Company NameNipson UK Ltd
Company StatusDissolved
Company Number04344679
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameArlington Advertising Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKen Eliahou Lalo
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIsraeli / American
StatusResigned
Appointed01 May 2002(4 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 13 October 2008)
RoleLawyer
Correspondence Address29 Hadar Street
Caesarea
38900
Israel
Director NameIsrael Orgad
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed01 May 2002(4 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 November 2002)
RoleManager
Correspondence Address1 Hatavor Street
Givat Savion
55900
Israel
Secretary NameDominique Julia Leona Marie Van Audenrode
NationalityBelgian
StatusResigned
Appointed10 May 2002(4 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressSpeelhofdreef 46
B-2970 Schilde
Belgium
Director NameNoam Shchalca
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIsrael
StatusResigned
Appointed15 November 2002(10 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2005)
RoleC Pa
Correspondence Address21 Ha Atha Ah St
Gy739
Tel Aviv
Israel
Director NameRimon Ben Shaoul
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityIsraeli
StatusResigned
Appointed16 November 2002(11 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 October 2008)
RoleCompany Director
Correspondence Address21 Haba St
Tel-Aviv
Foreign
Israel
Secretary NameMr Peter Geoffrey Wilcock
NationalityBritish
StatusResigned
Appointed01 May 2008(6 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 November 2008)
RoleCompany Director
Correspondence Address8 Plover Close
Lordswood
Chatham
Kent
ME5 8NH
Director NameRobert Alan Cahill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2010)
RoleAccountant
Country of ResidenceFrance
Correspondence Address24 Rue Bartholdi
Colmar
68000
France
Director NameGuillaume Dumarey
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBelgian
StatusResigned
Appointed24 November 2008(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 07 December 2010)
RoleConsultant
Country of ResidenceBelgium
Correspondence AddressPontstraat 132
Derule
9831
Director NameDavid Mooney
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 2010)
RoleM.D.
Country of ResidenceEngland
Correspondence Address12 Rowley Court
Earswick
York
Yorkshire
YO32 9UY
Secretary NameMiss Sally Ellis
StatusResigned
Appointed28 November 2008(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2011)
RoleFinance Officer
Correspondence Address15 Helmsley Grove
Wigginton
York
North Yorkshire
YO32 2QD
Director NameMr Eric Beringer
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed30 December 2010(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2012)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressUnit 1c Harwood Park Northminster Business Park
Poppleton
York
YO26 6QU
Director NameMr Bryan Edward Palphreyman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2010(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c Harwood Park Northminster Business Park
Poppleton
York
YO26 6QU
Director NameMr Ghislain Yves Marie Segard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed30 December 2010(9 years after company formation)
Appointment Duration1 year (resigned 23 January 2012)
RoleCEO
Country of ResidenceFrance
Correspondence AddressUnit 1c Harwood Park Northminster Business Park
Poppleton
York
YO26 6QU
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address6th Floor 36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2011
Turnover£1,576,649
Gross Profit£459,995
Net Worth£559,418
Cash£48,441
Current Liabilities£158,228

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 September 2016Final Gazette dissolved following liquidation (1 page)
20 September 2016Final Gazette dissolved following liquidation (1 page)
20 June 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
20 June 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
9 September 2015Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
14 May 2015Liquidators' statement of receipts and payments to 5 March 2015 (11 pages)
14 May 2015Liquidators' statement of receipts and payments to 5 March 2015 (11 pages)
14 May 2015Liquidators statement of receipts and payments to 5 March 2015 (11 pages)
14 May 2015Liquidators statement of receipts and payments to 5 March 2015 (11 pages)
27 April 2015Registered office address changed from 1 City Square Leeds LS1 2ES to Albion Court 5 Albion Place Leeds LS1 6JL on 27 April 2015 (2 pages)
27 April 2015Registered office address changed from 1 City Square Leeds LS1 2ES to Albion Court 5 Albion Place Leeds LS1 6JL on 27 April 2015 (2 pages)
7 May 2014Liquidators statement of receipts and payments to 5 March 2014 (12 pages)
7 May 2014Liquidators statement of receipts and payments to 5 March 2014 (12 pages)
7 May 2014Liquidators' statement of receipts and payments to 5 March 2014 (12 pages)
7 May 2014Liquidators' statement of receipts and payments to 5 March 2014 (12 pages)
22 March 2013Administrator's progress report to 6 March 2013 (16 pages)
22 March 2013Administrator's progress report to 6 March 2013 (16 pages)
22 March 2013Administrator's progress report to 6 March 2013 (16 pages)
6 March 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 March 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 December 2012Administrator's progress report to 31 October 2012 (20 pages)
6 December 2012Administrator's progress report to 31 October 2012 (20 pages)
17 July 2012Result of meeting of creditors (5 pages)
17 July 2012Result of meeting of creditors (5 pages)
27 June 2012Statement of administrator's proposal (30 pages)
27 June 2012Statement of administrator's proposal (30 pages)
16 May 2012Appointment of an administrator (1 page)
16 May 2012Registered office address changed from Unit 1C Harwood Park Northminster Business Park Poppleton York YO26 6QU on 16 May 2012 (2 pages)
16 May 2012Registered office address changed from Unit 1C Harwood Park Northminster Business Park Poppleton York YO26 6QU on 16 May 2012 (2 pages)
16 May 2012Appointment of an administrator (1 page)
15 May 2012Termination of appointment of Bryan Palphreyman as a director (1 page)
15 May 2012Termination of appointment of Eric Beringer as a director (1 page)
15 May 2012Termination of appointment of Bryan Palphreyman as a director (1 page)
15 May 2012Termination of appointment of Eric Beringer as a director (1 page)
13 March 2012Full accounts made up to 31 December 2011 (14 pages)
13 March 2012Full accounts made up to 31 December 2011 (14 pages)
2 February 2012Termination of appointment of Ghislain Segard as a director (1 page)
2 February 2012Termination of appointment of Ghislain Segard as a director (1 page)
19 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 400,000
(4 pages)
19 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 400,000
(4 pages)
31 March 2011Full accounts made up to 31 December 2010 (15 pages)
31 March 2011Full accounts made up to 31 December 2010 (15 pages)
18 March 2011Termination of appointment of Sally Ellis as a secretary (1 page)
18 March 2011Termination of appointment of Sally Ellis as a secretary (1 page)
2 March 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 399,001
(4 pages)
2 March 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 399,001
(4 pages)
11 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 550 17/11/2010
(1 page)
11 February 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 400,000
(4 pages)
11 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 550 17/11/2010
(1 page)
11 February 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 400,000
(4 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
30 December 2010Termination of appointment of David Mooney as a director (1 page)
30 December 2010Appointment of Mr Bryan Edward Palphreyman as a director (2 pages)
30 December 2010Appointment of Mr Ghislain Segard as a director (2 pages)
30 December 2010Termination of appointment of Guillaume Dumarey as a director (1 page)
30 December 2010Termination of appointment of David Mooney as a director (1 page)
30 December 2010Appointment of Mr Ghislain Segard as a director (2 pages)
30 December 2010Appointment of Mr Bryan Edward Palphreyman as a director (2 pages)
30 December 2010Appointment of Mr Eric Beringer as a director (2 pages)
30 December 2010Appointment of Mr Eric Beringer as a director (2 pages)
30 December 2010Termination of appointment of Guillaume Dumarey as a director (1 page)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
2 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Robert Alan Cahill on 21 December 2009 (2 pages)
2 February 2010Director's details changed for Robert Alan Cahill on 21 December 2009 (2 pages)
2 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for David Mooney on 21 December 2009 (2 pages)
2 February 2010Termination of appointment of Robert Cahill as a director (1 page)
2 February 2010Director's details changed for Guillaume Dumarey on 21 December 2009 (2 pages)
2 February 2010Director's details changed for David Mooney on 21 December 2009 (2 pages)
2 February 2010Director's details changed for Guillaume Dumarey on 21 December 2009 (2 pages)
2 February 2010Termination of appointment of Robert Cahill as a director (1 page)
4 January 2010Appointment of Robert Alan Cahill as a director (2 pages)
4 January 2010Appointment of Robert Alan Cahill as a director (2 pages)
23 December 2009Full accounts made up to 31 December 2008 (16 pages)
23 December 2009Full accounts made up to 31 December 2008 (16 pages)
10 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 January 2009Secretary appointed miss sally ellis (1 page)
6 January 2009Return made up to 31/12/06; full list of members (8 pages)
6 January 2009Return made up to 31/12/06; full list of members (8 pages)
6 January 2009Return made up to 31/12/07; full list of members (8 pages)
6 January 2009Secretary appointed miss sally ellis (1 page)
6 January 2009Return made up to 31/12/07; full list of members (8 pages)
15 December 2008Director appointed guillaume dumarey (2 pages)
15 December 2008Director appointed guillaume dumarey (2 pages)
15 December 2008Director appointed david mooney (2 pages)
15 December 2008Director appointed david mooney (2 pages)
4 December 2008Full accounts made up to 31 December 2007 (15 pages)
4 December 2008Full accounts made up to 31 December 2007 (15 pages)
3 December 2008Registered office changed on 03/12/2008 from unit 32 wilks avenue questor dartford kent DA1 1JS (1 page)
3 December 2008Appointment terminated secretary peter wilcock (1 page)
3 December 2008Registered office changed on 03/12/2008 from unit 32 wilks avenue questor dartford kent DA1 1JS (1 page)
3 December 2008Appointment terminated secretary peter wilcock (1 page)
27 November 2008Appointment terminated director ken lalo (1 page)
27 November 2008Appointment terminated director ken lalo (1 page)
27 November 2008Appointment terminated director rimon ben shaoul (1 page)
27 November 2008Appointment terminated director rimon ben shaoul (1 page)
13 May 2008Secretary appointed peter geoffrey wilcock (2 pages)
13 May 2008Appointment terminated secretary dominique van audenrode (1 page)
13 May 2008Appointment terminated secretary dominique van audenrode (1 page)
13 May 2008Secretary appointed peter geoffrey wilcock (2 pages)
23 December 2007Full accounts made up to 31 December 2006 (15 pages)
23 December 2007Full accounts made up to 31 December 2006 (15 pages)
14 August 2007Auditor's resignation (1 page)
14 August 2007Auditor's resignation (1 page)
9 December 2006Full accounts made up to 31 December 2005 (16 pages)
9 December 2006Full accounts made up to 31 December 2005 (16 pages)
10 January 2006Return made up to 21/12/05; full list of members (7 pages)
10 January 2006Return made up to 21/12/05; full list of members (7 pages)
10 October 2005Full accounts made up to 31 December 2004 (14 pages)
10 October 2005Full accounts made up to 31 December 2004 (14 pages)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
19 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 December 2004Auditor's resignation (1 page)
9 December 2004Auditor's resignation (1 page)
26 May 2004Full accounts made up to 31 December 2003 (16 pages)
26 May 2004Full accounts made up to 31 December 2003 (16 pages)
27 March 2004Full accounts made up to 31 December 2002 (15 pages)
27 March 2004Full accounts made up to 31 December 2002 (15 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
30 December 2003Return made up to 21/12/03; full list of members (7 pages)
30 December 2003Return made up to 21/12/03; full list of members (7 pages)
20 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
29 November 2002Registered office changed on 29/11/02 from: mill house mill road south holmwood dorking surrey RH5 4NS (1 page)
29 November 2002Registered office changed on 29/11/02 from: mill house mill road south holmwood dorking surrey RH5 4NS (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
13 November 2002Particulars of mortgage/charge (7 pages)
13 November 2002Particulars of mortgage/charge (7 pages)
12 June 2002Registered office changed on 12/06/02 from: 72 new bond street london W1S 1RR (1 page)
12 June 2002Registered office changed on 12/06/02 from: 72 new bond street london W1S 1RR (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
29 May 2002Company name changed arlington advertising LIMITED\certificate issued on 29/05/02 (2 pages)
29 May 2002Company name changed arlington advertising LIMITED\certificate issued on 29/05/02 (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Registered office changed on 19/04/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Registered office changed on 19/04/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
21 December 2001Incorporation (16 pages)
21 December 2001Incorporation (16 pages)