Company NameAllied Domecq Eastern Limited
Company StatusDissolved
Company Number00054863
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date14 February 2009 (15 years, 2 months ago)
Previous NameAllied-Lyons Eastern Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(104 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 14 February 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(104 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 14 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Secretary NameJane Egan
NationalityBritish
StatusClosed
Appointed01 September 2006(104 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 14 February 2009)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Director NameMalcolm Wright
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(90 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherdale
Netherhall Road
Swadlincote
Derbyshire
DE11 7AA
Director NamePeter Adrian Kinnear Wood
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(90 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressAller House
Chapel Allerton
Axbridge
Somerset
BS26 2AD
Director NameMr Richard Graham Turner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(90 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnt House Farm
West Stoughton
Wedmore
Somerset
BS28 4PW
Director NameMr David Peter Shortt
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(90 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressThe Thatched Cottage
Fulmer Rise Estate
Fulmer
Buckinghamshire
SL3 6JL
Director NameMr Richard Graham Martin
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(90 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressInworth Hall
Inworth
Colchester
Essex
CO5 9SN
Director NameDavid William Jarvis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(90 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Mark
Somerset
TA9 4NN
Director NameMichael Clifford John Jackaman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(90 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressEast Stoke Cottage
Windsor Lane
Stoke Sub Hamdon
Somerset
TA14 6UE
Director NameMr Antony John Hales
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(90 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelvoir House
Edstone Court Wootton Wawen
Henley In Arden
B95 6DD
Director NameSir Hugh Charles Philip Bidwell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(90 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressThe Parsonage
Goodnestone
Canterbury
Kent
CT3 1PJ
Secretary NameClive Burns
NationalityBritish
StatusResigned
Appointed13 October 1992(90 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressThe Cottage
Lamer Hill Gate Lower Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RX
Director NamePeter Adrian Kinnear
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(91 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 1994)
RoleCompany Director
Correspondence AddressAller House
Chapel Allerton
Axbridge
Somerset
BS26 2PD
Director NameClive Burns
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(97 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 2000)
RoleChartered Secretary
Correspondence AddressThe Cottage
Lamer Hill Gate Lower Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RX
Director NameMr David Smith Mitchell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(97 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 April 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Walpole Gardens
Twickenham
Middlesex
TW2 5SJ
Director NameGraham Charles Hetherington
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(97 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2001)
RoleAccountant
Correspondence AddressBadgers Acre
Stone Allerton
Axbridge
Somerset
BS26 2NW
Director NameRussell Phelps Kelley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2000(98 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2001)
RoleGeneral Counsel & Company Sec
Correspondence Address206 Sussex Mansions
71-77 Old Brompton Road
London
SW7 3JZ
Secretary NameRussell Phelps Kelley
NationalityAmerican
StatusResigned
Appointed31 January 2000(98 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2001)
RoleGeneral Counsel & Company Sec
Correspondence Address206 Sussex Mansions
71-77 Old Brompton Road
London
SW7 3JZ
Director NameThomas Gordon Mains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(99 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Secretary NameCharles Bennett Brown
NationalityBritish
StatusResigned
Appointed04 May 2001(99 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 May 2003)
RoleCompany Director
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameMr Leonard Anthony Quaranto
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2001(99 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2003)
RoleGeneral Counsel & Company Secr
Correspondence AddressGlebe House
Naunton
Cheltenham
GL54 3AT
Wales
Director NamePeter John Lyster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(101 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch Barn
Quarry Springs Goathurst
Bridgwater
Somerset
TA5 2DH
Director NameCharles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(101 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2005)
RoleChartered Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Secretary NameSarah Helen Hughes
NationalityBritish
StatusResigned
Appointed22 May 2003(101 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2005)
RoleCompany Director
Correspondence Address85 Devonshire Road
Westbury Park
Bristol
BS6 7NH
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed07 January 2005(103 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 September 2005)
RoleCompany Director
Correspondence AddressMillbridge Cottage
Redcliffe Street
Cheddar
Somerset
BS27 3ND
Director NameIan Terence Fitzsimons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(103 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 September 2006)
RoleGeneral Counsel
Correspondence Address5 Rue Gounod
75017
Paris
Secretary NamePhilippa Armstrong
NationalityBritish
StatusResigned
Appointed23 September 2005(103 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 June 2006)
RoleCompany Director
Correspondence Address162 Muller Road
Horfield
Bristol
Avon
BS7 9QX
Secretary NameThomas Gordon Mains
NationalityBritish
StatusResigned
Appointed19 June 2006(104 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2008Liquidators statement of receipts and payments to 4 November 2008 (5 pages)
14 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
2 January 2008Registered office changed on 02/01/08 from: chivas house 72 chancellors road london W6 9RS (1 page)
28 December 2007Sp.res. "In specie" (1 page)
28 December 2007Appointment of a voluntary liquidator (1 page)
28 December 2007Declaration of solvency (3 pages)
28 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
4 June 2007Return made up to 13/05/07; full list of members (5 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006New director appointed (2 pages)
12 September 2006Registered office changed on 12/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page)
20 July 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
19 June 2006New director appointed (7 pages)
6 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
12 May 2006Return made up to 13/05/06; full list of members (5 pages)
24 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
30 November 2005New director appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Secretary resigned (1 page)
13 September 2005Director resigned (1 page)
20 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
13 May 2005Return made up to 13/04/05; full list of members (6 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
11 May 2004Return made up to 13/04/04; full list of members (6 pages)
7 May 2004Director's particulars changed (1 page)
24 January 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
2 July 2003New director appointed (1 page)
29 June 2003Director resigned (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003New director appointed (1 page)
28 June 2003New secretary appointed (1 page)
25 April 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
1 October 2002Secretary's particulars changed (1 page)
18 April 2002Return made up to 13/04/02; full list of members (3 pages)
15 April 2002Secretary resigned (1 page)
9 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (1 page)
3 August 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
15 June 2001New director appointed (1 page)
14 June 2001New secretary appointed (1 page)
8 June 2001Director resigned (1 page)
31 May 2001Return made up to 13/04/01; full list of members (3 pages)
30 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2000Director resigned (1 page)
28 April 2000Return made up to 13/04/00; full list of members (27 pages)
15 March 2000New secretary appointed;new director appointed (4 pages)
23 February 2000Secretary resigned;director resigned (1 page)
10 December 1999Registered office changed on 10/12/99 from: 24 portland place london W1N 4BB (1 page)
15 November 1999New director appointed (2 pages)
14 October 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
7 October 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (8 pages)
20 April 1999Return made up to 13/04/99; full list of members (8 pages)
10 March 1999Return made up to 13/10/98; full list of members (8 pages)
29 December 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
20 November 1998Declaration of mortgage charge released/ceased (1 page)
19 January 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
16 October 1997Return made up to 13/10/97; full list of members (8 pages)
2 September 1997Director's particulars changed (1 page)
15 July 1997Director resigned (1 page)
3 April 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
18 October 1996Return made up to 13/10/96; full list of members (8 pages)
9 April 1996Director resigned (1 page)
8 March 1996Accounts for a dormant company made up to 31 August 1995 (7 pages)
28 September 1995Director resigned (4 pages)
28 September 1995Director resigned (4 pages)
12 September 1995Director's particulars changed (4 pages)
26 September 1994Memorandum and Articles of Association (21 pages)