Company NameLandis & Gyr Communications (U.K.) Ltd.
DirectorsMartin Francis Brennan and Gerhard Hermann Josef Bohner
Company StatusDissolved
Company Number00308949
CategoryPrivate Limited Company
Incorporation Date3 January 1936(88 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMartin Francis Brennan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1997(61 years, 1 month after company formation)
Appointment Duration27 years, 2 months
RoleManaging Director
Correspondence Address6 Roberts Grove
Wokingham
Berkshire
RG41 4WR
Secretary NameAmanda Sarah Lott
NationalityBritish
StatusCurrent
Appointed08 December 1997(61 years, 11 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address19 Colburn Way
Sutton
Surrey
SM1 3AU
Director NameGerhard Hermann Josef Bohner
Date of BirthDecember 1938 (Born 85 years ago)
NationalitySwiss
StatusCurrent
Appointed11 December 1997(61 years, 11 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressChemin D Eysins 32
Nyon
1260
Director NameMr Hugh Wingfield Melvin
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(55 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 1991)
RoleCompany Director
Correspondence Address44 Palmerston Way
Alverstoke
Gosport
Hampshire
PO12 2LZ
Director NameDr Wolf Klinz
NationalityGerman/Austrian
StatusResigned
Appointed20 March 1991(55 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 16 April 1991)
RoleCompany Director
Correspondence AddressRigistrasse 40
Baar Ch 6340
Foreign
Director NameMr Martin James Hardy Johnston
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(55 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCawdor House Knowle Park
Mayfield
East Sussex
TN20 6DY
Director NameJohn Patrick Butcher
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(55 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressBroad House 84 Broad Oaks Road
Solihull
West Midlands
B91 1HZ
Director NameMr Yves Farjot
NationalityFrench
StatusResigned
Appointed20 March 1991(55 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 16 April 1991)
RoleCompany Director
Correspondence Address17 Chemin Des Moissions
Genthod Ch 1294
Foreign
Director NameMr Terence Alexander Clements
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(55 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Hill
Shootersway, Champneys
Tring
Hertfordshire
HP23 6JA
Secretary NameMr Stephen David Jones
NationalityBritish
StatusResigned
Appointed20 March 1991(55 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Alexandra Road
Epsom
Surrey
KT17 4BT
Director NameDr Paul John Choffat
Date of BirthMay 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed16 April 1991(55 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 June 1994)
RolePresident And CEO
Correspondence AddressLandis & Gyr Communications S A
20 Route De Pre-Bois Geneva 15 1215
Foreign
Director NameErnest Keith Charlesworth
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(56 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1995)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Falmer Close
Goring By Sea
Worthing
West Sussex
BN12 4TB
Director NameDavid Andrew McCormack
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(56 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 1994)
RoleCompany Director
Correspondence Address14 Glebe Street
Beeston
Nottingham
Nottinghamshire
NG9 1BZ
Secretary NameSimon Kenneth Yeldham
NationalityBritish
StatusResigned
Appointed13 November 1992(56 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 1993)
RoleCompany Director
Correspondence Address25 Firs Crescent
Kings Worthy
Winchester
Hampshire
SO23 7NF
Director NameFrans Defilet
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed17 June 1994(58 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1997)
RoleGeneral Manager
Correspondence Address11 Ashley Drive North
Ashley Heath
Ringwood
Hampshire
BH24 2JL
Director NameJoel Bourez
Date of BirthMay 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed17 June 1994(58 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 May 1999)
RoleCEO
Correspondence Address295 Le Mollard
Thuiry
01710
Director NameThomas Andrew White
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(58 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1995)
RoleFinance Director
Correspondence Address4 Hertford Close Old College Fields
Wellington
Telford
Shropshire
TF1 3PS
Secretary NameAndrew Ralph Castle
NationalityBritish
StatusResigned
Appointed17 June 1994(58 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 November 1997)
RoleCompany Director
Correspondence Address5 Cedar Wood Drive
Watford
WD2 6RR
Director NameKjersti Rogneflaten
Date of BirthJuly 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed01 August 1995(59 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 September 1997)
RoleFinance Director
Correspondence AddressNo 12 Leasowes Courtyard
Crudgington
Telford
Shropshire
TF6 6JN

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£20,278,000
Gross Profit£1,195,000
Net Worth£3,585,000
Cash£565,000
Current Liabilities£6,130,000

Accounts

Latest Accounts1 October 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 September 2005Dissolved (1 page)
31 March 2005Order of court to wind up (1 page)
16 February 2005Receiver's abstract of receipts and payments (3 pages)
26 February 2004Receiver's abstract of receipts and payments (3 pages)
11 July 2003Receiver ceasing to act (1 page)
11 July 2003Appointment of receiver/manager (1 page)
14 February 2003Receiver's abstract of receipts and payments (3 pages)
19 February 2002Receiver's abstract of receipts and payments (4 pages)
6 March 2001Form 3.2 - statement of affairs (5 pages)
6 March 2001Administrative Receiver's report (13 pages)
1 March 2001Registered office changed on 01/03/01 from: 40 purley way croydon surrey CR0 3JP (1 page)
4 January 2001Appointment of receiver/manager (2 pages)
21 July 2000Full accounts made up to 1 October 1999 (27 pages)
28 March 2000Return made up to 20/03/00; full list of members (6 pages)
1 August 1999Full accounts made up to 30 September 1998 (23 pages)
1 July 1999Director resigned (1 page)
23 March 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 May 1998Particulars of mortgage/charge (22 pages)
24 May 1998Declaration of assistance for shares acquisition (9 pages)
15 January 1998New director appointed (2 pages)
13 January 1998Full accounts made up to 30 September 1997 (19 pages)
7 January 1998New secretary appointed (2 pages)
12 November 1997£ nc 1500000/30000000 29/09/97 (1 page)
12 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 April 1997Return made up to 20/03/97; full list of members
  • 363(287) ‐ Registered office changed on 24/04/97
(6 pages)
11 March 1997Full accounts made up to 30 September 1996 (13 pages)
20 February 1997New director appointed (2 pages)
9 July 1996Full accounts made up to 30 September 1995 (13 pages)
14 May 1996Return made up to 20/03/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 October 1995Director resigned;new director appointed (2 pages)
26 July 1995Full accounts made up to 30 September 1994 (11 pages)
6 June 1995Return made up to 20/03/95; full list of members (6 pages)
27 July 1993Accounts for a small company made up to 30 September 1992 (9 pages)
20 October 1989Memorandum and Articles of Association (22 pages)