Company NameDesoutter UK Sales Limited
DirectorsKarl Gustaf Ekberg and John Ernest Hort
Company StatusDissolved
Company Number00398411
CategoryPrivate Limited Company
Incorporation Date7 September 1945(78 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameKarl Gustaf Ekberg
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySwedish
StatusCurrent
Appointed11 July 1997(51 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RoleVice President Finance
Correspondence Address6 Crossways
Berkhamsted
Hertfordshire
HP4 3NH
Director NameJohn Ernest Hort
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2000(55 years, 4 months after company formation)
Appointment Duration23 years, 3 months
RoleEngineer
Correspondence Address53 Grove Road
Chertsey
Surrey
KT16 9DL
Secretary NameMrs Eileen Snelgrove
NationalityIrish
StatusCurrent
Appointed31 August 2001(56 years after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKilncroft Tile Kiln Lane
Hemel Hempstead
Hertfordshire
HP3 8NQ
Director NameJohn Howard Davies
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(46 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1992)
RoleEngineer
Correspondence AddressWoodlands
Crossways, West Chiltington
Pulborough
West Sussex
RH20 2QY
Director NameMr Paul James Christopher Jarvis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(46 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 January 1996)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address49 Oatlands Avenue
Weybridge
Surrey
KT13 9SS
Secretary NameLars Gunnar Sodergran
NationalitySwedish
StatusResigned
Appointed15 May 1992(46 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 July 1997)
RoleCompany Director
Correspondence Address28 Midway
St Albans
Hertfordshire
AL3 4BQ
Director NameLars Gunnar Sodergran
Date of BirthSeptember 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 1993(47 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 July 1997)
RoleVice President Finance
Correspondence Address28 Midway
St Albans
Hertfordshire
AL3 4BQ
Director NameDominic Charles David Wish
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(49 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 1998)
RoleGeneral Manager
Correspondence Address41 Elstree Hill
North Elstree
Borehamwood
Hertfordshire
WD6 3EL
Director NameJack Steven Demao
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 1996(50 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address56 Woodberry Road
New Hartford
New York
13413
Secretary NameMrs Eileen Snelgrove
NationalityIrish
StatusResigned
Appointed11 July 1997(51 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKilncroft Tile Kiln Lane
Hemel Hempstead
Hertfordshire
HP3 8NQ
Secretary NameNeville Anthony Welsh
NationalityBritish
StatusResigned
Appointed08 December 1998(53 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address67 Balfour Court
Station Road
Harpenden
Hertfordshire
AL5 4XT

Location

Registered AddressKpmg Corporate Recovery
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£73,000
Current Liabilities£31,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 May 2004Dissolved (1 page)
4 February 2004Return of final meeting in a members' voluntary winding up (3 pages)
28 April 2003Registered office changed on 28/04/03 from: eaton road hemel hempstead hertfordshire HP2 7DR (1 page)
24 April 2003Res re specie (1 page)
24 April 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 July 2002Return made up to 15/05/02; full list of members (5 pages)
3 July 2002Full accounts made up to 31 December 2001 (12 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002New secretary appointed (2 pages)
2 July 2002Auditor's resignation (1 page)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
2 August 2001Return made up to 15/05/01; full list of members (6 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
21 September 2000Full accounts made up to 31 December 1999 (14 pages)
7 July 2000Return made up to 15/05/00; full list of members (6 pages)
9 August 1999Full accounts made up to 31 December 1998 (14 pages)
24 June 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed (2 pages)
3 August 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 July 1998Full accounts made up to 31 December 1997 (14 pages)
22 April 1998Director resigned (1 page)
21 October 1997New secretary appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
11 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1997Registered office changed on 05/02/97 from: 319 edgware road, the hyde colindale london NW9 6ND (1 page)
16 August 1996Full accounts made up to 31 December 1995 (16 pages)
16 June 1996New director appointed (2 pages)
16 June 1996Return made up to 15/05/96; full list of members (6 pages)
4 March 1996Director resigned (1 page)
5 December 1995Location of register of members (1 page)
17 May 1995Return made up to 15/05/95; no change of members (4 pages)
6 April 1995Full accounts made up to 31 December 1994 (15 pages)
13 March 1995New director appointed (2 pages)