Company NameDe La Rue Payment Services Limited
Company StatusDissolved
Company NumberSC048179
CategoryPrivate Limited Company
Incorporation Date4 December 1970(53 years, 5 months ago)
Dissolution Date4 June 2015 (8 years, 10 months ago)
Previous NamesFortronic Limited and De La Rue Fortronic Limited

Business Activity

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

Directors

Secretary NameMr Jean-Francois Hermans
NationalityBritish
StatusClosed
Appointed01 April 1999(28 years, 4 months after company formation)
Appointment Duration16 years, 2 months (closed 04 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Queens Walk
Ealing
London
W5 1TP
Director NameMr Edward Hugh Davidson Peppiatt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(38 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 04 June 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Colin Charles Child
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(39 years, 6 months after company formation)
Appointment Duration5 years (closed 04 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDe La Rue House Jays Close
Viables
Basingstoke
RG22 4BS
Director NameChristopher Paul Chapman
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1988(17 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address30 St Helens Road
Hayling Island
Hampshire
PO11 0BT
Director NameEdward Stonehouse
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1988(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 1990)
RoleAccountant
Correspondence AddressDunelm
Hartley
Wintney
Hants
Director NamePeter George Underhill
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1988(17 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 1990)
RoleCompany Director
Correspondence Address128 Torrington Park
Friern Barnet
London
N12 9AL
Director NameSally Ann Field
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1988(17 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 1999)
RoleBarrister
Correspondence Address20 Grosvenor Gardens
East Sheen
London
SW14 8BY
Director NameMr John Ness Williamson Davidson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1988(17 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 September 1997)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Alburne Court
Glenrothes
Fife
KY7 5RQ
Scotland
Director NameWilliam Aitken Archibald
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1988(17 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 April 1994)
RoleMarketing Director
Correspondence Address17 Alexander Avenue
Eaglesham
Glasgow
Secretary NameKelly Lee
NationalityBritish
StatusResigned
Appointed16 November 1988(17 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 December 1990)
RoleCompany Director
Correspondence Address21 Bankside
Woking
Surrey
GU21 3DY
Secretary NameSally Ann Field
NationalityBritish
StatusResigned
Appointed16 November 1988(17 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address20 Grosvenor Gardens
East Sheen
London
SW14 8BY
Secretary NameMr John Ness Williamson Davidson
NationalityBritish
StatusResigned
Appointed16 November 1988(17 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 September 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Alburne Court
Glenrothes
Fife
KY7 5RQ
Scotland
Director NameMr Robert James McIntosh Gardner
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1990(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 November 1992)
RoleCompany Director
Correspondence AddressGrudds Farmhouse
Greentyre
Much Hadham
Hertfordshire
SG10 6JP
Director NameJohn White
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(20 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 1992)
RoleCompany Director
Correspondence AddressBennan
5 Longdown Road
Farnham
Surrey
GU10 3JS
Director NameMr Leslie Gray Cullen
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(20 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Grove Road
Beaconsfield
Buckinghamshire
HP9 1PE
Secretary NameMrs Diane Quinlan
NationalityBritish
StatusResigned
Appointed24 April 1992(21 years, 4 months after company formation)
Appointment Duration7 months (resigned 22 November 1992)
RoleCompany Director
Correspondence Address106 Colney Road
Dartford
Kent
DA1 1UH
Secretary NameCarol Ann Dockrell
NationalityBritish
StatusResigned
Appointed16 June 1993(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1994)
RoleChartered Secy
Correspondence Address77 St Marys Drive
Benfleet
Essex
SS7 1LH
Director NameJohn White
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(23 years, 4 months after company formation)
Appointment Duration3 years (resigned 19 May 1997)
RoleCompany Director
Correspondence AddressLotmore
West Street Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Director NameMr Richard George Laing
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(25 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Lywood Farm House
Lindfield Road Ardingly
Haywards Heath
West Sussex
RH17 6SW
Director NameMr Kevin Loosemore
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(26 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 September 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
30 Albert Road Pittville
Cheltenham
Gloucestershire
GL52 2QX
Wales
Director NameMs Christine Louise Fluker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(28 years, 4 months after company formation)
Appointment Duration10 years (resigned 31 March 2009)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressHayburn Lodge 2 Walpole Avenue
Richmond
Surrey
TW9 2DJ
Director NamePaul Robert Hollingworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(28 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2002)
RoleAccountant
Correspondence Address52a Wimbledon Park Road
London
SW18 5SH
Director NameDavid Walter Finnett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(29 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 May 2000)
RoleAccountant
Correspondence AddressThe Chimneys
Crawley Drive
Camberley
Surrey
GU15 2AB
Director NameDavid Walter Finnett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(29 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 May 2000)
RoleAccountant
Correspondence AddressThe Chimneys
Crawley Drive
Camberley
Surrey
GU15 2AB
Director NameMr Jean-Francois Hermans
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(29 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Queens Walk
Ealing
London
W5 1TP
Director NameMr Robert Graeme McGowan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(31 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 2004)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address6 Dower Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XZ
Director NameMr Stephen Anthony King
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(32 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Bernard Gardens
Wimbledon
London
SW19 7BE
Director NameMr Shatish Damodar Dasani
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(33 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2008)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address60 Eastbury Road
Northwood
Middlesex
HA6 3AW
Director NameMr Simon Charles Webb
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(38 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2010)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Hertford Avenue
East Sheen
London
SW14 8EH

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

801.7k at £1De La Rue International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2015Final Gazette dissolved following liquidation (1 page)
4 March 2015Return of final meeting of voluntary winding up (11 pages)
7 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 801,728
(4 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 801,728
(4 pages)
3 September 2012Accounts made up to 31 March 2012 (6 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts made up to 26 March 2011 (5 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
15 July 2011Director's details changed for Edward Hugh Davidson Peppiatt on 28 June 2011 (3 pages)
25 March 2011Registered office address changed from Maclay Murray & Spens Solicitors 151 st Vincent Street Glasgow G2 5NJ on 25 March 2011 (2 pages)
20 October 2010Accounts made up to 27 March 2010 (5 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Edward Hugh Davidson Peppiatt on 8 July 2010 (3 pages)
26 July 2010Director's details changed for Edward Hugh Davidson Peppiatt on 8 July 2010 (3 pages)
11 June 2010Appointment of Colin Charles Child as a director (3 pages)
11 June 2010Termination of appointment of Simon Webb as a director (2 pages)
31 January 2010Accounts made up to 28 March 2009 (5 pages)
13 August 2009Return made up to 01/08/09; full list of members (3 pages)
15 April 2009Appointment terminated director stephen king (1 page)
15 April 2009Appointment terminated director jean-francois hermans (1 page)
15 April 2009Appointment terminated director christine fluker (1 page)
15 April 2009Director appointed simon charles webb (3 pages)
15 April 2009Director appointed edward hugh davidson peppiatt (4 pages)
28 January 2009Accounts made up to 29 March 2008 (5 pages)
11 August 2008Return made up to 01/08/08; full list of members (4 pages)
18 July 2008Appointment terminated director shatish dasani (1 page)
10 January 2008Accounts made up to 31 March 2007 (5 pages)
5 September 2007Return made up to 01/08/07; full list of members (3 pages)
28 March 2007Auditor's resignation (2 pages)
31 January 2007Accounts made up to 25 March 2006 (6 pages)
14 August 2006Return made up to 01/08/06; full list of members (3 pages)
8 February 2006Full accounts made up to 26 March 2005 (10 pages)
23 August 2005Return made up to 01/08/05; full list of members (3 pages)
20 May 2005Director's particulars changed (1 page)
31 January 2005Full accounts made up to 27 March 2004 (9 pages)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
14 September 2004Return made up to 01/08/04; full list of members (6 pages)
28 January 2004Full accounts made up to 29 March 2003 (10 pages)
27 August 2003Return made up to 01/08/03; full list of members (6 pages)
5 March 2003New director appointed (5 pages)
5 March 2003Director resigned (1 page)
24 February 2003Auditor's resignation (2 pages)
3 February 2003Full accounts made up to 31 March 2002 (10 pages)
30 October 2002Registered office changed on 30/10/02 from: ridge way donibristle industrial estate dunfermline KY11 5JU (1 page)
3 September 2002Return made up to 01/08/02; full list of members (6 pages)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (3 pages)
10 July 2002New director appointed (2 pages)
31 January 2002Full accounts made up to 31 March 2001 (9 pages)
22 August 2001Return made up to 01/08/01; full list of members (6 pages)
12 July 2001Dec mort/charge * (9 pages)
12 July 2001Dec mort/charge * (2 pages)
1 February 2001 (6 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Return made up to 01/08/00; full list of members (6 pages)
6 June 2000Director's particulars changed (1 page)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
30 January 2000Full accounts made up to 31 March 1999 (6 pages)
17 November 1999Director's particulars changed (1 page)
1 September 1999Return made up to 01/08/99; full list of members (13 pages)
12 August 1999New director appointed (3 pages)
12 August 1999Director resigned (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned;director resigned (1 page)
12 November 1998Auditors resignation statement (2 pages)
12 November 1998Full accounts made up to 31 March 1998 (6 pages)
12 November 1998Auditor's resignation (1 page)
2 September 1998Return made up to 01/08/98; full list of members (8 pages)
30 December 1997Full accounts made up to 31 March 1997 (7 pages)
28 August 1997Return made up to 01/08/97; full list of members (15 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
12 February 1997Full accounts made up to 31 March 1996 (7 pages)
3 September 1996Return made up to 01/08/96; full list of members (14 pages)
3 September 1996Director resigned (1 page)
27 March 1996New director appointed (2 pages)
24 March 1996Director resigned (2 pages)
25 January 1996Full accounts made up to 31 March 1995 (16 pages)
4 January 1994Company name changed fortronic LIMITED\certificate issued on 01/01/94 (2 pages)