Company NameEsselte Dymo Limited
Company StatusDissolved
Company Number00659876
CategoryPrivate Limited Company
Incorporation Date19 May 1960(63 years, 10 months ago)
Dissolution Date7 February 2017 (7 years, 1 month ago)
Previous NameEsselte Products Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Walter Joe Thomas
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2014(54 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 07 February 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWaterside House
Cowley Business Park
High Street Cowley Uxbridge
UB8 2HP
Secretary NameDr Walter Joe Thomas
StatusClosed
Appointed09 July 2014(54 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 07 February 2017)
RoleCompany Director
Correspondence AddressWaterside House
Cowley Business Park
High Street Cowley Uxbridge
UB8 2HP
Director NameMs Abigale Pirouz
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2014(54 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 07 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside House
Cowley Business Park
High Street Cowley Uxbridge
UB8 2HP
Director NameDavid James Hackwell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(31 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 January 2000)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFairacre Cottage 20 Holmes Close
Sunninghill
Berkshire
SL5 9TJ
Director NameHans Gostas Jonas Sjogren
Date of BirthOctober 1938 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed17 July 1991(31 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 June 2002)
RoleBusinessman
Correspondence AddressBamboo Cottage 43 Traps Lane
New Malden
Surrey
KT3 4SG
Director NameMr Richard John Startin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(31 years, 2 months after company formation)
Appointment Duration23 years (resigned 30 July 2014)
RoleBuisnessman
Country of ResidenceUnited Kingdom
Correspondence AddressCottingtons, Oakley Lane
Oakley
Basingstoke
Hampshire
RG23 7JX
Secretary NameMr Richard John Startin
NationalityBritish
StatusResigned
Appointed17 July 1991(31 years, 2 months after company formation)
Appointment Duration23 years (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottingtons, Oakley Lane
Oakley
Basingstoke
Hampshire
RG23 7JX
Director NameMr Jonathan Stephen Levy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(34 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1999)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFane Court Green Road
Shipbourne
Tonbridge
Kent
TN11 9PL
Director NameMr Leon Pride
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(34 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 April 2000)
RoleBusinessman
Correspondence AddressNappa House Station Road
Dullingham 1
Newmarket
Suffolk
Cb8
Director NameDavid Martin Thomas
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(39 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 June 2007)
RoleCompany Executive
Correspondence Address10 Cranbourne Road
London
N10 2BT
Director NameWilliam Joseph Lundregan
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2007(47 years after company formation)
Appointment Duration7 years, 1 month (resigned 10 July 2014)
RoleCompany Excutive
Country of ResidenceUnited States
Correspondence Address223 Mailands Road
Fairfield
Connecticut 06824
United States

Contact

Websiteesselte.com

Location

Registered AddressWaterside House
Cowley Business Park
High Street Cowley Uxbridge
UB8 2HP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London

Shareholders

1.7m at £1Esselte Holdings LTD
100.00%
Ordinary
17 at £1Esselte LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 July 1987Delivered 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

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
10 November 2016Application to strike the company off the register (3 pages)
2 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 May 2016Statement of capital on 17 May 2016
  • GBP 1
(4 pages)
17 May 2016Statement by Directors (1 page)
17 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 May 2016Solvency Statement dated 21/04/16 (1 page)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,686,580
(4 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 August 2014Appointment of Ms Abigale Pirouz as a director on 25 July 2014 (2 pages)
12 August 2014Termination of appointment of Richard John Startin as a secretary on 30 July 2014 (1 page)
12 August 2014Termination of appointment of Richard John Startin as a director on 30 July 2014 (1 page)
14 July 2014Termination of appointment of William Joseph Lundregan as a director on 10 July 2014 (1 page)
9 July 2014Appointment of Dr Walter Joe Thomas as a secretary (2 pages)
9 July 2014Appointment of Dr Walter Joe Thomas as a director (2 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,686,580
(5 pages)
9 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
10 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
3 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 June 2009Return made up to 31/05/09; full list of members (4 pages)
20 June 2008Return made up to 31/05/08; full list of members (4 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 July 2007Return made up to 17/07/07; full list of members (2 pages)
18 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
20 July 2006Return made up to 17/07/06; full list of members (2 pages)
24 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 August 2005Return made up to 17/07/05; full list of members (3 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 July 2004Return made up to 17/07/04; full list of members (7 pages)
6 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
11 August 2003Return made up to 17/07/03; full list of members (7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
20 August 2002Return made up to 17/07/02; full list of members
  • 363(287) ‐ Registered office changed on 20/08/02
(7 pages)
8 July 2002Director resigned (1 page)
27 June 2002Declaration of satisfaction of mortgage/charge (1 page)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
26 September 2001Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(7 pages)
2 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
14 August 2000Return made up to 17/07/00; full list of members (7 pages)
14 August 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
24 February 2000Full accounts made up to 31 December 1998 (9 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
20 August 1999Return made up to 17/07/99; no change of members (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (9 pages)
24 September 1998Return made up to 17/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1997Return made up to 17/07/97; full list of members (8 pages)
27 March 1997Full accounts made up to 31 December 1996 (9 pages)
3 December 1996Full accounts made up to 31 December 1995 (17 pages)
10 September 1996Return made up to 17/07/96; no change of members (6 pages)
21 August 1995Return made up to 17/07/95; no change of members (6 pages)
28 September 1979Memorandum and Articles of Association (17 pages)
19 May 1960Incorporation (20 pages)