London
SW1E 5BG
Director Name | O H Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2008(106 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 08 February 2013) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Secretary Name | O H Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2008(106 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 08 February 2013) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | Mr George Fisher |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 13 Little Fosters Chaddesley Glen Poole Dorset BH13 7PB |
Director Name | Marinus Rooseboom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | Beekbergersweg 24 7371 Ev Loenen Netherlands |
Director Name | Martyn Charles Henry Coomber Wright |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 October 1995) |
Role | Personnel Manager |
Correspondence Address | Willbrook Cottage Front Street East Garston Hungerford Berkshire RG17 7HW |
Secretary Name | Brian Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | 54 The Willows Highworth Swindon Wiltshire SN6 7PH |
Director Name | David Malcolm Hills |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 1997) |
Role | Managing Director |
Correspondence Address | 2 Lamphey Close Off Victoria Road Heaton Bolton Lancashire BL1 5AU |
Director Name | Jan Arne Andersson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | Sickla Industrivag 6 Nacka Box 11550 Stockholm S10061 |
Secretary Name | Keith Anthony Reginald Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 8 Crown Gardens Edgworth Bolton Lancashire BL7 0QZ |
Secretary Name | Michael James McLoughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 February 2004) |
Role | Accountant |
Correspondence Address | 10 Midfield Langho Blackburn Lancashire BB6 8HF |
Director Name | Per Goran Linander |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | 14 Hippings Way Clitheroe Lancashire BB7 2PQ |
Director Name | Eric Carl Mulholland |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2008) |
Role | Finance Director |
Correspondence Address | 18 Glencourse Drive Preston Lancashire PR2 6AF |
Secretary Name | Mr Graham John Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(102 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Alden Close Helmshore Rossendale Lancashire BB4 4AX |
Registered Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
37.9m at £0.2 | Akzo Nobel Coatings (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,095,000 |
Current Liabilities | £9,103,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2013 | Final Gazette dissolved following liquidation (1 page) |
8 November 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
8 November 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
26 June 2012 | Appointment of a voluntary liquidator (1 page) |
26 June 2012 | Declaration of solvency (3 pages) |
26 June 2012 | Resolutions
|
26 June 2012 | Resolutions
|
26 June 2012 | Declaration of solvency (3 pages) |
26 June 2012 | Appointment of a voluntary liquidator (1 page) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
5 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 April 2010 | Director's details changed for O H Director Limited on 31 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for O H Secretariat Limited on 31 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Secretary's details changed for O H Secretariat Limited on 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for O H Director Limited on 31 March 2010 (2 pages) |
3 March 2010 | Full accounts made up to 31 December 2008 (14 pages) |
3 March 2010 | Full accounts made up to 31 December 2008 (14 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
14 October 2008 | Accounts made up to 31 December 2007 (5 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 October 2008 | Director appointed david allan turner (6 pages) |
10 October 2008 | Director appointed david allan turner (6 pages) |
2 October 2008 | Appointment Terminated Director eric mulholland (1 page) |
2 October 2008 | Secretary appointed o h secretariat LIMITED (2 pages) |
2 October 2008 | Appointment terminated secretary graham haworth (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from crown house hollins road darwen lancashire BB3 0BG (1 page) |
2 October 2008 | Appointment terminated director eric mulholland (1 page) |
2 October 2008 | Appointment Terminated Secretary graham haworth (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from crown house hollins road darwen lancashire BB3 0BG (1 page) |
2 October 2008 | Secretary appointed o h secretariat LIMITED (2 pages) |
30 September 2008 | Director appointed o h director LIMITED (8 pages) |
30 September 2008 | Director appointed o h director LIMITED (8 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (5 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (5 pages) |
13 February 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 February 2007 | Accounts made up to 31 December 2006 (5 pages) |
19 October 2006 | Accounts made up to 31 December 2005 (5 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (5 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (5 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 July 2005 | Accounts made up to 31 December 2004 (5 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
25 March 2004 | Return made up to 31/03/04; full list of members (5 pages) |
25 March 2004 | Return made up to 31/03/04; full list of members (5 pages) |
6 March 2004 | Accounts made up to 31 December 2003 (5 pages) |
6 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | Secretary resigned (1 page) |
6 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
6 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 March 2003 | Accounts made up to 31 December 2002 (5 pages) |
10 January 2003 | New director appointed (4 pages) |
10 January 2003 | New director appointed (4 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
8 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
15 March 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
15 March 2002 | Accounts made up to 31 December 2001 (5 pages) |
8 May 2001 | Return made up to 31/03/01; full list of members; amend (5 pages) |
8 May 2001 | Return made up to 31/03/01; full list of members; amend (5 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
29 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
29 March 2001 | Accounts made up to 31 December 2000 (5 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (10 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (10 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
13 March 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
13 March 2000 | Accounts made up to 31 December 1999 (5 pages) |
19 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
19 April 1999 | Accounts made up to 31 December 1998 (5 pages) |
19 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
19 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
3 March 1998 | Accounts made up to 31 December 1997 (5 pages) |
3 March 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
18 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
18 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
10 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
10 April 1997 | Accounts made up to 31 December 1996 (5 pages) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | New secretary appointed (2 pages) |
27 October 1996 | Resolutions
|
27 October 1996 | Resolutions
|
27 October 1996 | Resolutions
|
27 October 1996 | Resolutions
|
27 October 1996 | Resolutions
|
27 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
27 October 1996 | Accounts made up to 31 December 1995 (5 pages) |
27 October 1996 | Resolutions
|
3 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
3 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
20 September 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 September 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 September 1995 | Resolutions
|
20 September 1995 | Re-registration of Memorandum and Articles (10 pages) |
20 September 1995 | Re-registration of Memorandum and Articles (20 pages) |
20 September 1995 | Application for reregistration from PLC to private (1 page) |
20 September 1995 | Resolutions
|
20 September 1995 | Application for reregistration from PLC to private (1 page) |
19 June 1995 | Director resigned;new director appointed (6 pages) |
19 June 1995 | Director resigned;new director appointed (3 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: 135 milton park abingdon oxfordshire OX14 4SB (1 page) |
8 June 1995 | Registered office changed on 08/06/95 from: 135 milton park abingdon oxfordshire OX14 4SB (1 page) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
29 March 1995 | Return made up to 31/03/95; full list of members (7 pages) |
29 March 1995 | Return made up to 31/03/95; full list of members (14 pages) |
28 November 1991 | Registered office changed on 28/11/91 from: rookwood way haverhill suffolk CB9 8PB (1 page) |
28 November 1991 | Registered office changed on 28/11/91 from: rookwood way haverhill suffolk CB9 8PB (1 page) |
16 June 1989 | Full group accounts made up to 31 December 1988 (29 pages) |
16 June 1989 | Full group accounts made up to 31 December 1988 (29 pages) |
8 December 1988 | Loss of identity (3 pages) |
8 December 1988 | Loss of identity (3 pages) |
6 June 1988 | Return made up to 31/03/88; full list of members (5 pages) |
6 June 1988 | Return made up to 31/03/88; full list of members (5 pages) |
20 October 1987 | Registered office changed on 20/10/87 from: warth mills radcliffe road bury lancs (1 page) |
20 October 1987 | Registered office changed on 20/10/87 from: warth mills radcliffe road bury lancs (1 page) |
16 July 1987 | Accounts made up to 31 December 1986 (32 pages) |
16 July 1987 | Full group accounts made up to 31 December 1986 (32 pages) |
9 June 1986 | Company name changed donald macpherson group public l imited company\certificate issued on 09/06/86 (2 pages) |
9 June 1986 | Company name changed donald macpherson group public l imited company\certificate issued on 09/06/86 (2 pages) |
12 May 1983 | Accounts made up to 31 October 1982 (28 pages) |
12 May 1983 | Accounts made up to 31 October 1982 (28 pages) |
25 November 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 November 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 March 1968 | Company name changed\certificate issued on 27/03/68 (2 pages) |
27 March 1968 | Company name changed\certificate issued on 27/03/68 (2 pages) |
13 December 1901 | Incorporation (15 pages) |
13 December 1901 | Incorporation (15 pages) |
13 December 1901 | Registered office changed (8 pages) |
13 December 1901 | Registered office changed (8 pages) |