SYMBOL TECHNOLOGIES UK LIMITED

4 ST. GILES COURT, SOUTHAMPTON STREET, READING, BERKSHIRE, RG1 2QL

Company Number: 03227022
Incorporation date: 19-Jul-1996
Dissolved date: 12-Feb-2015
Status: Dissolved
Entity type: Private Limited Company

SIC codes:
72100





SUMMARY

This company is 27.8 years old and is currently dissolved since 12-Feb-2015. There is no financial data because the company is Dissolved. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)


Accounts Filed: GROUP (31-Dec-2009)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
unknown Amanda Jane MOORE 02 Jun 2010 16 Apr 2024 0 - 1
Resigned Tara Louise WILSON 29 Sep 2009 02 Jun 2010 0 - 10
Resigned Sian Carolyn HUGHES 23 Jul 2008 29 Sep 2009 0 - 15
Resigned Sarah Louise WALKER 13 Jul 2004 23 Jul 2008 0 - 4
Resigned Guy Selwyn HOLLWAY 31 Dec 2001 13 Jul 2004 0 - 2
Resigned Patrick John OLLINGTON 20 Apr 1998 23 Dec 2003 0 - 8
Resigned Leonard GOLDNER 16 Aug 1996 30 Jun 2003 0 - 6
Resigned OFFICE ORGANIZATION & SERVICES LIMITED 23 Jul 1996 16 Aug 1996 2 - 786

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned Edward FITZPATRICK 20 Jan 2009 31 Mar 2010 Vice President & Corp Controller United States 0 - 73 (42.9%)
Resigned? Tetyana VASYLEVSKA 10 Nov 2008 Finance Manager British 2 - 3324 (68.6%)
Resigned? Graeme Nigel HOBBS 25 Jul 2008 Director Business Operations British 1 - 113 (25.0%)
Resigned Laurel Grace MEISSNER 23 Jul 2008 14 Jan 2009 Cao United States 0 - 105 (50.0%)
Resigned Melvyn John GARRETT 18 Feb 2008 10 Nov 2008 Finance Director British 5 - 178 (36.4%)
Resigned Marc Evan ROTHMAN 18 Feb 2008 04 Apr 2008 Accountant United States 0 - 11 (100.0%)
Resigned Michael Bernd BAYER 03 Jan 2008 20 Jun 2008 Vp & Gm German 0 - 22 (100.0%)
Resigned David Martin, Sir BROWN 28 Feb 2007 31 Jul 2008 Business Executive British 1 - 173 (16.7%)
Resigned Richard EDEN 28 Feb 2007 11 Jan 2008 Accountant British 0 - 267 (26.9%)
Resigned Edward John HUGHES 21 Feb 2007 24 Sep 2007 Business Executive American 0 - 64 (66.7%)
Resigned Jan Harder BURTON 10 Jul 2006 03 Jan 2008 Vp Emea Sales Us Citizen 0 - 22 (100.0%)
Resigned Todd Alan ABBOTT 19 Jul 2005 22 Sep 2006 Vp Ww Sales Us Citizen 0 - 22 (100.0%)
Resigned James PORRETTO 15 Jul 2005 21 Feb 2007 Vp Tax Us Citizen 0 - 32 (66.7%)
Resigned James Michael LANGROCK 19 May 2005 20 May 2008 Vp Cao Contr American 0 - 278 (29.6%)
Resigned Mark Thomas GREENQUIST 13 Jul 2004 15 Jul 2005 Vp Sr Cfo Us Citizen 0 - 33 (100.0%)
Resigned Caroline Jane STEWART 13 Jul 2004 10 Jul 2006 Accountant British 0 - 22 (100.0%)
Resigned James Michael CONBOY 13 Jul 2004 19 May 2005 Vp Chief Accounting Office Us Citizen 0 - 33 (100.0%)
Resigned Stephen Michael PRIESTLEY 13 Jul 2004 19 Jul 2005 General Manager British 0 - 44 (100.0%)
Resigned Ian Martin ROCHE 23 Dec 2003 25 Jul 2008 Finance Director Irish 0 - 33 (100.0%)
Resigned Girish Dinkar RISHI 02 Sep 2002 01 Mar 2003 Vice President Emea Indian 0 - 22 (100.0%)
Resigned Richard Edward BRAVMAN 01 May 2002 13 Jul 2004 Vice Chairman & Ceo Us Citizen 0 - 33 (100.0%)
Resigned Patrick John OLLINGTON 31 Dec 2001 23 Dec 2003 V P Finance British 0 - 86 (75.0%)
Resigned Clive Vincent BUNYAN 05 Jan 2001 31 Dec 2001 Human Resources Director British 1 - 23 (100.0%)
Resigned John Melville Garnet COON 01 Dec 2000 13 Jul 2004 Vp & General Manager Uk & Eire United Kingdom 0 - 113 (27.3%)
Resigned Sven OERNFELDT 01 Jan 1999 05 Jan 2001 Managing Director Danish 0 - 22 (100.0%)
Resigned Leonard GOLDNER 16 Aug 1996 30 Jun 2003 Executive Vp & General Manager Usa 0 - 62 (33.3%)
Resigned Jerome, Dr SWARTZ 16 Aug 1996 01 Jul 2003 Chairman & Ceo American 0 - 42 (50.0%)
Resigned Tomo RAZMILOVIC 16 Aug 1996 01 May 2002 President & Cdo Swedish 0 - 64 (66.7%)
Resigned Gordon Christopher AMBIDGE 16 Aug 1996 01 Dec 2000 Managing Director British 0 - 74 (57.1%)
Resigned Henrik BESSERMANN 16 Aug 1996 31 Dec 1998 Vice President Danish 0 - 42 (50.0%)
Resigned SWIFT INCORPORATIONS LIMITED 19 Jul 1996 23 Jul 1996 3 - 8248235438 (43.0%)
Resigned Clare Alice WILSON 19 Jul 1996 16 Aug 1996 Solicitor British 0 - 17182 (48.0%)
Resigned John Edward Michael DILLON 19 Jul 1996 16 Aug 1996 Solicitor British 0 - 8036 (45.0%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

SYMBOL TECHNOLOGIES UK LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 72100 )

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes

LIQUIDATION RISK (BETA)



This company is Dissolved. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 100.0% 100.0% High
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.6% 1.5% 2.5% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium