Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Symbol Technologies Limited
Symbol Technologies Limited is a dissolved company incorporated on 15 February 1973 with the registered office located in Reading, Berkshire. Symbol Technologies Limited was registered 52 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 February 2015
(10 years ago)
Was
42 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
01096253
Private limited company
Age
52 years
Incorporated
15 February 1973
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Symbol Technologies Limited
Contact
Address
2nd Floor 33 Blagrave Street
Reading
RG1 1PW
Same address for the past
11 years
Companies in RG1 1PW
Telephone
Unreported
Email
Unreported
Website
Agilent.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Graeme Nigel Hobbs
Director • Director Business Operations • British • Lives in England • Born in May 1956
Mrs Tetyana Vasylevska
Director • Finance Manager • British • Lives in UK • Born in Oct 1972
Mrs Amanda Jane Moore
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Smith Institute
Mr Graeme Nigel Hobbs is a mutual person.
Active
Motorola Solutions Finance Emea Limited
Mrs Tetyana Vasylevska is a mutual person.
Active
Motorola Solutions Pension Trustees Limited
Mrs Tetyana Vasylevska is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2000–2009)
Period Ended
31 Dec 2009
For period
31 Dec
⟶
31 Dec 2009
Traded for
12 months
Cash in Bank
£5.41M
Decreased by £7.31M (-57%)
Turnover
£38.46M
Decreased by £10.12M (-21%)
Employees
159
Decreased by 22 (-12%)
Total Assets
£50.74M
Decreased by £21.62M (-30%)
Total Liabilities
-£21.4M
Decreased by £22.71M (-51%)
Net Assets
£29.34M
Increased by £1.09M (+4%)
Debt Ratio (%)
42%
Decreased by 18.79% (-31%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 12 Feb 2015
Registered Address Changed
11 Years Ago on 19 Feb 2014
Registered Address Changed
13 Years Ago on 5 Oct 2011
Declaration of Solvency
13 Years Ago on 5 Oct 2011
Voluntary Liquidator Appointed
13 Years Ago on 5 Oct 2011
Confirmation Submitted
14 Years Ago on 10 Jan 2011
Full Accounts Submitted
15 Years Ago on 23 Jul 2010
Tara Wilson Resigned
15 Years Ago on 2 Jun 2010
Mrs Amanda Jane Moore Appointed
15 Years Ago on 2 Jun 2010
Edward Fitzpatrick Resigned
15 Years Ago on 1 Apr 2010
Get Alerts
Get Credit Report
Discover Symbol Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 12 Feb 2015
Return of final meeting in a members' voluntary winding up
Submitted on 12 Nov 2014
Registered office address changed from 4 st. Giles Court Southampton Street Reading Berkshire RG1 2QL on 19 February 2014
Submitted on 19 Feb 2014
Liquidators' statement of receipts and payments to 25 September 2013
Submitted on 28 Nov 2013
Liquidators' statement of receipts and payments to 25 September 2012
Submitted on 27 Nov 2012
Appointment of a voluntary liquidator
Submitted on 5 Oct 2011
Declaration of solvency
Submitted on 5 Oct 2011
Registered office address changed from Motorola Jays Close Viables Basingstoke Hampshire RG22 4PD United Kingdom on 5 October 2011
Submitted on 5 Oct 2011
Resolutions
Submitted on 5 Oct 2011
Annual return made up to 1 January 2011 with full list of shareholders
Submitted on 10 Jan 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs