Company NameLandis & Gyr (U.K.)
Company StatusDissolved
Company Number01888048
CategoryPrivate Unlimited Company
Incorporation Date20 February 1985(39 years, 2 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameGerhard Hermann Josef Bohner
Date of BirthDecember 1938 (Born 85 years ago)
NationalitySwiss
StatusClosed
Appointed18 May 1998(13 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 17 November 2009)
RoleCompany Director
Correspondence AddressChemin D Eysins 32
Nyon
1260
Director NameMartin Francis Brennan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(13 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 17 November 2009)
RoleManaging Director
Correspondence Address6 Roberts Grove
Wokingham
Berkshire
RG41 4WR
Secretary NameTapos Kumar Gupta
NationalityBritish
StatusClosed
Appointed18 May 1998(13 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 17 November 2009)
RoleFinancial Controller
Correspondence Address39 Anglesey Close
Crawley
West Sussex
RH11 9HG
Director NamePeter Murray Robertson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(7 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 18 May 1998)
RoleCompany Director
Correspondence Address9 Upper School Lane
Blandford St Mary
Dorset
DT11 9QG
Director NameMr Martin James Hardy Johnston
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCawdor House Knowle Park
Mayfield
East Sussex
TN20 6DY
Director NameMr Patrick Bateman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerfield House
White Tor Road, Starkholmes
Matlock
Derbyshire
DE4 5JF
Director NameDr Josef Follpracht
Date of BirthApril 1947 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed06 April 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressGubelstrasse 22
Zug 6301
Switzerland
Foreign
Director NameMr Terence Alexander Clements
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Hill
Shootersway, Champneys
Tring
Hertfordshire
HP23 6JA
Secretary NameMr Martin James Hardy Johnston
NationalityBritish
StatusResigned
Appointed06 April 1992(7 years, 1 month after company formation)
Appointment Duration9 months (resigned 06 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCawdor House Knowle Park
Mayfield
East Sussex
TN20 6DY
Director NameDavid Andrew McCormack
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address14 Glebe Street
Beeston
Nottingham
Nottinghamshire
NG9 1BZ
Director NameMr Trevor Wilkinson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(7 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 1993)
RoleAccountant
Correspondence Address21 St Lawrence Road
Lechlade
Glos
GL7 3BZ
Wales
Secretary NameMr Trevor Wilkinson
NationalityBritish
StatusResigned
Appointed06 January 1993(7 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 1993)
RoleAccountant
Correspondence Address21 St Lawrence Road
Lechlade
Glos
GL7 3BZ
Wales
Secretary NameBrian William Hepburn
NationalityBritish
StatusResigned
Appointed30 June 1993(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 1995)
RoleSecretary
Correspondence Address115 Brook Lane
Warsash
Southampton
Hampshire
SO31 9FB
Director NameErnest Keith Charlesworth
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Falmer Close
Goring By Sea
Worthing
West Sussex
BN12 4TB
Director NameThomas Andrew White
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 April 1996)
RoleFinance Director
Correspondence Address4 Hertford Close Old College Fields
Wellington
Telford
Shropshire
TF1 3PS
Director NameHeinz-Jurgen Otto
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed18 January 1995(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressSeestrasse 9
Ch-6330 Cham
Foreign
Director NameKjersti Rogneflaten
Date of BirthJuly 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed01 August 1995(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 May 1998)
RoleAccountant
Correspondence AddressNo 12 Leasowes Courtyard
Crudgington
Telford
Shropshire
TF6 6JN
Secretary NameKjersti Rogneflaten
NationalityNorwegian
StatusResigned
Appointed18 August 1995(10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 May 1998)
RoleAccountant
Correspondence AddressNo 12 Leasowes Courtyard
Crudgington
Telford
Shropshire
TF6 6JN
Director NameDr Robert Bachmann
Date of BirthSeptember 1937 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed12 April 1996(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 1998)
RoleCompany Director
Correspondence AddressHuobweg 17
Lengnan/Ag Ch4526
Switzerland
Director NameJoel Bourez
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed18 May 1998(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 May 1999)
RoleChief Executive Officer
Correspondence Address295 Le Mollard
Thuiry
01710

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£20,278,000
Gross Profit£1,195,000
Net Worth£3,585,000
Cash£565,000
Current Liabilities£6,130,000

Accounts

Latest Accounts1 October 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
23 February 2009Receiver's abstract of receipts and payments to 11 February 2009 (3 pages)
23 February 2009Notice of ceasing to act as receiver or manager (1 page)
22 January 2009Receiver's abstract of receipts and payments to 20 December 2008 (3 pages)
24 January 2008Receiver's abstract of receipts and payments (3 pages)
2 February 2007Receiver's abstract of receipts and payments (3 pages)
10 January 2007Receiver ceasing to act (1 page)
22 February 2006Receiver's abstract of receipts and payments (3 pages)
16 February 2005Receiver's abstract of receipts and payments (3 pages)
25 February 2004Receiver's abstract of receipts and payments (3 pages)
10 July 2003Appointment of receiver/manager (1 page)
10 July 2003Receiver ceasing to act (1 page)
21 February 2003Receiver's abstract of receipts and payments (3 pages)
29 January 2002Receiver's abstract of receipts and payments (3 pages)
19 March 2001Administrative Receiver's report (13 pages)
19 March 2001Form 3.2 (4 pages)
1 March 2001Registered office changed on 01/03/01 from: 40 purley way croydon surrey CR0 3JP (1 page)
3 January 2001Appointment of receiver/manager (2 pages)
21 July 2000Full group accounts made up to 1 October 1999 (32 pages)
4 April 2000Return made up to 06/04/00; full list of members (6 pages)
1 August 1999Full group accounts made up to 30 September 1998 (25 pages)
8 July 1999Nc inc already adjusted 18/05/98 (1 page)
1 July 1999Director resigned (1 page)
21 June 1999Return made up to 06/04/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/06/99
(6 pages)
29 June 1998Secretary resigned;director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998New secretary appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 May 1998Particulars of mortgage/charge (21 pages)
24 May 1998Declaration of assistance for shares acquisition (9 pages)
24 May 1998Declaration of assistance for shares acquisition (9 pages)
14 May 1998Return made up to 06/04/98; full list of members (6 pages)
13 January 1998Full accounts made up to 30 September 1997 (21 pages)
19 November 1997£ nc 15000000/2 30/09/97 (1 page)
26 October 1997Memorandum and Articles of Association (7 pages)
26 October 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
30 September 1997Application for reregistration from LTD to UNLTD (3 pages)
30 September 1997Members' assent for rereg from LTD to UNLTD (1 page)
30 September 1997Certificate of re-registration from Limited to Unlimited (1 page)
30 September 1997Re-registration of Memorandum and Articles (8 pages)
30 September 1997Declaration of assent for reregistration to UNLTD (4 pages)
12 May 1997Full accounts made up to 30 September 1996 (24 pages)
9 April 1997Return made up to 06/04/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 June 1996Return made up to 06/04/96; no change of members (4 pages)
30 May 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
11 October 1995Director resigned (2 pages)
1 September 1995New secretary appointed (2 pages)
1 September 1995New director appointed (2 pages)
20 July 1995Return made up to 06/04/95; full list of members (4 pages)
14 July 1995Full accounts made up to 30 September 1994 (18 pages)
3 April 1995Particulars of mortgage/charge (6 pages)
14 June 1993Full accounts made up to 30 September 1992 (18 pages)