Company NameLouis De Poortere Limited
Company StatusDissolved
Company Number00561685
CategoryPrivate Limited Company
Incorporation Date22 February 1956(68 years, 2 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan James Macgregor Lawson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(42 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 15 August 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Merlin Park
Dollar
Clackmannanshire
FK14 7BZ
Scotland
Director NameMr Walter Ralph Ellis
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(36 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1998)
RoleGroup Chief Executive
Correspondence Address44 Schaw Drive
Bearsden
Glasgow
G61 3AT
Scotland
Director NameIan Hamilton Proudfoot
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(36 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 1997)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address21 Merrylee Road
Glasgow
G43 2SH
Scotland
Director NameAndrew Rennison
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(36 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 1997)
RoleChartered Accountant
Correspondence Address9 Brackendene
Houston
Renfrewshire
PA6 7DE
Scotland
Director NameRodney Turnbull
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(36 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1998)
RoleChartered Accountant
Correspondence Address6 Lampson Road
Killearn
Stirlingshire
G63 9PD
Scotland
Secretary NameAndrew Rennison
NationalityBritish
StatusResigned
Appointed02 September 1992(36 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 April 2004)
RoleCompany Director
Correspondence Address18 Penrith Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LU
Scotland
Director NameRodney Turnbull
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(42 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 August 1998)
RoleCompany Director
Correspondence Address6 Lampson Road
Killearn
Stirlingshire
G63 9PD
Scotland
Director NameProf Nicholas Christopher Dwelly Kuenssberg
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(42 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2000)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address6 Cleveden Drive
Glasgow
Lanarkshire
G12 0SE
Scotland
Director NameAndrew Rennison
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(42 years, 1 month after company formation)
Appointment Duration6 years (resigned 05 April 2004)
RoleCompany Director
Correspondence Address18 Penrith Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LU
Scotland
Director NameMr Michael Gavin Stewart
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(44 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 March 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Belmont Drive
Giffnock
Glasgow
G46 7PA
Scotland
Director NameAileen Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(48 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 January 2005)
RoleFinance Director
Correspondence AddressFirtree Cottage
Moor Road, Strathblane
Glasgow
G63 9EY
Scotland
Secretary NameAileen Brown
NationalityBritish
StatusResigned
Appointed05 April 2004(48 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 January 2005)
RoleFinance Director
Correspondence AddressFirtree Cottage
Moor Road, Strathblane
Glasgow
G63 9EY
Scotland

Location

Registered AddressOne
London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2,606,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2006First Gazette notice for compulsory strike-off (1 page)
3 January 2006Registered office changed on 03/01/06 from: c/o maclay murray & spens 10 foster lane london EC2V 6HR (1 page)
28 January 2005Secretary resigned;director resigned (1 page)
19 November 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Return made up to 02/07/04; full list of members (7 pages)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 May 2004New secretary appointed;new director appointed (1 page)
19 May 2004Secretary resigned;director resigned (1 page)
19 May 2004Director resigned (1 page)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 August 2003Registered office changed on 07/08/03 from: maclay murray & spens 10 foster lane london EC2V 6HR (1 page)
7 August 2003Return made up to 02/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
(7 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
31 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Director resigned (1 page)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 July 2000Return made up to 02/07/00; full list of members (7 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
27 August 1999Return made up to 19/08/99; no change of members (8 pages)
20 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
11 December 1998Full accounts made up to 31 March 1998 (13 pages)
2 October 1998Return made up to 02/09/98; no change of members (6 pages)
11 September 1998Director resigned (1 page)
12 August 1998Auditor's resignation (1 page)
18 June 1998New director appointed (3 pages)
6 May 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998Registered office changed on 23/04/98 from: sekers fabrics LTD hensingham whitehaven cumbria CA28 9TR (1 page)
23 April 1998Director resigned (1 page)
5 January 1998Full accounts made up to 31 March 1997 (14 pages)
20 October 1997Return made up to 02/09/97; full list of members (7 pages)
20 June 1997Declaration of satisfaction of mortgage/charge (3 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
18 February 1997Particulars of mortgage/charge (7 pages)
16 January 1997Full accounts made up to 31 March 1996 (13 pages)
29 August 1996Return made up to 02/09/96; full list of members (7 pages)
6 September 1995Registered office changed on 06/09/95 from: hensingham whitehaven cumbria CA28 8TR (1 page)
6 September 1995Return made up to 02/09/95; full list of members (6 pages)