Company NameOld Timeload Limited
Company StatusDissolved
Company Number01804373
CategoryPrivate Limited Company
Incorporation Date29 March 1984(40 years, 1 month ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NamesOld Loot Limited and Old Scoot Limited

Business Activity

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

Directors

Director NameDick Eykel
Date of BirthApril 1939 (Born 85 years ago)
NationalityDutch
StatusClosed
Appointed01 August 2002(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 15 June 2004)
RoleCompany Director
Correspondence AddressDorpsweg 185
Maartensdijk
3738-Cd
The Netherlands
Secretary NameMr Colin Glass
NationalityBritish
StatusClosed
Appointed28 May 2003(19 years, 2 months after company formation)
Appointment Duration1 year (closed 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 The Fairway
Leeds
West Yorkshire
LS17 7PD
Director NameDominic Gill
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(7 years after company formation)
Appointment Duration4 years, 9 months (resigned 10 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Provost Road
London
NW3 4ST
Director NameDr David Landau
Date of BirthApril 1950 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed29 March 1991(7 years after company formation)
Appointment Duration9 years, 11 months (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address51 Kelso Place
London
W8 5QQ
Director NameDr Niccolo Caderni
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Turners Reach House
8 Chelsea Embankment
London
SW3 4LE
Director NameIlaria Borletti
Date of BirthMarch 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed29 March 1991(7 years after company formation)
Appointment Duration8 years, 11 months (resigned 28 February 2000)
RoleCompany Director
Correspondence AddressC/O Graham Brown Payne Hicks Beach
10 New Square Lincolns Inn
London
WC2A 3QG
Secretary NameDr David Landau
NationalityIsraeli
StatusResigned
Appointed29 March 1991(7 years after company formation)
Appointment Duration9 years, 11 months (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address51 Kelso Place
London
W8 5QQ
Director NameLord Charles Edward Vere Cecil
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(8 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Hollywood Road
London
SW10 9HT
Director NameMs Heidi Anne Bergemann
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(10 years, 10 months after company formation)
Appointment Duration6 years (resigned 09 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
70 Dyne Road
London
NW6 7DS
Director NameClare Marie Lightfoot
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(10 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 April 2001)
RoleCompany Director
Correspondence Address48 Styal Road
Wilmslow
Cheshire
SK9 4AG
Director NameFranco Giuffrida
Date of BirthNovember 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed03 February 1995(10 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 1996)
RoleCompany Director
Correspondence AddressVia Argelati 1a
Milan 20143
Italy
Director NameDaniela Ghisalberti
Date of BirthApril 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed03 February 1995(10 years, 10 months after company formation)
Appointment Duration5 years (resigned 28 February 2000)
RoleHousewife
Correspondence AddressVia Xxv Aprile 16
22050 Paderno D'Adda
Como
Italy
Director NameDr Guido Croci
Date of BirthMarch 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed09 April 1996(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2000)
RoleAccountant
Correspondence AddressVia Bigli 21
20121
Milan
Foreign
Director NameMikael Breuer-Weil
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 1998)
RoleInvestment Advisor
Correspondence Address152 Hendon Lane
London
N3 3PS
Director NameGraham Jonathan Tolhurst
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(13 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2001)
RoleManaging Director
Correspondence Address30 Westville Road
London
W12 9DB
Director NameLord Maurice Nathan Saatchi
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(13 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Bruton Place
Berkeley Square
London
W1X 7AA
Director NameJoseph Peter Saluti
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1998(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2000)
RoleInvestment Manager
Correspondence Address1 Dukes Lane
Kensington
London
W8 4JL
Director NameLord Nathaniel Charles Jacob Rothschild
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Avenue
London
W9 2PT
Director NameRanjeet Bhatia
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2000(15 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressFlat 3
100 Lansdowne Road
London
W11 2LS
Director NameShawn Curtis Luetchens
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2000(15 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 July 2000)
RoleCompany Director
Correspondence Address1 Challoner Crescent
London
W14 9LE
Director NameTerence Edward Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2002)
RoleSales Director
Correspondence Address22 Hempstead Lane
Potten End
Berkhamsted
Herts
HP4 2SD
Director NameJon William Molyneux
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(16 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 19 November 2001)
RoleManaging Director
Correspondence Address56e Saint Quintins Avenue
London
W10 6PA
Secretary NameSuzanna Marjan Temple Morris
NationalityBritish
StatusResigned
Appointed16 March 2001(16 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 2003)
RoleCompany Director
Correspondence Address12a Penzance Place
London
W11 4PA
Director NameGraham Burridge
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(17 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 October 2001)
RoleAccountant
Correspondence Address35 Kenmure Mansions
Pitshanger Lane Ealing
London
W5 1RJ
Director NameGuilford Paul Julian Dudley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 2003)
RoleChatered Accountant
Correspondence Address53 Marlow Hill
High Wycombe
Buckinghamshire
HP11 1SX
Director NameBrian Wadsworth
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(19 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 November 2003)
RoleSales And Marketing Director
Correspondence Address21 Wike Ridge Mount
Wigton Park
Leeds
LS17 9NP

Location

Registered AddressPhoton House
Percy Street
Leeds
West Yorkshire
LS12 1EG
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
19 January 2004Application for striking-off (1 page)
19 November 2003Director resigned (1 page)
3 October 2003Registered office changed on 03/10/03 from: bakers house bakers road uxbridge middlesex UB8 1RG (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
8 April 2003Return made up to 27/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 October 2002Secretary's particulars changed (1 page)
1 October 2002Auditor's resignation (1 page)
10 September 2002Registered office changed on 10/09/02 from: beaufort house cricket field road uxbridge middlesex UB8 1QG (1 page)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 August 2002Director resigned (1 page)
9 August 2002New director appointed (3 pages)
7 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2002Return made up to 27/03/02; full list of members (6 pages)
18 January 2002Registered office changed on 18/01/02 from: scoot house cricket field road uxbridge middlesex UB8 1QG (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001New director appointed (3 pages)
17 October 2001Accounts made up to 31 December 2000 (18 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001New secretary appointed (2 pages)
27 March 2001Return made up to 27/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
5 February 2001Registered office changed on 05/02/01 from: loot house 24-32 kilburn high road london NW6 5TF (1 page)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Return made up to 27/03/00; change of members (13 pages)
6 September 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
22 June 2000Director's particulars changed (1 page)
1 June 2000Full group accounts made up to 31 July 1999 (30 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
17 March 2000Ad 03/03/00--------- £ si [email protected]=9000 £ ic 119818/128818 (2 pages)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000S-div conve 03/03/00 (1 page)
17 March 2000New director appointed (2 pages)
1 March 2000Company name changed loot LIMITED\certificate issued on 01/03/00 (2 pages)
2 June 1999Full group accounts made up to 31 July 1998 (30 pages)
11 May 1999Particulars of contract relating to shares (3 pages)
11 May 1999Ad 13/04/99--------- £ si [email protected]=5262 £ ic 114556/119818 (2 pages)
16 April 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 February 1999Ad 27/01/99--------- £ si [email protected]=1000 £ ic 113556/114556 (2 pages)
9 November 1998New director appointed (2 pages)
28 May 1998Full group accounts made up to 31 July 1997 (28 pages)
16 April 1998Return made up to 27/03/98; full list of members
  • 363(287) ‐ Registered office changed on 16/04/98
(10 pages)
3 March 1998£ ic 209774/108606 06/02/98 £ sr 101168@1=101168 (1 page)
12 December 1997Registered office changed on 12/12/97 from: lynwood house 24-32 kilburn high road london NW6 5TF (1 page)
10 November 1997New director appointed (4 pages)
10 November 1997Ad 04/11/97--------- £ si [email protected]=5677 £ ic 204097/209774 (2 pages)
12 August 1997New director appointed (2 pages)
5 August 1997£ ic 828866/204097 02/07/97 £ sr 624769@1=624769 (1 page)
5 August 1997£ ic 841404/828866 02/07/97 £ sr [email protected]=12538 (1 page)
5 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 May 1997Full group accounts made up to 31 July 1996 (25 pages)
24 April 1997Return made up to 27/03/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1996Director resigned (1 page)
20 September 1996New director appointed (2 pages)
14 May 1996Full group accounts made up to 31 July 1995 (26 pages)
21 April 1996New director appointed (2 pages)
24 March 1996Return made up to 27/03/96; no change of members
  • 363(287) ‐ Registered office changed on 24/03/96
(7 pages)
30 October 1995Ad 19/09/95--------- £ si [email protected]=4950 £ ic 841404/846354 (2 pages)
15 May 1995Ad 03/02/95--------- £ si [email protected] £ si 267769@1 (4 pages)
7 April 1995Ad 03/02/95--------- £ si [email protected] £ si 101168@1 (2 pages)
7 April 1995Ad 03/02/95--------- £ si [email protected] £ si 267769@1 (2 pages)
31 March 1995Return made up to 27/03/95; full list of members (12 pages)
31 March 1995Accounts made up to 31 July 1994 (18 pages)
24 March 1995Registered office changed on 24/03/95 from: 4 wood street. London. EC2V 7JB (1 page)
16 March 1995Memorandum and Articles of Association (20 pages)
13 April 1994Accounts made up to 31 July 1993 (15 pages)
23 April 1993Return made up to 27/03/93; no change of members (5 pages)
17 January 1993Accounts made up to 31 July 1992 (14 pages)