
24 June 2010Director's details changed for Nicholas Johnson on 21 June 2010 (2 pages)
24 June 2010Director's details changed for Nicholas Johnson on 21 June 2010 (2 pages)
24 June 2010Director's details changed for Yvonne Margaret Mackie on 21 June 2010 (2 pages)
24 June 2010Director's details changed for Yvonne Margaret Mackie on 21 June 2010 (2 pages)
15 June 2010Registered office address changed from 710 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 710 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 15 June 2010 (1 page)
2 November 2009Termination of appointment of Robert Simpson as a secretary (1 page)
2 November 2009Termination of appointment of Robert Simpson as a secretary (1 page)
21 September 2009Return made up to 15/09/09; full list of members (3 pages)
21 September 2009Return made up to 15/09/09; full list of members (3 pages)
15 July 2009Full accounts made up to 31 October 2008 (15 pages)
15 July 2009Full accounts made up to 31 October 2008 (15 pages)
18 September 2008Return made up to 15/09/08; full list of members (3 pages)
18 September 2008Return made up to 15/09/08; full list of members (3 pages)
4 August 2008Full accounts made up to 31 October 2007 (16 pages)
4 August 2008Full accounts made up to 31 October 2007 (16 pages)
11 February 2008Registered office changed on 11/02/08 from: c/o agilent technologies uk LIMITED, eskdale road winnersh, wokingham berkshire RG41 5DZ (1 page)
11 February 2008Registered office changed on 11/02/08 from: c/o agilent technologies uk LIMITED, eskdale road winnersh, wokingham berkshire RG41 5DZ (1 page)
5 October 2007Return made up to 15/09/07; full list of members (2 pages)
5 October 2007Return made up to 15/09/07; full list of members (2 pages)
12 September 2007Full accounts made up to 31 October 2006 (13 pages)
12 September 2007Full accounts made up to 31 October 2006 (13 pages)
19 September 2006Return made up to 15/09/06; full list of members (2 pages)
19 September 2006Return made up to 15/09/06; full list of members (2 pages)
25 July 2006Full accounts made up to 31 October 2005 (16 pages)
25 July 2006Full accounts made up to 31 October 2005 (16 pages)
21 September 2005Return made up to 15/09/05; full list of members (2 pages)
21 September 2005Return made up to 15/09/05; full list of members (2 pages)
7 September 2005Full accounts made up to 31 October 2004 (16 pages)
7 September 2005Full accounts made up to 31 October 2004 (16 pages)
30 December 2004Full accounts made up to 31 October 2003 (15 pages)
30 December 2004Full accounts made up to 31 October 2003 (15 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
24 September 2004Return made up to 15/09/04; full list of members
  • 363(287) ‐ Registered office changed on 24/09/04
(2 pages)
24 September 2004Return made up to 15/09/04; full list of members
  • 363(287) ‐ Registered office changed on 24/09/04
(2 pages)
3 September 2004Delivery ext'd 3 mth 31/10/03 (2 pages)
3 September 2004Delivery ext'd 3 mth 31/10/03 (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
6 October 2003Return made up to 15/09/03; full list of members (6 pages)
6 October 2003Return made up to 15/09/03; full list of members (6 pages)
27 August 2003Full accounts made up to 31 October 2002 (15 pages)
27 August 2003Full accounts made up to 31 October 2002 (15 pages)
24 April 2003Auditor's resignation (1 page)
24 April 2003Auditor's resignation (1 page)
20 September 2002Return made up to 15/09/02; full list of members (6 pages)
20 September 2002Return made up to 15/09/02; full list of members (6 pages)
1 July 2002Full accounts made up to 31 October 2001 (14 pages)
1 July 2002Full accounts made up to 31 October 2001 (14 pages)
14 September 2001Return made up to 15/09/01; full list of members (6 pages)
14 September 2001Return made up to 15/09/01; full list of members (6 pages)
12 July 2001Full accounts made up to 31 October 2000 (13 pages)
12 July 2001Full accounts made up to 31 October 2000 (13 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
19 September 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
17 May 2000Registered office changed on 17/05/00 from: cain road bracknell berkshire RG12 1HN (1 page)
17 May 2000Registered office changed on 17/05/00 from: cain road bracknell berkshire RG12 1HN (1 page)
12 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/03/00
(1 page)
12 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/03/00
(1 page)
23 November 1999Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
23 November 1999Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
15 September 1999Incorporation (39 pages)
15 September 1999Incorporation (39 pages)