Company NameLogitech UK Limited
Company StatusDissolved
Company Number03426616
CategoryPrivate Limited Company
Incorporation Date29 August 1997(26 years, 8 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael William Heslop
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address38 Linskinn Terrace
North Shields
Tyne And Wear
Director NameMichael William Heslop (Jnr)
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Quarry House Gardens
East Rainton
Houghton Le Spring
Co Durham
DH5 9RD
Secretary NameMichael William Heslop (Jnr)
NationalityBritish
StatusClosed
Appointed29 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Quarry House Gardens
East Rainton
Houghton Le Spring
Co Durham
DH5 9RD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 57 Team Valley Bisiness Ctr
Earlsway Team Valley Trading
Estate Gateshead
Tyne & Wear
NE11 0RQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
22 December 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
14 January 2000Return made up to 29/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 July 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
24 November 1998Return made up to 29/08/98; full list of members (6 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Registered office changed on 03/09/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
3 September 1997Director resigned (1 page)
3 September 1997New secretary appointed;new director appointed (2 pages)
29 August 1997Incorporation (12 pages)