West Kington
Wiltshire
SN14 7JQ
Director Name | Ole Steen Hansen |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 July 1999) |
Role | Managing Director |
Correspondence Address | Fuglevangsvej 6a Kyst Dk 2960 Denmark |
Director Name | Claes Jacobsen |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 1998) |
Role | Executive |
Correspondence Address | Birmavej 8 Dk 2300 Copenhagen 5 Foreign |
Director Name | Paul Salomon |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 1998) |
Role | Executive |
Correspondence Address | Dronninge Marken 12 Dk 2820 Gentofte Foreign |
Director Name | Mr Torben Salomon |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 1998) |
Role | Managing Director |
Correspondence Address | Dronningemarken 2 Dk - 2820 Gentofte Denmark |
Secretary Name | Ole Steen Hansen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 15 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Fuglevangsvej 6a Kyst Dk 2960 Denmark |
Director Name | David John Budge |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 17 The Strand Shalden Devon TQ14 0DL |
Director Name | Mike Steen Hansen |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 April 1998(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 July 1999) |
Role | Lawyer |
Correspondence Address | Kolstergade 2300 Helsingor 3000 Denmark Foreign |
Director Name | Lone Valentin Hansen |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 1998(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | Fuglevangsvej 6 A 2960 Rungsted Kyst Denmark Foreign |
Secretary Name | Mr Dudley Nigel Stratford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadlands Medstead Alton Hants GU34 5PX |
Director Name | Mr Nicholas Andrew Budge |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 March 2006) |
Role | Print Consultant |
Country of Residence | England |
Correspondence Address | The Homestead Goatacre Road, Medstead Alton Hampshire GU34 5PU |
Director Name | Mr Dudley Nigel Stratford |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 March 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Broadlands Medstead Alton Hants GU34 5PX |
Director Name | Mr Thomas James Carrick Allom |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2008) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bedford Gardens London W8 7EF |
Director Name | Michael Andrew Paul Dolan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 September 2008) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bedford Gardens London W8 7EF |
Director Name | Richard Ben Crozier |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(19 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 11 September 2008) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Lime Trees Southampton Road, Clarendon Salisbury Wiltshire SP5 3HA |
Registered Address | Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,510,784 |
Gross Profit | £1,726,156 |
Net Worth | £1,392,176 |
Cash | £85,492 |
Current Liabilities | £2,975,042 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2014 | Final Gazette dissolved following liquidation (1 page) |
18 October 2014 | Final Gazette dissolved following liquidation (1 page) |
18 July 2014 | Return of final meeting of creditors (1 page) |
18 July 2014 | Notice of final account prior to dissolution (1 page) |
18 July 2014 | Notice of final account prior to dissolution (1 page) |
28 May 2014 | Insolvency:liquidator's annual progress report 04/08/11 (27 pages) |
28 May 2014 | Insolvency:liquidator's annual progress report 04/08/11 (27 pages) |
14 August 2013 | Insolvency:re progress report 11/06/2012-10/06/2013 (31 pages) |
14 August 2013 | Insolvency:re progress report 11/06/2012-10/06/2013 (31 pages) |
24 July 2013 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 24 July 2013 (2 pages) |
24 July 2013 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 24 July 2013 (2 pages) |
15 August 2012 | Insolvency:miscellaneous - annual progress report (25 pages) |
15 August 2012 | Insolvency:miscellaneous - annual progress report (25 pages) |
21 July 2010 | Notice of a court order ending Administration (38 pages) |
21 July 2010 | Notice of a court order ending Administration (38 pages) |
21 July 2010 | Order of court to wind up (2 pages) |
21 July 2010 | Order of court to wind up (2 pages) |
21 July 2010 | Appointment of a liquidator (1 page) |
21 July 2010 | Appointment of a liquidator (1 page) |
15 April 2010 | Administrator's progress report to 10 March 2010 (36 pages) |
15 April 2010 | Administrator's progress report to 10 March 2010 (36 pages) |
23 March 2010 | Notice of extension of period of Administration (1 page) |
23 March 2010 | Notice of extension of period of Administration (1 page) |
14 October 2009 | Administrator's progress report to 10 September 2009 (31 pages) |
14 October 2009 | Administrator's progress report to 10 September 2009 (31 pages) |
13 October 2009 | Notice of extension of period of Administration (1 page) |
13 October 2009 | Notice of extension of period of Administration (1 page) |
4 September 2009 | Notice of extension of period of Administration (1 page) |
4 September 2009 | Notice of extension of period of Administration (1 page) |
17 April 2009 | Administrator's progress report to 10 March 2009 (55 pages) |
17 April 2009 | Administrator's progress report to 10 March 2009 (55 pages) |
12 December 2008 | Statement of affairs with form 2.15B/2.14B (11 pages) |
12 December 2008 | Statement of affairs with form 2.15B/2.14B (11 pages) |
10 November 2008 | Statement of administrator's proposal (144 pages) |
10 November 2008 | Statement of administrator's proposal (144 pages) |
10 November 2008 | Statement of affairs with form 2.14B (9 pages) |
10 November 2008 | Statement of affairs with form 2.14B (9 pages) |
18 September 2008 | Appointment of an administrator (1 page) |
18 September 2008 | Appointment of an administrator (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from latimer studios west kington wiltshire SN14 7JQ (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from latimer studios west kington wiltshire SN14 7JQ (1 page) |
17 September 2008 | Appointment terminated director richard crozier (1 page) |
17 September 2008 | Appointment terminated director richard crozier (1 page) |
15 September 2008 | Appointment terminated director michael dolan (1 page) |
15 September 2008 | Appointment terminated director michael dolan (1 page) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
25 July 2008 | Appointment terminated director thomas allom (1 page) |
25 July 2008 | Appointment terminated director thomas allom (1 page) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
30 May 2008 | Auditor's resignation (2 pages) |
30 May 2008 | Auditor's resignation (2 pages) |
24 January 2008 | Full accounts made up to 31 December 2006 (22 pages) |
24 January 2008 | Full accounts made up to 31 December 2006 (22 pages) |
31 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
20 June 2007 | Accounting reference date shortened from 05/03/07 to 31/12/06 (1 page) |
20 June 2007 | Accounting reference date shortened from 05/03/07 to 31/12/06 (1 page) |
20 March 2007 | Return made up to 15/12/06; full list of members (2 pages) |
20 March 2007 | Return made up to 15/12/06; full list of members (2 pages) |
16 February 2007 | Particulars of mortgage/charge (4 pages) |
16 February 2007 | Particulars of mortgage/charge (4 pages) |
4 September 2006 | Particulars of mortgage/charge (7 pages) |
4 September 2006 | Particulars of mortgage/charge (7 pages) |
25 August 2006 | Total exemption full accounts made up to 5 March 2006 (5 pages) |
25 August 2006 | Total exemption full accounts made up to 5 March 2006 (5 pages) |
25 August 2006 | Total exemption full accounts made up to 5 March 2006 (5 pages) |
1 August 2006 | Accounting reference date shortened from 30/06/06 to 05/03/06 (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 1 premier way abbey park industrial estate romsey hants SO51 9DQ (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 1 premier way abbey park industrial estate romsey hants SO51 9DQ (1 page) |
1 August 2006 | Accounting reference date shortened from 30/06/06 to 05/03/06 (1 page) |
18 April 2006 | Declaration of assistance for shares acquisition (9 pages) |
18 April 2006 | Declaration of assistance for shares acquisition (9 pages) |
13 April 2006 | Particulars of mortgage/charge (7 pages) |
13 April 2006 | Particulars of mortgage/charge (7 pages) |
21 March 2006 | Resolutions
|
21 March 2006 | Resolutions
|
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Resolutions
|
21 March 2006 | Resolutions
|
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
17 March 2006 | Particulars of mortgage/charge (5 pages) |
17 March 2006 | Particulars of mortgage/charge (5 pages) |
16 March 2006 | Declaration of assistance for shares acquisition (12 pages) |
16 March 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Ad 08/02/06--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Nc inc already adjusted 25/01/06 (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Resolutions
|
17 February 2006 | Ad 08/02/06--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Resolutions
|
17 February 2006 | Nc inc already adjusted 25/01/06 (1 page) |
17 February 2006 | New director appointed (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: abbey park industrial park 1 premier way romsey hants SO51 9DQ (1 page) |
8 February 2006 | Memorandum and Articles of Association (11 pages) |
8 February 2006 | Memorandum and Articles of Association (11 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: abbey park industrial park 1 premier way romsey hants SO51 9DQ (1 page) |
2 February 2006 | Company name changed L.V. holdings uk LIMITED\certificate issued on 02/02/06 (3 pages) |
2 February 2006 | Company name changed L.V. holdings uk LIMITED\certificate issued on 02/02/06 (3 pages) |
20 December 2005 | Return made up to 15/12/05; full list of members (2 pages) |
20 December 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
20 December 2005 | Return made up to 15/12/05; full list of members (2 pages) |
20 December 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
10 January 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
10 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
10 January 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
10 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
8 February 2004 | Return made up to 15/12/03; full list of members
|
8 February 2004 | Return made up to 15/12/03; full list of members
|
15 October 2003 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
15 October 2003 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
9 January 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
9 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
9 January 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
27 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
27 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
8 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
11 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
11 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
11 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
23 June 2000 | Auditor's resignation (1 page) |
23 June 2000 | Auditor's resignation (1 page) |
4 April 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
4 April 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
9 March 2000 | Full group accounts made up to 30 April 1999 (19 pages) |
9 March 2000 | Full group accounts made up to 30 April 1999 (19 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
23 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
20 August 1998 | Full group accounts made up to 30 April 1998 (19 pages) |
20 August 1998 | Full group accounts made up to 30 April 1998 (19 pages) |
9 June 1998 | Company name changed saloprint holdings uk LTD\certificate issued on 10/06/98 (2 pages) |
9 June 1998 | Company name changed saloprint holdings uk LTD\certificate issued on 10/06/98 (2 pages) |
5 June 1998 | Resolutions
|
5 June 1998 | Resolutions
|
9 January 1998 | Return made up to 15/12/97; full list of members (7 pages) |
9 January 1998 | Return made up to 15/12/97; full list of members (7 pages) |
9 September 1997 | Full group accounts made up to 30 April 1997 (19 pages) |
9 September 1997 | Full group accounts made up to 30 April 1997 (19 pages) |
17 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
17 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
22 January 1997 | Return made up to 15/12/96; full list of members (7 pages) |
22 January 1997 | Return made up to 15/12/96; full list of members (7 pages) |
3 January 1996 | Return made up to 15/12/95; full list of members (8 pages) |
3 January 1996 | Return made up to 15/12/95; full list of members (8 pages) |
13 October 1995 | New director appointed (4 pages) |
13 October 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (90 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
1 March 1990 | Resolutions
|
1 March 1990 | Resolutions
|
17 November 1989 | Particulars of mortgage/charge (3 pages) |
17 November 1989 | Particulars of mortgage/charge (3 pages) |
21 July 1989 | Return made up to 15/12/88; full list of members (4 pages) |
21 July 1989 | Return made up to 15/12/88; full list of members (4 pages) |
27 April 1989 | Particulars of mortgage/charge (7 pages) |
27 April 1989 | Particulars of mortgage/charge (7 pages) |
22 March 1988 | Resolutions
|
22 March 1988 | Resolutions
|
3 March 1988 | Accounting reference date notified as 30/04 (1 page) |
3 March 1988 | Accounting reference date notified as 30/04 (1 page) |
10 November 1987 | Incorporation (23 pages) |
10 November 1987 | Incorporation (23 pages) |