Company NameDepuy UK Holdings Limited
Company StatusDissolved
Company Number02476699
CategoryPrivate Limited Company
Incorporation Date2 March 1990(34 years, 1 month ago)
Dissolution Date15 May 2016 (7 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Amanda Devonshire
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2014(24 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 15 May 2016)
RoleTax Director
Country of ResidenceEngland
Correspondence AddressDepuy Synthes St. Anthonys Road
Leeds
LS11 8DT
Director NameDonnie Gene Christian
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1992(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 March 1998)
RoleAccountant
Correspondence AddressFlat 6 13 Redcliffe Square
London
SW10 9JX
Director NameMr Kenneth John McLachlan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 December 1992)
RoleAccountant
Correspondence Address22 Walton Street
London
SW3 1RE
Director NameMr James Arthur Lent
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1992(2 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 August 2000)
RoleBusinessman
Correspondence Address1712 Willow Lane
Warsaw
Indiana 46580
United States
Secretary NamePeter Warburton
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address36 Dover Street
London
W1X 4JQ
Director NameMr Peter Warburton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 August 1994)
RoleLawyer
Correspondence AddressLinnets Tinkers Lane
Wigginton
Tring
Hertfordshire
HP23 6JB
Director NameMr Donald Nicholson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1995)
RoleBusiness Executive
Correspondence Address16 Northampton Park
London
N1 2PJ
Director NameStephen Anthony Coates
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1993)
RoleFinancial Director
Correspondence Address21 Old Mill Lane
Clifford
Wetherby
West Yorkshire
LS23 6LE
Director NameMr Michael John Dormer
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurrage House
26 York Place
Harrogate
North Yorkshire
HG1 5RH
Secretary NameMs Caroline Patricia Higgins
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address18 Talbot View
Leeds
W Yorks
LS4 2RQ
Director NameThomas Joseph Oberhausen
Date of BirthMay 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1993(3 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2002)
RoleAccountant
Correspondence Address2004 Grey Birch Court
Fort Wayne
Indiana
In 46804 Usa
Foreign
Secretary NameMr John Alfred Coppack
NationalityBritish
StatusResigned
Appointed31 August 1995(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Rudding Lane
Follifoot
Harrogate
North Yorkshire
HG3 1DQ
Secretary NameNicola Jane Gifford
NationalityBritish
StatusResigned
Appointed22 May 1997(7 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 April 2007)
RoleCompany Director
Correspondence AddressNo 1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS17 5PE
Director NameMr John Alfred Coppack
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2002)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Rudding Lane
Follifoot
Harrogate
North Yorkshire
HG3 1DQ
Director NameNicola Jane Gifford
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(11 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 2007)
RoleSolicitor
Correspondence AddressNo 1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS17 5PE
Director NameGary Neil Fitzpatrick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(12 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 July 2003)
RoleAccountant
Correspondence AddressOrchard House
21 Main Street Bishopthorpe
York
North Yorkshire
YO23 2RA
Director NameKeith Eugene Swallow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2006)
RoleAccountant
Correspondence AddressNo 1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Director NameJade Caroline Sheahan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 2008)
RoleAccountant
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Secretary NameJade Caroline Sheahan
NationalityBritish
StatusResigned
Appointed01 February 2006(15 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 August 2006)
RoleAccountant
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Director NameDagmar Louise Ramsey Basquill
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2007(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2009)
RoleLegal Director
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
Secretary NameDagmar Louise Ramsey Basquill
NationalityBritish
StatusResigned
Appointed28 April 2007(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2009)
RoleLegal Director
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
Director NameMr Andrew Graham Crossley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(17 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
Director NameMr Preston Wells
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2009(19 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 White Rose Office Park Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Secretary NameMr Preston Wells
NationalityAmerican
StatusResigned
Appointed16 July 2009(19 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 White Rose Office Park Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Director NameMr Andrew Karl Ekdahl
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(20 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 August 2011)
RoleVice President
Country of ResidenceEngland
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
Secretary NameMr Andrew Karl Ekdahl
StatusResigned
Appointed01 October 2010(20 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 August 2011)
RoleCompany Director
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
Director NameMr Bruce Graham Armstrong
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(21 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Abraham Andries Faber
Date of BirthOctober 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed28 September 2011(21 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£121,031,000
Current Liabilities£3,493,000

Accounts

Latest Accounts29 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2016Final Gazette dissolved following liquidation (1 page)
15 February 2016Return of final meeting in a members' voluntary winding up (7 pages)
19 March 2015Termination of appointment of Abraham Andries Faber as a director on 12 December 2014 (1 page)
19 March 2015Appointment of Mrs Amanda Devonshire as a director on 12 December 2014 (2 pages)
4 March 2015Termination of appointment of Bruce Graham Armstrong as a director on 5 December 2014 (1 page)
4 March 2015Termination of appointment of Bruce Graham Armstrong as a director on 5 December 2014 (1 page)
9 January 2015Registered office address changed from Depuy International St.Anthony's Road Beeston Leeds LS11 8DT to 1 More London Place London SE1 2AF on 9 January 2015 (2 pages)
9 January 2015Registered office address changed from Depuy International St.Anthony's Road Beeston Leeds LS11 8DT to 1 More London Place London SE1 2AF on 9 January 2015 (2 pages)
9 January 2015Register inspection address has been changed to Pinewood Campus Nine Mile Ride Wokingham RG40 3EW (2 pages)
8 January 2015Declaration of solvency (3 pages)
8 January 2015Appointment of a voluntary liquidator (1 page)
24 September 2014Full accounts made up to 29 December 2013 (14 pages)
18 September 2014Statement of capital on 1 September 2014
  • GBP 280.00
(5 pages)
18 September 2014Statement of capital on 1 September 2014
  • GBP 280.00
(5 pages)
4 June 2014Statement of capital on 4 June 2014
  • GBP 58,067,280
(4 pages)
4 June 2014Statement by directors (1 page)
4 June 2014Statement of capital on 4 June 2014
  • GBP 58,067,280
(4 pages)
4 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 June 2014Solvency statement dated 08/05/14 (1 page)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (4 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (4 pages)
23 September 2013Full accounts made up to 30 December 2012 (14 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
23 August 2012Full accounts made up to 1 January 2012 (13 pages)
23 August 2012Full accounts made up to 1 January 2012 (13 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
9 November 2011Appointment of Mr Bruce Graham Armstrong as a director (2 pages)
9 November 2011Appointment of Mr Abraham Faber as a director (2 pages)
8 November 2011Termination of appointment of Andrew Crossley as a director (1 page)
8 November 2011Termination of appointment of Andrew Ekdahl as a secretary (1 page)
8 November 2011Termination of appointment of Andrew Ekdahl as a director (1 page)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
5 May 2011Full accounts made up to 2 January 2011 (14 pages)
5 May 2011Full accounts made up to 2 January 2011 (14 pages)
4 November 2010Appointment of Mr Andrew Karl Ekdahl as a secretary (2 pages)
2 November 2010Appointment of Mr Andrew Karl Ekdahl as a director (2 pages)
2 November 2010Termination of appointment of Preston Wells as a director (1 page)
2 November 2010Termination of appointment of Preston Wells as a secretary (1 page)
14 September 2010Full accounts made up to 3 January 2010 (14 pages)
14 September 2010Full accounts made up to 3 January 2010 (14 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
14 December 2009Full accounts made up to 31 December 2008 (12 pages)
16 July 2009Appointment terminated director dagmar basquill (1 page)
16 July 2009Director appointed mr preston wells (1 page)
16 July 2009Appointment terminated secretary dagmar basquill (1 page)
16 July 2009Secretary appointed mr preston wells (1 page)
6 May 2009Return made up to 01/05/09; full list of members (4 pages)
16 July 2008Full accounts made up to 31 December 2007 (12 pages)
1 May 2008Return made up to 01/05/08; full list of members (4 pages)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (1 page)
7 November 2007Full accounts made up to 31 December 2006 (12 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007Director resigned (1 page)
27 June 2007New director appointed (1 page)
27 June 2007New secretary appointed (1 page)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
2 February 2007Full accounts made up to 31 December 2005 (11 pages)
5 September 2006Secretary resigned (1 page)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (1 page)
28 February 2006New secretary appointed (1 page)
8 November 2005Full accounts made up to 31 December 2004 (10 pages)
18 May 2005Full accounts made up to 31 December 2003 (10 pages)
9 May 2005Return made up to 01/05/05; full list of members (3 pages)
22 March 2005Director's particulars changed (1 page)
22 March 2005Secretary's particulars changed;director's particulars changed (1 page)
15 May 2004Return made up to 01/05/04; full list of members (7 pages)
15 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
8 July 2003Full accounts made up to 31 December 2002 (12 pages)
15 May 2003Return made up to 01/05/03; full list of members (7 pages)
1 March 2003Auditor's resignation (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
6 June 2002Return made up to 01/05/02; full list of members (7 pages)
6 June 2002Full accounts made up to 31 December 2001 (10 pages)
8 January 2002New director appointed (2 pages)
27 December 2001Director resigned (1 page)
13 July 2001Full accounts made up to 31 December 2000 (9 pages)
24 May 2001Return made up to 01/05/01; full list of members (7 pages)
13 September 2000Full accounts made up to 31 December 1999 (7 pages)
9 August 2000Director resigned (1 page)
14 July 2000Return made up to 01/05/00; full list of members (7 pages)
23 December 1999Full group accounts made up to 31 December 1998 (27 pages)
2 November 1999New director appointed (3 pages)
26 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
30 July 1999Company name changed corange uk holdings LIMITED\certificate issued on 02/08/99 (2 pages)
14 May 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 1999Full group accounts made up to 31 December 1997 (29 pages)
21 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
20 May 1998Director resigned (1 page)
7 May 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 1998Full group accounts made up to 31 December 1996 (28 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
26 June 1997New secretary appointed (2 pages)
25 June 1997Secretary resigned (2 pages)
7 May 1997Return made up to 01/05/97; change of members (6 pages)
4 November 1996Full group accounts made up to 31 December 1995 (28 pages)
30 July 1996Secretary's particulars changed (1 page)
8 May 1996Return made up to 01/05/96; no change of members (4 pages)
22 November 1995Full accounts made up to 31 December 1994 (29 pages)
4 September 1995Director's particulars changed;director resigned (2 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)
23 June 1995Return made up to 01/05/95; full list of members (14 pages)
11 April 1994Company name changed boehringer mannheim U.K. holding s LIMITED\certificate issued on 12/04/94 (2 pages)
12 March 1992Memorandum and Articles of Association (4 pages)
12 March 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
30 January 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
17 April 1990Company name changed alnery no.956 LIMITED\certificate issued on 18/04/90 (2 pages)
2 March 1990Incorporation (19 pages)