Company NameASM Assembly Systems U.K. Ltd.
Company StatusDissolved
Company Number06731817
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameSiemens Electronics Assembly Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRichard Mark Timms
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(1 year, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial Court 2 Exchange Quay
Manchester
M5 3EB
Secretary NameMr Richard Timms
StatusClosed
Appointed11 July 2011(2 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 09 January 2018)
RoleCompany Director
Correspondence AddressImperial Court 2 Exchange Quay
Manchester
M5 3EB
Director NameWolfgang Hinke
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed12 March 2012(3 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressImperial Court 2 Exchange Quay
Manchester
M5 3EB
Director NameMr Gerard Thomas Gent
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressImperial Court 2 Exchange Quay
Manchester
M5 3EH
Director NameVictor Mason
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Director NameGoran Mellgren
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressImperial Court 2 Exchange Quay
Manchester
M5 3EH
Director NameRalph Poetter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSt. Wendel-Strass 45
Munich
D-81379
Germany
Director NameRichard Timms
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Moorcroft Avenue
Fulwood
Sheffield
South Yorkshire
S10 4GT
Secretary NameMr Gerard Thomas Gent
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial Court 2 Exchange Quay
Manchester
M5 3EH
Director NameStefan Henriksson
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed01 March 2010(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 12 March 2012)
RoleFinance Director
Country of ResidenceSweden
Correspondence AddressImperial Court 2 Exchange Quay
Manchester
M5 3EH
Director NameMr Robin Gerard, Cher Tat Ng
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySingaporean
StatusResigned
Appointed07 January 2011(2 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 06 May 2011)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence AddressImperial Court 2 Exchange Quay
Manchester
M5 3EH
Director NameMr Raymond Bruce
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(2 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 February 2017)
RoleV.P. Customer Relationship Management
Country of ResidenceUnited Kingdom
Correspondence AddressImperial Court 2 Exchange Quay
Manchester
M5 3EB
Secretary NameMr Robin Gerard, Cher Tat Ng
StatusResigned
Appointed31 January 2011(2 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 July 2011)
RoleCompany Director
Correspondence AddressImperial Court 2 Exchange Quay
Manchester
M5 3EH
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressImperial Court
2 Exchange Quay
Manchester
M5 3EB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Asm Assembly Systems Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,883,000
Gross Profit£1,363,000
Net Worth£587,000
Cash£445,000
Current Liabilities£736,000

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
5 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
18 March 2017Termination of appointment of Raymond Bruce as a director on 10 February 2017 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
23 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3
(4 pages)
30 December 2014Registered office address changed from Imperial Court 2 Exchange Quay Manchester M5 3EH to Imperial Court 2 Exchange Quay Manchester M5 3EB on 30 December 2014 (1 page)
9 September 2014Full accounts made up to 31 December 2013 (21 pages)
30 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 3
(4 pages)
17 September 2013Full accounts made up to 31 December 2012 (23 pages)
10 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (29 pages)
27 March 2012Termination of appointment of Goran Mellgren as a director (1 page)
27 March 2012Appointment of Wolfgang Hinke as a director (2 pages)
27 March 2012Termination of appointment of Stefan Henriksson as a director (1 page)
27 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
18 January 2012Termination of appointment of Robin Ng as a director (1 page)
6 January 2012Auditor's resignation (1 page)
3 January 2012Auditor's resignation (1 page)
23 December 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
12 July 2011Termination of appointment of Robin Ng as a secretary (1 page)
12 July 2011Appointment of Mr Richard Timms as a secretary (1 page)
23 May 2011Full accounts made up to 30 September 2010 (31 pages)
13 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
12 May 2011Director's details changed for Stefan Henriksson on 7 January 2011 (2 pages)
12 May 2011Director's details changed for Stefan Henriksson on 7 January 2011 (2 pages)
12 May 2011Director's details changed for Richard Mark Timms on 7 January 2011 (2 pages)
12 May 2011Director's details changed for Richard Mark Timms on 7 January 2011 (2 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 February 2011Company name changed siemens electronics assembly systems LIMITED\certificate issued on 10/02/11
  • RES15 ‐ Change company name resolution on 2011-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
9 February 2011Appointment of Mr Robin Gerard, Cher Tat Ng as a secretary (1 page)
21 January 2011Appointment of Mr Robin Gerard, Cher Tat Ng as a director (2 pages)
21 January 2011Appointment of Mr Raymond Bruce as a director (2 pages)
13 January 2011Termination of appointment of Gerard Gent as a secretary (1 page)
13 January 2011Termination of appointment of Gerard Gent as a director (1 page)
11 January 2011Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD on 11 January 2011 (1 page)
29 June 2010Full accounts made up to 30 September 2009 (31 pages)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Goran Mellgren on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Goran Mellgren on 1 March 2010 (2 pages)
4 March 2010Appointment of Richard Mark Timms as a director (3 pages)
4 March 2010Termination of appointment of Victor Mason as a director (2 pages)
4 March 2010Appointment of Stefan Henriksson as a director (3 pages)
25 February 2010Director's details changed for Victor Mason on 24 February 2010 (2 pages)
25 February 2010Secretary's details changed for Mr Gerard Thomas Gent on 24 February 2010 (1 page)
25 February 2010Director's details changed for Mr Gerard Thomas Gent on 24 February 2010 (2 pages)
2 October 2009Ad 30/09/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
23 March 2009Return made up to 18/03/09; full list of members (4 pages)
19 February 2009Particulars of contract relating to shares (2 pages)
19 February 2009Ad 01/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 December 2008Appointment terminated director richard timms (1 page)
27 November 2008Appointment terminated director ralph poetter (1 page)
18 November 2008Director appointed goran mellgren (2 pages)
11 November 2008Director appointed victor mason (2 pages)
11 November 2008Secretary appointed gerard thomas gent (2 pages)
11 November 2008Director appointed ralph poetter (2 pages)
11 November 2008Director appointed richard timms (2 pages)
5 November 2008Registered office changed on 05/11/2008 from 1 park row leeds LS1 5AB (1 page)
5 November 2008Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
5 November 2008Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
23 October 2008Incorporation (18 pages)