Company NameLindheimer & Co. (UK) Limited
Company StatusDissolved
Company Number00385586
CategoryPrivate Limited Company
Incorporation Date15 February 1944(80 years, 2 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Walter James Valk
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1991(47 years after company formation)
Appointment Duration12 years, 11 months (closed 10 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Draper House 1 Chiltern Road
Sutton
Surrey
SM2 5QP
Secretary NameMr Walter James Valk
NationalityBritish
StatusClosed
Appointed19 February 1991(47 years after company formation)
Appointment Duration12 years, 11 months (closed 10 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Draper House 1 Chiltern Road
Sutton
Surrey
SM2 5QP
Director NameMr Paul S Marsh
Date of BirthMay 1920 (Born 104 years ago)
NationalityAmerican
StatusClosed
Appointed25 March 1992(48 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 10 February 2004)
RoleTrader
Country of ResidenceUnited States
Correspondence Address19 East 80th Street
New York
Ny 10021
Foreign
Director NameMr David Robert Victor Vincent
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(48 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 10 February 2004)
RoleMerchant
Country of ResidenceEngland
Correspondence Address4 Cavendish Avenue
Sidcup
Kent
DA15 9EB
Director NameMr Herbert Simon Valk
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(47 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 1992)
RoleElectrical Engineer
Correspondence AddressDraper House 1 Chiltern Road
Sutton
Surrey
SM2 5QP
Director NameMr Brian John Connors
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1992(48 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 07 July 1997)
RoleTrader
Correspondence Address15 Greenview Place
Ramsey
New Jersey
New York Nj 07446
Foreign
Director NameMr Benjamin Joseph Szelwach
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1992(48 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 22 January 1997)
RoleTrader
Correspondence Address450 Marion Avenue
New Milford
New Jersey Nj 07646
Foreign

Location

Registered AddressUnit 20 Acorn Industrial Park
Crayford Road
Dartford
Kent
DA1 4AL
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Financials

Year2014
Turnover£7,807
Gross Profit£1,180
Net Worth£20,873
Cash£4,716
Current Liabilities£303

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
22 April 2003Voluntary strike-off action has been suspended (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
25 February 2003Application for striking-off (1 page)
11 September 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
11 September 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
21 March 2002Return made up to 19/02/02; full list of members (7 pages)
25 June 2001Full accounts made up to 31 May 2000 (8 pages)
23 February 2001Return made up to 19/02/01; full list of members (7 pages)
30 June 2000Full accounts made up to 31 May 1999 (8 pages)
6 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2000Registered office changed on 20/01/00 from: airport house purley way croydon surrey CR0 0XZ (1 page)
8 May 1999Full accounts made up to 31 May 1998 (8 pages)
24 February 1999Return made up to 19/02/99; no change of members (4 pages)
1 April 1998Full accounts made up to 31 May 1997 (8 pages)
2 March 1998Return made up to 19/02/98; no change of members (4 pages)
20 July 1997Director resigned (1 page)
25 February 1997Return made up to 19/02/97; full list of members (6 pages)
4 February 1997Director resigned (1 page)
1 April 1996Full accounts made up to 31 May 1995 (8 pages)
25 February 1996Return made up to 19/02/96; no change of members (6 pages)
16 February 1995Return made up to 19/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 1993Return made up to 19/02/93; full list of members (7 pages)
23 March 1992Return made up to 19/02/92; change of members (5 pages)
13 March 1990Return made up to 19/02/90; full list of members (4 pages)
8 September 1988Return made up to 09/02/88; full list of members (4 pages)
1 December 1987Return made up to 27/04/87; full list of members (4 pages)