JORDAN ORAL CARE UK LIMITED

JORDAN ORAL CARE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJORDAN ORAL CARE UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02055497
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JORDAN ORAL CARE UK LIMITED?

    • (7415) /

    Where is JORDAN ORAL CARE UK LIMITED located?

    Registered Office Address
    16 The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of JORDAN ORAL CARE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERI-DENT LIMITEDSep 16, 1986Sep 16, 1986

    What are the latest accounts for JORDAN ORAL CARE UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for JORDAN ORAL CARE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 22, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2010

    Statement of capital on Nov 26, 2010

    • Capital: GBP 100
    SH01

    Annual return made up to Aug 22, 2009 with full list of shareholders

    5 pagesAR01

    legacy

    2 pages288a

    legacy

    1 pages287

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Group of companies' accounts made up to Dec 31, 2007

    26 pagesAA

    Group of companies' accounts made up to Dec 31, 2008

    26 pagesAA

    legacy

    1 pages288b

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    2 pages288c

    legacy

    3 pages363a

    legacy

    2 pages288c

    legacy

    1 pages288b

    legacy

    2 pages288a

    Group of companies' accounts made up to Dec 31, 2006

    25 pagesAA

    legacy

    2 pages363a

    Group of companies' accounts made up to Dec 31, 2005

    25 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Group of companies' accounts made up to Dec 31, 2004

    24 pagesAA

    legacy

    2 pages363a

    Group of companies' accounts made up to Dec 31, 2003

    24 pagesAA

    legacy

    2 pages363s

    Who are the officers of JORDAN ORAL CARE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAUSKE, Stig
    Skolegata 15
    Strommen
    2010
    Norway
    Secretary
    Skolegata 15
    Strommen
    2010
    Norway
    British140766260001
    BREKKE, Guttorm
    Strandalleen 4
    1320 Stabekk
    Norway
    Director
    Strandalleen 4
    1320 Stabekk
    Norway
    NorwayNorwegianCompany Director56445800001
    BREKKE, Per Arnfinn
    Dagaliveien 27a
    Osco 0783
    Norway
    Director
    Dagaliveien 27a
    Osco 0783
    Norway
    NorwegianDirector127357160001
    COLLETT, Brian
    10 Norwich Street
    EC4A 1BD London
    Secretary
    10 Norwich Street
    EC4A 1BD London
    British32267100001
    EDGE PARTINGTON, Julian James
    Churchfields
    E18 2RD London
    8
    United Kingdom
    Secretary
    Churchfields
    E18 2RD London
    8
    United Kingdom
    BritishAccountant109226510004
    ELKS, Anthony Templeton
    Diamond Cottage
    Dingle Lane, Rushton
    SK11 0RU Macclesfield
    Cheshire
    Director
    Diamond Cottage
    Dingle Lane, Rushton
    SK11 0RU Macclesfield
    Cheshire
    BritishTextile Executive20269450001
    FOYN, Erik Ingar
    Gml. Bleikei Vei 28
    Asker 1370
    FOREIGN Norway
    Director
    Gml. Bleikei Vei 28
    Asker 1370
    FOREIGN Norway
    NorwegianCompany Director45001570001
    HILL, David Mackenzie
    Woodside Farm House
    Bowsden
    TD15 2TQ Berwick-Upon-Tweed
    Northumberland
    Director
    Woodside Farm House
    Bowsden
    TD15 2TQ Berwick-Upon-Tweed
    Northumberland
    EnglishTextile Executive16001690001
    HOVIND, Kai Guy
    Nedre Voll 4
    1342 Jar
    Norway
    Director
    Nedre Voll 4
    1342 Jar
    Norway
    NorwegianCompany Director56445530001
    JEFFREYS, Mark
    Asliveien 3a
    Stabekk
    1368
    Norway
    Director
    Asliveien 3a
    Stabekk
    1368
    Norway
    AustralianManaging Director69270050001
    LANGMOEN, Jo
    Reistadjurtet 18
    N1360 Nesbeu
    Norway
    Director
    Reistadjurtet 18
    N1360 Nesbeu
    Norway
    NorwegianCompany Director56445590001
    LEVERSBY, Knut
    Prestasen 29
    FOREIGN Blomnenholm 1310
    Norway
    Director
    Prestasen 29
    FOREIGN Blomnenholm 1310
    Norway
    NorwegianManaging Director30027210001
    RINGEN, Per Arne
    Holtveien 13a
    FOREIGN Oslo 11 1177
    Norway
    Director
    Holtveien 13a
    FOREIGN Oslo 11 1177
    Norway
    NorwegianTechnical Director30027220001
    ROBERTS, Ian
    13 Mill Way
    Pencaitland
    EH34 5HQ Tranent
    East Lothian
    Director
    13 Mill Way
    Pencaitland
    EH34 5HQ Tranent
    East Lothian
    BritishOperations Director44692680001

    Does JORDAN ORAL CARE UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security which was presented for registration in scotland
    Created On Nov 09, 1995
    Delivered On Nov 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All and whole that plot of ground at tweedbank industrial estate galashiels in the parish of melrose and formerly in the county of roxburgh now in the ettrick and lauderdale district of the borders region. See the mortgage charge document for full details.
    Persons Entitled
    • Scottish Borders Enterprise Limited
    Transactions
    • Nov 21, 1995Registration of a charge (395)
    • May 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Apr 07, 1995
    Delivered On Apr 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plot of area of ground at tweedbank industrial estate,galashiels extending 0.4063 hectares.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 22, 1995Registration of a charge (395)
    • May 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Sep 30, 1993
    Delivered On Oct 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    0.588 hectares lying in the tweedbank industrial estate,galashiels in the district of ettrick and lauderdale...........see form 395.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 06, 1993Registration of a charge (395)
    • May 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 11, 1989
    Delivered On Oct 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 17, 1989Registration of a charge
    • May 14, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0