Company NameLicentia UK Limited
Company StatusDissolved
Company Number03786943
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)
Previous NameEurospace Furniture Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMogens Baekgaard
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityDanish
StatusClosed
Appointed01 March 2002(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 28 June 2005)
RoleChief Executive
Correspondence AddressAgerskovvej 23
Herning
7400
Denmark
Director NamePaul Balling
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityDanish
StatusClosed
Appointed01 March 2002(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 28 June 2005)
RoleAccountant
Correspondence AddressVallerbakvej 83
Karup
74 70
Denmark
Secretary NamePoul Balling Sorensen
NationalityDanish
StatusClosed
Appointed09 October 2002(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 28 June 2005)
RoleCompany Director
Correspondence AddressVallerbaekvej 83
Karup
7470
Director NameFranklin Russell Harper
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2002(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address2 Broadstairs Close
Sutton
Hull
Humberside
HU8 9UR
Director NameSteven Clifford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(1 month after company formation)
Appointment Duration1 month (resigned 20 August 1999)
RoleSolicitor
Correspondence Address70 Saint Josephs Vale
London
SE3 0XG
Director NameMr Patric John Randle Sankey-Barker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(1 month after company formation)
Appointment Duration1 month (resigned 20 August 1999)
RoleSolicitor
Correspondence Address23 Kidbrooke Grove
Blackheath
London
SE3 0LE
Director NameDavid Christopher Bullock
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 24 March 2003)
RoleManaging Director
Correspondence AddressHawthorne Cottage
239 Seabridge Lane
Newcastle
Staffordshire
ST5 3TB
Secretary NameMr Patric John Randle Sankey-Barker
NationalityBritish
StatusResigned
Appointed15 July 1999(1 month after company formation)
Appointment Duration1 month (resigned 20 August 1999)
RoleSolicitor
Correspondence Address23 Kidbrooke Grove
Blackheath
London
SE3 0LE
Director NameJorgen Ajslev
Date of BirthMarch 1943 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed20 August 1999(2 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 17 November 1999)
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressDrabaeksvej 7
Blovstrod
Allerod
3450
Director NameAnne Marie Hertz
Date of BirthJune 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed20 August 1999(2 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 17 November 1999)
RoleChief Financial Officer
Correspondence AddressVedbaek Strandvej 481
Verbaek
2950
Denmark
Secretary NameFrances Joan Lester
NationalityBritish
StatusResigned
Appointed20 August 1999(2 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 17 November 1999)
RoleSecretary
Correspondence Address7 Beult Meadow
Cage Lane Smarden
Ashford
Kent
TN27 8PZ
Director NameIan James Ferguson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(5 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 November 2000)
RoleSales & Marketing
Correspondence AddressLittle Gartlands
127a Churchbalk Lane
Pontefract
West Yorkshire
WF8 2RH
Director NameRichard Lester Masser
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 2001)
RolePurchasing Director
Correspondence Address581 King Lane
Leeds
West Yorkshire
LS17 5EH
Director NameSvend Poulsen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityDK
StatusResigned
Appointed17 November 1999(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 15 December 2000)
RoleManager
Correspondence AddressKirkebyvej 9 Nors
Thisted
7700
Denmark
Director NamePresident Erik Torrild
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityDK
StatusResigned
Appointed17 November 1999(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 15 December 2000)
RoleManager
Correspondence AddressBaggeskjaer 10
Froestrud
7741
Secretary NameMr John Graham Bestall
NationalityBritish
StatusResigned
Appointed17 November 1999(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Ainsty Road
Wetherby
West Yorkshire
LS22 7FY
Director NamePeter Grinsted
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed15 December 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 October 2002)
RoleCommercial Director
Correspondence Address7 County House Mews
Monkgate
York
North Yorkshire
YO31 7NR
Director NameFlemming Nielsen
Date of BirthApril 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed15 December 2000(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 01 January 2003)
RoleFinance Director
Correspondence AddressSkovbrynet 25
Frostrup
7741
Denmark
Secretary NamePeter Grinsted
NationalityDanish
StatusResigned
Appointed12 April 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2002)
RoleCompany Director
Correspondence Address7 County House Mews
Monkgate
York
North Yorkshire
YO31 7NR
Director NameMr John Brevitt Walters
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(3 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 March 2003)
RoleCompany Director
Correspondence AddressGrange Cottage 137 Norley Road
Cuddington
Northwich
Cheshire
CW8 2TB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£28,830,000
Gross Profit£3,035,000
Net Worth£3,000
Cash£2,000
Current Liabilities£5,562,000

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
3 November 2004Receiver ceasing to act (1 page)
3 November 2004Receiver's abstract of receipts and payments (1 page)
7 April 2004Receiver's abstract of receipts and payments (5 pages)
1 July 2003Registered office changed on 01/07/03 from: enterprise way bishopdyke road sherburn in elmet north yorkshire LS25 6NE (1 page)
27 June 2003Statement of affairs (25 pages)
27 June 2003Administrative Receiver's report (11 pages)
3 April 2003Appointment of receiver/manager (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (5 pages)
17 January 2003Director resigned (1 page)
1 November 2002New secretary appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
16 October 2002Secretary resigned;director resigned (1 page)
25 September 2002Return made up to 10/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/09/02
(8 pages)
1 May 2002Full accounts made up to 30 June 2001 (21 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
10 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2001Full accounts made up to 30 June 2000 (18 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
15 August 2000Particulars of mortgage/charge (4 pages)
7 July 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
9 September 1999Memorandum and Articles of Association (17 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
31 August 1999£ nc 1000/3000000 20/08/99 (1 page)
31 August 1999Ad 20/08/99--------- £ si 2999999@1=2999999 £ ic 1/3000000 (2 pages)
31 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
31 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 August 1999Registered office changed on 31/08/99 from: fulwood house fulwood place london WC1V 6HR (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Secretary resigned;director resigned (1 page)
25 August 1999New secretary appointed (2 pages)
5 August 1999Registered office changed on 05/08/99 from: 6-8 underwood street london N1 7JQ (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999Secretary resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New secretary appointed;new director appointed (5 pages)
30 July 1999Director resigned (1 page)
10 June 1999Incorporation (19 pages)