Company NameLatitude Investment Holdings Ltd
Company StatusDissolved
Company Number06403193
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 6 months ago)
Dissolution Date27 October 2010 (13 years, 5 months ago)
Previous NameDmwsl 579 Limited

Business Activity

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

Directors

Director NameMr Richard Stuart Gregory
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(2 months after company formation)
Appointment Duration2 years, 10 months (closed 27 October 2010)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address1 Westgate Avenue
Bury
Lancashire
BL0 9SS
Director NameMr Stephen Geoffrey Herring
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 27 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fairfax Avenue
Didsbury
Manchester
M20 6AJ
Director NameMr Marcus Alexander Hoye
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed21 November 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 27 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 300 8 Shepherd Market
London
W1J 7JY
Secretary NameMelanie Jayne Hatton
NationalityBritish
StatusClosed
Appointed28 November 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 27 October 2010)
RoleSolicitor
Correspondence Address29 Dearden Fold
Edenfield
Ramsbottom
Lancashire
BL0 0LH
Director NameMr David Louis Nahama
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2007(2 months after company formation)
Appointment Duration3 days (resigned 21 December 2007)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Blenheim Crescent
Flat 6
London
W11 2EF
Director NameMr Ian Riley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(2 months after company formation)
Appointment Duration3 days (resigned 21 December 2007)
RoleManaging Pertner Of Llp
Country of ResidenceEngland
Correspondence AddressWelmans
Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SQ
Director NameJulie Anne Moran
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 November 2008)
RoleChief Financial Officer
Correspondence AddressClippers Quay
222 Southferry Quay
Liverpool
Merseyside
L3 4EH
Director NameDylan Thwaites
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(2 months after company formation)
Appointment Duration12 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address19 Delph Way
Whittle Le Woods
Chorley
Lancashire
PR6 7TG
Director NameMr Robert Bernard Shaw
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2009)
RoleChief Technology Officer
Country of ResidenceBritain
Correspondence Address2 The Barns
East Royd
Oakworth
West Yorkshire
BD22 7JW
Secretary NameJulie Anne Moran
NationalityBritish
StatusResigned
Appointed20 December 2007(2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 November 2008)
RoleChief Financial Officer
Correspondence AddressClippers Quay
222 Southferry Quay
Liverpool
Merseyside
L3 4EH
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameVitruvian Directors I Limited (Corporation)
StatusResigned
Appointed17 November 2008(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 23 September 2009)
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameVitruvian Directors Ii Limited (Corporation)
StatusResigned
Appointed17 November 2008(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 23 September 2009)
Correspondence Address23 Buckingham Gate
London
SW1E 6LB

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2010Final Gazette dissolved following liquidation (1 page)
27 July 2010Administrator's progress report to 16 July 2010 (20 pages)
27 July 2010Notice of move from Administration to Dissolution on 16 July 2010 (1 page)
27 July 2010Administrator's progress report to 16 July 2010 (20 pages)
27 July 2010Notice of move from Administration to Dissolution (1 page)
16 March 2010Statement of affairs with form 2.15B/2.14B (10 pages)
16 March 2010Statement of affairs with form 2.15B/2.14B (10 pages)
12 March 2010Statement of administrator's proposal (69 pages)
12 March 2010Statement of administrator's proposal (69 pages)
26 January 2010Termination of appointment of Vitruvian Directors Ii Limited as a director (1 page)
26 January 2010Termination of appointment of Vitruvian Directors I Limited as a director (2 pages)
26 January 2010Termination of appointment of Vitruvian Directors I Limited as a director (2 pages)
26 January 2010Termination of appointment of Vitruvian Directors Ii Limited as a director (1 page)
14 January 2010Registered office address changed from 700 Mandarin Court Warrington WA1 1GG on 14 January 2010 (1 page)
14 January 2010Appointment of an administrator (1 page)
14 January 2010Appointment of an administrator (1 page)
14 January 2010Registered office address changed from 700 Mandarin Court Warrington WA1 1GG on 14 January 2010 (1 page)
2 March 2009Director appointed vitruvian directors ii LIMITED (3 pages)
2 March 2009Director appointed vitruvian directors I LIMITED (3 pages)
2 March 2009Director appointed vitruvian directors ii LIMITED (3 pages)
2 March 2009Director appointed vitruvian directors I LIMITED (3 pages)
2 February 2009Appointment Terminated Director robert shaw (1 page)
2 February 2009Appointment terminated director robert shaw (1 page)
19 January 2009Appointment terminated director dylan thwaites (1 page)
19 January 2009Appointment Terminated Director dylan thwaites (1 page)
11 December 2008Appointment Terminate, Director And Secretary Julie Anne Moran Logged Form (1 page)
11 December 2008Director appointed stephen herring (2 pages)
11 December 2008Director appointed marcus alexander hoye (2 pages)
11 December 2008Appointment terminate, director and secretary julie anne moran logged form (1 page)
11 December 2008Director appointed stephen herring (2 pages)
11 December 2008Director appointed marcus alexander hoye (2 pages)
10 December 2008Secretary appointed melanie jayne hatton (2 pages)
10 December 2008Secretary appointed melanie jayne hatton (2 pages)
13 November 2008Return made up to 18/10/08; full list of members (4 pages)
13 November 2008Return made up to 18/10/08; full list of members (4 pages)
9 April 2008Company name changed dmwsl 579 LIMITED\certificate issued on 09/04/08 (2 pages)
9 April 2008Company name changed dmwsl 579 LIMITED\certificate issued on 09/04/08 (2 pages)
8 January 2008Ad 20/12/07-20/12/07 £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008Registered office changed on 08/01/08 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008Ad 20/12/07-20/12/07 £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New secretary appointed;new director appointed (2 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Registered office changed on 08/01/08 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New secretary appointed;new director appointed (2 pages)
8 January 2008Director resigned (1 page)
20 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
20 December 2007Director resigned (1 page)
20 December 2007New director appointed (2 pages)
20 December 2007Director resigned (1 page)
20 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
18 October 2007Incorporation (33 pages)
18 October 2007Incorporation (33 pages)