Company NameSmithkline Beecham-B Limited
DirectorsAlison Marie Horler and Clare Alexandra McClintock
Company StatusLiquidation
Company Number00050220
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameAlison Marie Horler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1993(91 years, 11 months after company formation)
Appointment Duration30 years, 6 months
RoleChartered Secretary
Correspondence Address39 St Marks Road
Henley On Thames
Oxfordshire
RG9 1LP
Director NameClare Alexandra McClintock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1993(91 years, 11 months after company formation)
Appointment Duration30 years, 6 months
RoleChartered Secretary
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Secretary NameDeborah Anne Adams
NationalityBritish
StatusCurrent
Appointed04 November 1993(91 years, 11 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address178 Garratt Lane
London
SW18 4ED
Director NameThomas Hamer Barnes
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(91 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 1993)
RoleAccountant
Correspondence AddressThe Laurels Tite Hill
Egham
Surrey
TW20 0NJ
Director NameDr Robin John Eaglen
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(91 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 November 1993)
RoleCompany Director
Correspondence AddressBury House
113 East Hampstead Road
Wokingham
Berkshire
RG11 2HU
Director NameMr Peter Glynn-Jones
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(91 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 November 1993)
RoleCompany Director
Correspondence AddressGreenways Crawley Drive
Camberley
Surrey
GU15 2AB
Secretary NameAlison Marie Horler
NationalityBritish
StatusResigned
Appointed16 February 1993(91 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 November 1993)
RoleCompany Director
Correspondence Address29 Kempton Court
Kempton Avenue
Sunbury On Thames
Surrey
TW16 5PA

Location

Registered AddressFour New Horizons Court
Harlequin Ave
Brentford
Middx
TW8 9EP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Next Accounts Due31 October 1994 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 June 2018Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
9 January 2001Dissolved (1 page)
9 October 2000Return of final meeting in a members' voluntary winding up (3 pages)
23 June 2000Liquidators statement of receipts and payments (5 pages)
6 December 1999Liquidators statement of receipts and payments (5 pages)
2 July 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Liquidators statement of receipts and payments (5 pages)
9 December 1997Liquidators statement of receipts and payments (5 pages)
12 June 1997Liquidators statement of receipts and payments (5 pages)
12 December 1996Liquidators statement of receipts and payments (5 pages)
30 May 1996Liquidators statement of receipts and payments (5 pages)
19 December 1995Liquidators statement of receipts and payments (10 pages)
24 May 1995Liquidators statement of receipts and payments (10 pages)