Company NameLatec International UK Limited
Company StatusDissolved
Company Number07020631
CategoryPrivate Limited Company
Incorporation Date16 September 2009(14 years, 7 months ago)
Dissolution Date25 March 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Harold Wolstenholme
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(2 years after company formation)
Appointment Duration2 years, 5 months (closed 25 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean Clough Mills Dean Clough
Halifax
West Yorkshire
HX3 5AX
Secretary NameMr Harold Wolstenholme
StatusClosed
Appointed03 October 2011(2 years after company formation)
Appointment Duration2 years, 5 months (closed 25 March 2014)
RoleCompany Director
Correspondence AddressDean Clough Mills Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Darren Harris
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 25 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean Clough Mills Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Waseem Khan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 25 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean Clough Mills Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMrs Oxana Wethasinghe
Date of BirthAugust 1978 (Born 45 years ago)
NationalityRussian
StatusResigned
Appointed16 September 2009(same day as company formation)
RoleHousewife
Correspondence AddressFlat 24 Switch House 4 Blackwall Way
London
E14 9QS
Director NameMr Ravi Buddhadasa Wethasinghe
Date of BirthApril 1963 (Born 61 years ago)
NationalitySri Lankan
StatusResigned
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Switch House 4 Blackwall Way
London
E14 9QS
Secretary NameMr Ravi Buddhadasa Wethasinghe
StatusResigned
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 24 Switch House 4 Blackwall Way
London
E14 9QS
Secretary NameAeymar Ashraf
NationalityBritish
StatusResigned
Appointed21 January 2010(4 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 August 2010)
RoleCompany Director
Correspondence Address57 Romford Road
London
E15 4LY
Director NameMrs Eileen Webster
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2010(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 2011)
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries UK Limited (Corporation)
StatusResigned
Appointed17 August 2010(11 months after company formation)
Appointment DurationResigned same day (resigned 17 August 2010)
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered AddressDean Clough Mills
Dean Clough
Halifax
West Yorkshire
HX3 5AX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

10k at £1Axholme Nominees LTD
50.00%
Ordinary
10k at £1Rossblane Nominees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£431,058
Cash£15,551
Current Liabilities£21,896

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
17 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 November 2011Registered office address changed from , Mill G Dean Clough Mills, Halifax, West Yorkshire, HX3 5AX, England on 16 November 2011 (1 page)
16 November 2011Registered office address changed from , Axholme House North Street, Crowle, Scunthorpe, North Lincolnshire, DN17 4NB on 16 November 2011 (1 page)
16 November 2011Appointment of Mr Waseem Khan as a director on 22 October 2011 (2 pages)
16 November 2011Appointment of Mr Harold Wolstenholme as a secretary on 3 October 2011 (1 page)
16 November 2011Appointment of Mr Harold Wolstenholme as a director on 3 October 2011 (2 pages)
16 November 2011Appointment of Mr Darren Harris as a director (2 pages)
16 November 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 20,000
(3 pages)
16 November 2011Appointment of Mr Harold Wolstenholme as a secretary (1 page)
16 November 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 20,000
(3 pages)
16 November 2011Appointment of Mr Harold Wolstenholme as a director (2 pages)
16 November 2011Registered office address changed from , Mill G Dean Clough Mills, Halifax, West Yorkshire, HX3 5AX, England on 16 November 2011 (1 page)
16 November 2011Registered office address changed from , Axholme House North Street, Crowle, Scunthorpe, North Lincolnshire, DN17 4NB on 16 November 2011 (1 page)
16 November 2011Appointment of Mr Darren Harris as a director on 22 October 2011 (2 pages)
16 November 2011Appointment of Mr Waseem Khan as a director (2 pages)
28 September 2011Termination of appointment of Eileen Webster as a director on 28 September 2011 (1 page)
28 September 2011Termination of appointment of Axholme Secretaries Limited as a secretary (1 page)
28 September 2011Termination of appointment of Axholme Secretaries Limited as a secretary on 28 September 2011 (1 page)
28 September 2011Termination of appointment of Eileen Webster as a director (1 page)
17 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 October 2010Termination of appointment of Axholme Secretaries Uk Limited as a secretary (1 page)
29 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
29 October 2010Secretary's details changed for Axholme Secretaries Limited on 17 August 2010 (2 pages)
29 October 2010Termination of appointment of Axholme Secretaries Uk Limited as a secretary (1 page)
29 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
29 October 2010Secretary's details changed for Axholme Secretaries Limited on 17 August 2010 (2 pages)
13 October 2010Appointment of Mrs Eileen Webster as a director (2 pages)
13 October 2010Appointment of Mrs Eileen Webster as a director (2 pages)
13 September 2010Appointment of Axholme Secretaries Uk Limited as a secretary (3 pages)
13 September 2010Appointment of Axholme Secretaries Uk Limited as a secretary (3 pages)
6 September 2010Appointment of Axholme Secretaries Limited as a secretary (3 pages)
6 September 2010Appointment of Axholme Secretaries Limited as a secretary (3 pages)
20 August 2010Termination of appointment of Aeymar Ashraf as a secretary (2 pages)
20 August 2010Termination of appointment of Ravi Buddhadasa Wethasinghe as a secretary (2 pages)
20 August 2010Termination of appointment of Oxana Wethasinghe as a director (2 pages)
20 August 2010Registered office address changed from , 75 Springfield Road, Chelmsford, Essex, CM2 6JB on 20 August 2010 (2 pages)
20 August 2010Registered office address changed from , 75 Springfield Road, Chelmsford, Essex, CM2 6JB on 20 August 2010 (2 pages)
20 August 2010Termination of appointment of Oxana Wethasinghe as a director (2 pages)
20 August 2010Termination of appointment of Aeymar Ashraf as a secretary (2 pages)
20 August 2010Termination of appointment of Ravi Wethasinghe as a director (2 pages)
20 August 2010Termination of appointment of Ravi Wethasinghe as a director (2 pages)
20 August 2010Termination of appointment of Ravi Buddhadasa Wethasinghe as a secretary (2 pages)
12 March 2010Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, England on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, England on 12 March 2010 (2 pages)
25 February 2010Appointment of Aeymar Ashraf as a secretary (3 pages)
25 February 2010Appointment of Aeymar Ashraf as a secretary (3 pages)
16 September 2009Incorporation (13 pages)
16 September 2009Incorporation (13 pages)