Company NameVan Leer Direct (UK) Limited
Company StatusDissolved
Company Number03910239
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)
Previous NameQuilloak Limited

Directors

Director NamePaul Llewellyn Butler
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLinton House Fairways Drive
Whitchurch
Shropshire
SY13 1TX
Wales
Director NameDavid Malcolm Tillotson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield House
Hollowmoor Heath
Great Barrow
Cheshire
CH3 7LF
Wales
Secretary NameDavid Malcolm Tillotson
NationalityBritish
StatusClosed
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield House
Hollowmoor Heath
Great Barrow
Cheshire
CH3 7LF
Wales
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressC/O Van Leer Ltd
Merseyside Works, Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EZ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2001Particulars of mortgage/charge (9 pages)
9 May 2001Particulars of mortgage/charge (11 pages)
11 April 2001Resolutions
  • RES13 ‐ Financial facilities 30/03/01
(1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
24 January 2001Application for striking-off (1 page)
26 May 2000Company name changed quilloak LIMITED\certificate issued on 30/05/00 (3 pages)
6 March 2000Company name changed t & d industrial packaging limit ed\certificate issued on 06/03/00 (2 pages)
24 February 2000Memorandum and Articles of Association (12 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Registered office changed on 16/02/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned (1 page)
4 February 2000Company name changed quilloak LIMITED\certificate issued on 04/02/00 (2 pages)
20 January 2000Incorporation (16 pages)