Ulsteinvik
6065
Norway
Director Name | Mr Roger Wilman |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2008(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19a King Edward Avenue Broadstairs Kent CT10 1PH |
Secretary Name | Mr Roger Wilman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2008(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19a King Edward Avenue Broadstairs Kent CT10 1PH |
Director Name | Mr Graham Alexander Dale |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2009(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 26 January 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | David William Swannell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2008) |
Role | Financier |
Correspondence Address | 55 Albion Gate Hyde Park Place London W2 2LG |
Director Name | Philip Mark Griffin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 October 2007) |
Role | Financier |
Correspondence Address | 51 Olola Avenue Vaucluse Nsw 2030 |
Secretary Name | David William Swannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 25 May 2001) |
Role | Lease Packager |
Correspondence Address | 48a St James Park Tunbridge Wells Kent TN1 2LJ |
Secretary Name | Alastair Giles Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 February 2004) |
Role | Company Director |
Correspondence Address | 19 Severnake Close Isle Of Dogs London E14 9WE |
Director Name | Mr Braden Harris |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 February 2005) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 41 Lancaster Grove London NW3 4HB |
Director Name | Sandip Jobanputra |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 December 2008) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 7 High Holborn Flat 110 London WC1V 6DR |
Secretary Name | Patrick Caron Delion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 June 2004) |
Role | Solicitor/Lease Arranger |
Correspondence Address | First Floor Flat 39 Nevern Square London SW5 9PE |
Secretary Name | Mr Richard Simon Thorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Murray Mews Camden London NW1 9RJ |
Director Name | Mr Simon Philip Kayser |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 December 2008) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Apartment 91 Cinnabar Wharf East, 28 Wapping High Street London E1W 1NG |
Director Name | Patrick Caron Delion |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Status | Resigned |
Appointed | 01 July 2005(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 2008) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 4 Esmond Road London W4 1JQ |
Secretary Name | Patrick Caron Delion |
---|---|
Status | Resigned |
Appointed | 18 November 2008(7 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 23 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Esmond Road London W4 1JQ |
Director Name | Mr Keith Kellas Armstrong |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(7 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 28 May 2009) |
Role | Company Director |
Correspondence Address | 3 Riverside Blackhall Banchory Aberdeenshire AB31 6PS Scotland |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 1 Finsbury Circus London EC2M 7SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Solstad Cable (Cutter) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2015 | Application to strike the company off the register (3 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
28 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
6 January 2014 | Secretary's details changed for Mr Roger Wilman on 12 November 2013 (1 page) |
6 January 2014 | Director's details changed for Mr Roger Wilman on 12 November 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 March 2013 | Director's details changed for Mr Roger Wilman on 5 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Roger Wilman on 5 March 2013 (2 pages) |
5 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Secretary's details changed for Mr Roger Wilman on 5 March 2013 (2 pages) |
5 March 2013 | Secretary's details changed for Mr Roger Wilman on 5 March 2013 (2 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 May 2011 | Registered office address changed from One St Paul's Churchyard London EC4M 8SH on 11 May 2011 (1 page) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 March 2010 | Secretary's details changed for Roger Willman on 22 March 2010 (1 page) |
22 March 2010 | Director's details changed for Mr Roger Wilman on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Roger Willman on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Auditor's resignation (1 page) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 June 2009 | Appointment terminated director keith armstrong (1 page) |
11 June 2009 | Director appointed graham alexander dale (2 pages) |
2 April 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
2 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
13 February 2009 | Director appointed gunvor ulstein (2 pages) |
30 January 2009 | Director appointed keith kellas armstrong (2 pages) |
29 January 2009 | Appointment terminated secretary patrick caron delion (1 page) |
22 January 2009 | Appointment terminated director simon kayser (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 7TH floor 45 king william street london EC4R 9AN (1 page) |
22 January 2009 | Director and secretary appointed roger willman (2 pages) |
22 January 2009 | Appointment terminated director sandip jobanputra (1 page) |
22 January 2009 | Appointment terminated director patrick caron delion (1 page) |
19 November 2008 | Secretary appointed patrick caron delion (1 page) |
18 November 2008 | Appointment terminated secretary richard thorp (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (8 pages) |
1 May 2008 | Appointment terminated director david swannell (1 page) |
5 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
23 October 2007 | Director resigned (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
23 April 2007 | Full accounts made up to 30 June 2006 (8 pages) |
27 February 2007 | Return made up to 23/02/07; full list of members (3 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: 5TH floor 40 queen street london EC4R 1DD (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 23/02/06; full list of members (3 pages) |
4 November 2005 | Full accounts made up to 30 June 2005 (8 pages) |
26 July 2005 | New director appointed (3 pages) |
4 April 2005 | Full accounts made up to 30 June 2004 (8 pages) |
3 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
18 February 2005 | Director resigned (1 page) |
1 September 2004 | New director appointed (3 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New secretary appointed (1 page) |
26 March 2004 | Return made up to 23/02/04; full list of members (8 pages) |
23 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (1 page) |
14 January 2004 | Full accounts made up to 30 June 2003 (8 pages) |
9 January 2004 | Particulars of mortgage/charge (6 pages) |
9 January 2004 | Particulars of mortgage/charge (8 pages) |
8 January 2004 | Particulars of mortgage/charge (8 pages) |
16 April 2003 | Particulars of mortgage/charge (9 pages) |
6 April 2003 | Return made up to 23/02/03; full list of members
|
2 December 2002 | Full accounts made up to 30 June 2002 (8 pages) |
15 October 2002 | Director's particulars changed (1 page) |
14 July 2002 | New director appointed (2 pages) |
27 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
12 October 2001 | Director's particulars changed (1 page) |
13 September 2001 | New director appointed (4 pages) |
29 June 2001 | Particulars of mortgage/charge (11 pages) |
27 June 2001 | Particulars of mortgage/charge (8 pages) |
22 June 2001 | Particulars of mortgage/charge (5 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Particulars of mortgage/charge (11 pages) |
5 June 2001 | Particulars of mortgage/charge (10 pages) |
24 May 2001 | Resolutions
|
23 May 2001 | Registered office changed on 23/05/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New secretary appointed;new director appointed (2 pages) |
23 May 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
23 May 2001 | Director resigned (1 page) |
17 May 2001 | Company name changed leathergrove LIMITED\certificate issued on 17/05/01 (2 pages) |
23 February 2001 | Incorporation (24 pages) |