Cowley Business Park
High Street Cowley Uxbridge
UB8 2HP
Secretary Name | Dr Walter Joe Thomas |
---|---|
Status | Closed |
Appointed | 09 July 2014(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 February 2017) |
Role | Company Director |
Correspondence Address | Waterside House Cowley Business Park High Street Cowley Uxbridge UB8 2HP |
Director Name | Ms Abigale Pirouz |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2014(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside House Cowley Business Park High Street Cowley Uxbridge UB8 2HP |
Director Name | David James Hackwell |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(31 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 January 2000) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Fairacre Cottage 20 Holmes Close Sunninghill Berkshire SL5 9TJ |
Director Name | Hans Gostas Jonas Sjogren |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 July 1991(31 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 June 2002) |
Role | Businessman |
Correspondence Address | Bamboo Cottage 43 Traps Lane New Malden Surrey KT3 4SG |
Director Name | Mr Richard John Startin |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(31 years, 2 months after company formation) |
Appointment Duration | 23 years (resigned 30 July 2014) |
Role | Buisnessman |
Country of Residence | United Kingdom |
Correspondence Address | Cottingtons, Oakley Lane Oakley Basingstoke Hampshire RG23 7JX |
Secretary Name | Mr Richard John Startin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(31 years, 2 months after company formation) |
Appointment Duration | 23 years (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottingtons, Oakley Lane Oakley Basingstoke Hampshire RG23 7JX |
Director Name | Mr Jonathan Stephen Levy |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(34 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1999) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fane Court Green Road Shipbourne Tonbridge Kent TN11 9PL |
Director Name | Mr Leon Pride |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(34 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 April 2000) |
Role | Businessman |
Correspondence Address | Nappa House Station Road Dullingham 1 Newmarket Suffolk Cb8 |
Director Name | David Martin Thomas |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(39 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 June 2007) |
Role | Company Executive |
Correspondence Address | 10 Cranbourne Road London N10 2BT |
Director Name | William Joseph Lundregan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2007(47 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 July 2014) |
Role | Company Excutive |
Country of Residence | United States |
Correspondence Address | 223 Mailands Road Fairfield Connecticut 06824 United States |
Website | esselte.com |
---|
Registered Address | Waterside House Cowley Business Park High Street Cowley Uxbridge UB8 2HP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
1.7m at £1 | Esselte Holdings LTD 100.00% Ordinary |
---|---|
17 at £1 | Esselte LTD 0.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 July 1987 | Delivered on: 16 July 1987 Satisfied on: 27 June 2002 Persons entitled: Lloyds Bank PLC Classification: Deed of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present & future account of the company with lloyds bank PLC. Fully Satisfied |
---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2016 | Application to strike the company off the register (3 pages) |
2 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 May 2016 | Statement of capital on 17 May 2016
|
17 May 2016 | Statement by Directors (1 page) |
17 May 2016 | Resolutions
|
17 May 2016 | Solvency Statement dated 21/04/16 (1 page) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
25 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 August 2014 | Appointment of Ms Abigale Pirouz as a director on 25 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Richard John Startin as a secretary on 30 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Richard John Startin as a director on 30 July 2014 (1 page) |
14 July 2014 | Termination of appointment of William Joseph Lundregan as a director on 10 July 2014 (1 page) |
9 July 2014 | Appointment of Dr Walter Joe Thomas as a secretary (2 pages) |
9 July 2014 | Appointment of Dr Walter Joe Thomas as a director (2 pages) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
9 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
20 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
18 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
20 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
4 August 2005 | Return made up to 17/07/05; full list of members (3 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
26 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
6 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
11 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
20 August 2002 | Return made up to 17/07/02; full list of members
|
8 July 2002 | Director resigned (1 page) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
26 September 2001 | Return made up to 17/07/01; full list of members
|
2 January 2001 | Resolutions
|
2 January 2001 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
14 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
14 August 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
24 February 2000 | Full accounts made up to 31 December 1998 (9 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
20 August 1999 | Return made up to 17/07/99; no change of members (6 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 September 1998 | Return made up to 17/07/98; no change of members
|
8 August 1997 | Return made up to 17/07/97; full list of members (8 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 December 1996 | Full accounts made up to 31 December 1995 (17 pages) |
10 September 1996 | Return made up to 17/07/96; no change of members (6 pages) |
21 August 1995 | Return made up to 17/07/95; no change of members (6 pages) |
28 September 1979 | Memorandum and Articles of Association (17 pages) |
19 May 1960 | Incorporation (20 pages) |