Company NameRyesekks P.L.C.
DirectorsDavid Patrick Ian Booth and Ridirectors Limited
Company StatusLiquidation
Company Number00077603
CategoryPublic Limited Company
Incorporation Date5 June 1903(120 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(112 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameRidirectors Limited (Corporation)
StatusCurrent
Appointed30 September 1996(93 years, 4 months after company formation)
Appointment Duration27 years, 7 months
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr John Walter Utz
Date of BirthJuly 1928 (Born 95 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 1992(89 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 1993)
RoleCompany Director
Correspondence Address22 Edgecliff Esplanade
Seaforth
New South Wales 2092
Australia
Director NameThr Rt Hon Lord  Swaythling
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(89 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1996)
RoleChairman
Correspondence Address14 Craven Hill Mews
Devonshire Terrace
London
W2 3DY
Director NameAnthony William Paul Stenham
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(89 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 1993)
RoleChairman Arjo Wiggins Appelton Plc
Correspondence Address4 The Grove
Highgate
London
N6 6JU
Director NameWilliam Patrick Ryan
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 1992(89 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 1996)
RoleChief Executive - Tobacco
Correspondence AddressBywood Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SH
Director NameJohann Peter Rupert
Date of BirthJune 1950 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed10 August 1992(89 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 1993)
RoleExecutive Deputy Chairman
Country of ResidenceSouth Africa
Correspondence AddressGroot Paardevle1
29 Magnolia Street Heldervue
Somerset West
7130
Director NameMatthys Johannes Roux
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(89 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 1993)
RoleCompany Director
Correspondence Address21 Soeteweide
Stellenbosch 7600
South Africa
Director NameErnst Julius Verloop
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityDutch
StatusResigned
Appointed10 August 1992(89 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 1993)
RoleNon-Executive Company Director
Correspondence AddressPlatolaan 17
3584 Ah Utrecht
Foreign
Director NameThe Duke Of Wellington Arthur Charles Valerian Wellesley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(89 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 1993)
RoleChairman Dunhill Holdings Plc
Country of ResidenceUnited Kingdom
Correspondence AddressApsley House
Piccadilly
London
W1V 9FA
Director NameKurt Morgen
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed10 August 1992(89 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 1993)
RoleMember Of The Board Of Managin
Correspondence AddressHardtbergweg 7a
61462 Koenigstein
Im Taunus
Germany
Director NameMr John William Mayo
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(89 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 1993)
RoleSolicitor
Correspondence Address38 Marryat Road
Wimbledon
London
SW19 5BD
Director NameSir Henry Neville Keswick
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(89 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 1993)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address6 Smith Square
London
SW1P 3HT
Director NameMr Joseph Kanoui
Date of BirthJanuary 1937 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed10 August 1992(89 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 1993)
RoleIndustrialist
Correspondence Address43 Quai Wilson
1201 Geneva
Switzerland
Director NameJan Petrus Du Plessis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(89 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 1996)
RoleGroup Finance Director
Correspondence Address7 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Director NameBaron Jacques De Staercke
Date of BirthApril 1927 (Born 97 years ago)
NationalityBelgian
StatusResigned
Appointed10 August 1992(89 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 1993)
RoleManaging Director Director General
Correspondence AddressAlto Dos Pinheiros
Malveira Da Serra P02750 Cascais
Foreign
Director NameDr Laurence Gunning Crowley
Date of BirthMarch 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed10 August 1992(89 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 1993)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressLisnacran
Upper Glenageary Road
Glenageary
Co Dublin
Irish
Director NameSir John Anthony Craven
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(89 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 1993)
RoleMerchant Banker
Correspondence AddressFlat 1
1 Belgrave Place
London
SW1X 8BU
Secretary NameDavid James Booker
NationalityBritish
StatusResigned
Appointed10 August 1992(89 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 1996)
RoleCompany Director
Correspondence Address21 Clifton Court
St Johns Wood
London
NW8 8HT
Director NameMark Anthony Oliver
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(93 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 August 2002)
RoleAccountant
Correspondence Address4a Copthall Road East
Ickenham
Middlesex
UB10 8SB
Director NameEdwin Linton Brooks
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(93 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1998)
RoleChartered Accountant
Correspondence AddressEl Almendro Goodacres Lane
Lacey Green
Princes Risborough
Buckinghamshire
HP27 0QD
Director NameMr Anthony Peter Phipkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(94 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 August 2002)
RoleAccountant
Correspondence AddressCollege Cottage 23 Worminghall Road
Ickford
Aylesbury
Buckinghamshire
HP18 9JB
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African,Britis
StatusResigned
Appointed13 August 2002(99 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 April 2015)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence AddressHigh Beeches 33 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HG
Director NameAnn Elizabeth Grifiths
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(99 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 28 February 2017)
RoleCompany Secretarial Assistant
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameMs Noelle Colfer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(113 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 November 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameNoelle Colfer
StatusResigned
Appointed01 March 2017(113 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 November 2020)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameRisecretaries Limited (Corporation)
StatusResigned
Appointed01 October 1996(93 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 21 February 2017)
Correspondence Address15 Hill Street
London
W1X 7FB

Location

Registered Address7 More London
Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year1993
Turnover£2,147,483,647
Net Worth£1,485,700,000
Cash£1,004,800,000
Current Liabilities£1,625,100,000

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Next Accounts Due31 October 1994 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due24 August 2016 (overdue)

Filing History

9 November 2023Liquidators' statement of receipts and payments to 22 October 2023 (5 pages)
17 May 2023Liquidators' statement of receipts and payments to 22 April 2023 (5 pages)
16 November 2022Liquidators' statement of receipts and payments to 22 October 2022 (5 pages)
18 May 2022Liquidators' statement of receipts and payments to 22 April 2022 (5 pages)
16 November 2021Liquidators' statement of receipts and payments to 22 October 2021 (5 pages)
19 May 2021Liquidators' statement of receipts and payments to 22 April 2021 (5 pages)
1 December 2020Termination of appointment of Noelle Colfer as a secretary on 24 November 2020 (2 pages)
1 December 2020Termination of appointment of Noelle Colfer as a director on 24 November 2020 (1 page)
26 November 2020Liquidators' statement of receipts and payments to 22 October 2020 (5 pages)
4 June 2020Liquidators' statement of receipts and payments to 22 April 2020 (5 pages)
27 November 2019Liquidators' statement of receipts and payments to 22 October 2019 (5 pages)
16 May 2019Liquidators' statement of receipts and payments to 22 April 2019 (5 pages)
16 April 2019INSOLVENCY:re block transfer sec of state release of liquidator (4 pages)
31 January 2019Appointment of a voluntary liquidator (11 pages)
31 January 2019Removal of liquidator by court order (10 pages)
13 December 2018Liquidators' statement of receipts and payments to 22 October 2018 (5 pages)
26 May 2018Liquidators' statement of receipts and payments to 22 April 2018 (6 pages)
13 November 2017Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. (3 pages)
13 November 2017Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. (3 pages)
10 November 2017Liquidators' statement of receipts and payments to 22 October 2017 (5 pages)
10 November 2017Liquidators' statement of receipts and payments to 22 October 2017 (5 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
28 May 2017Liquidators' statement of receipts and payments to 22 April 2017 (5 pages)
28 May 2017Liquidators' statement of receipts and payments to 22 April 2017 (5 pages)
5 April 2017Appointment of Ms Noelle Colfer as a director on 1 March 2017 (3 pages)
5 April 2017Appointment of Noelle Colfer as a secretary on 1 March 2017 (2 pages)
5 April 2017Termination of appointment of Risecretaries Limited as a secretary on 21 February 2017 (2 pages)
5 April 2017Termination of appointment of Ann Elizabeth Grifiths as a director on 28 February 2017 (2 pages)
5 April 2017Appointment of Ms Noelle Colfer as a director on 1 March 2017 (3 pages)
5 April 2017Termination of appointment of Risecretaries Limited as a secretary on 21 February 2017 (2 pages)
5 April 2017Termination of appointment of Ann Elizabeth Grifiths as a director on 28 February 2017 (2 pages)
5 April 2017Appointment of Noelle Colfer as a secretary on 1 March 2017 (2 pages)
8 November 2016Liquidators' statement of receipts and payments to 22 October 2016 (5 pages)
8 November 2016Liquidators' statement of receipts and payments to 22 October 2016 (5 pages)
26 May 2016Liquidators' statement of receipts and payments to 22 April 2016 (5 pages)
26 May 2016Liquidators' statement of receipts and payments to 22 April 2016 (5 pages)
26 May 2016Liquidators statement of receipts and payments to 22 April 2016 (5 pages)
25 November 2015Liquidators' statement of receipts and payments to 22 October 2015 (5 pages)
25 November 2015Liquidators statement of receipts and payments to 22 October 2015 (5 pages)
25 November 2015Liquidators' statement of receipts and payments to 22 October 2015 (5 pages)
5 August 2015Appointment of David Patrick Ian Booth as a director on 7 July 2015 (3 pages)
5 August 2015Appointment of David Patrick Ian Booth as a director on 7 July 2015 (3 pages)
5 August 2015Appointment of David Patrick Ian Booth as a director on 7 July 2015 (3 pages)
27 July 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (2 pages)
27 July 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (2 pages)
19 May 2015Liquidators' statement of receipts and payments to 22 April 2015 (6 pages)
19 May 2015Liquidators statement of receipts and payments to 22 April 2015 (6 pages)
19 May 2015Liquidators' statement of receipts and payments to 22 April 2015 (6 pages)
3 March 2015Director's details changed for Ann Elizabeth Grifiths on 13 February 2015 (3 pages)
3 March 2015Director's details changed for Ann Elizabeth Grifiths on 13 February 2015 (3 pages)
28 November 2014Liquidators' statement of receipts and payments to 22 October 2014 (6 pages)
28 November 2014Liquidators' statement of receipts and payments to 22 October 2014 (6 pages)
28 November 2014Liquidators statement of receipts and payments to 22 October 2014 (6 pages)
19 May 2014Liquidators statement of receipts and payments to 22 April 2014 (5 pages)
19 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (5 pages)
19 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (5 pages)
28 April 2014Director's details changed for Ridirectors Limited on 8 April 2014 (3 pages)
28 April 2014Director's details changed for Ridirectors Limited on 8 April 2014 (3 pages)
28 April 2014Director's details changed for Ridirectors Limited on 8 April 2014 (3 pages)
14 April 2014Director's details changed for Mr Charl Erasmus Steyn on 8 April 2014 (3 pages)
14 April 2014Director's details changed for Mr Charl Erasmus Steyn on 8 April 2014 (3 pages)
14 April 2014Director's details changed for Mr Charl Erasmus Steyn on 8 April 2014 (3 pages)
27 January 2014Resignation of a liquidator (1 page)
27 January 2014Appointment of a voluntary liquidator (1 page)
27 January 2014Appointment of a voluntary liquidator (1 page)
27 January 2014Resignation of a liquidator (1 page)
25 November 2013Liquidators' statement of receipts and payments to 22 October 2013 (5 pages)
25 November 2013Liquidators' statement of receipts and payments to 22 October 2013 (5 pages)
25 November 2013Liquidators statement of receipts and payments to 22 October 2013 (5 pages)
30 May 2013Liquidators statement of receipts and payments to 22 April 2013 (6 pages)
30 May 2013Liquidators' statement of receipts and payments to 22 April 2013 (6 pages)
30 May 2013Liquidators' statement of receipts and payments to 22 April 2013 (6 pages)
6 November 2012Liquidators' statement of receipts and payments to 22 October 2012 (5 pages)
6 November 2012Liquidators statement of receipts and payments to 22 October 2012 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 22 October 2012 (5 pages)
16 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (5 pages)
16 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (5 pages)
16 May 2012Liquidators statement of receipts and payments to 22 April 2012 (5 pages)
15 November 2011Liquidators' statement of receipts and payments to 22 October 2011 (5 pages)
15 November 2011Liquidators' statement of receipts and payments to 22 October 2011 (5 pages)
15 November 2011Liquidators statement of receipts and payments to 22 October 2011 (5 pages)
3 June 2011Registered office address changed from Plumtree Court London EC4A 4HT on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from Plumtree Court London EC4A 4HT on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from Plumtree Court London EC4A 4HT on 3 June 2011 (2 pages)
23 May 2011Liquidators statement of receipts and payments to 22 April 2011 (5 pages)
23 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
23 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
5 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
5 November 2010Liquidators statement of receipts and payments to 22 October 2010 (5 pages)
5 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
25 May 2010Liquidators statement of receipts and payments to 22 April 2010 (5 pages)
25 May 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
25 May 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
18 November 2009Liquidators statement of receipts and payments to 22 October 2009 (5 pages)
18 November 2009Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
18 November 2009Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
22 May 2009Liquidators statement of receipts and payments to 22 April 2009 (5 pages)
22 May 2009Liquidators' statement of receipts and payments to 22 April 2009 (5 pages)
22 May 2009Liquidators' statement of receipts and payments to 22 April 2009 (5 pages)
1 November 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
1 November 2008Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
1 November 2008Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
6 May 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
6 May 2008Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
6 May 2008Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
7 November 2007Liquidators' statement of receipts and payments (5 pages)
7 November 2007Liquidators' statement of receipts and payments (5 pages)
7 November 2007Liquidators statement of receipts and payments (5 pages)
14 May 2007Liquidators' statement of receipts and payments (5 pages)
14 May 2007Liquidators' statement of receipts and payments (5 pages)
14 May 2007Liquidators statement of receipts and payments (5 pages)
26 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
26 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
17 November 2006Liquidators' statement of receipts and payments (5 pages)
17 November 2006Liquidators statement of receipts and payments (5 pages)
17 November 2006Liquidators' statement of receipts and payments (5 pages)
4 September 2006Appointment of a voluntary liquidator (1 page)
4 September 2006Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2006O/C - replacement of liquidator (7 pages)
4 September 2006Appointment of a voluntary liquidator (1 page)
4 September 2006Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2006O/C - replacement of liquidator (7 pages)
11 May 2006Liquidators' statement of receipts and payments (5 pages)
11 May 2006Liquidators' statement of receipts and payments (5 pages)
11 May 2006Liquidators statement of receipts and payments (5 pages)
31 October 2005Liquidators' statement of receipts and payments (5 pages)
31 October 2005Liquidators statement of receipts and payments (5 pages)
31 October 2005Liquidators' statement of receipts and payments (5 pages)
16 May 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Liquidators' statement of receipts and payments (5 pages)
16 May 2005Liquidators' statement of receipts and payments (5 pages)
9 November 2004Liquidators' statement of receipts and payments (5 pages)
9 November 2004Liquidators statement of receipts and payments (5 pages)
9 November 2004Liquidators' statement of receipts and payments (5 pages)
29 June 2004Director's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
13 May 2004Liquidators' statement of receipts and payments (5 pages)
13 May 2004Liquidators statement of receipts and payments (5 pages)
13 May 2004Liquidators' statement of receipts and payments (5 pages)
11 November 2003Liquidators statement of receipts and payments (5 pages)
11 November 2003Liquidators' statement of receipts and payments (5 pages)
11 November 2003Liquidators' statement of receipts and payments (5 pages)
15 May 2003Liquidators' statement of receipts and payments (5 pages)
15 May 2003Liquidators statement of receipts and payments (5 pages)
15 May 2003Liquidators' statement of receipts and payments (5 pages)
6 November 2002Liquidators statement of receipts and payments (5 pages)
6 November 2002Liquidators' statement of receipts and payments (5 pages)
6 November 2002Liquidators' statement of receipts and payments (5 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
29 August 2002New director appointed (5 pages)
29 August 2002New director appointed (5 pages)
29 August 2002New director appointed (3 pages)
29 August 2002New director appointed (3 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Liquidators' statement of receipts and payments (5 pages)
7 May 2002Liquidators' statement of receipts and payments (5 pages)
30 October 2001Liquidators statement of receipts and payments (5 pages)
30 October 2001Liquidators' statement of receipts and payments (5 pages)
30 October 2001Liquidators' statement of receipts and payments (5 pages)
15 May 2001Liquidators statement of receipts and payments (5 pages)
15 May 2001Liquidators' statement of receipts and payments (5 pages)
15 May 2001Liquidators' statement of receipts and payments (5 pages)
16 November 2000Liquidators' statement of receipts and payments (6 pages)
16 November 2000Liquidators statement of receipts and payments (6 pages)
16 November 2000Liquidators' statement of receipts and payments (6 pages)
23 August 2000O/C liq ipo (7 pages)
23 August 2000Appointment of a voluntary liquidator (2 pages)
23 August 2000O/C liq ipo (7 pages)
23 August 2000Appointment of a voluntary liquidator (2 pages)
23 May 2000Liquidators' statement of receipts and payments (5 pages)
23 May 2000Liquidators statement of receipts and payments (5 pages)
23 May 2000Liquidators' statement of receipts and payments (5 pages)
2 December 1999Liquidators' statement of receipts and payments (5 pages)
2 December 1999Liquidators' statement of receipts and payments (5 pages)
2 December 1999Liquidators statement of receipts and payments (5 pages)
14 May 1999Liquidators' statement of receipts and payments (5 pages)
14 May 1999Liquidators statement of receipts and payments (5 pages)
14 May 1999Liquidators' statement of receipts and payments (5 pages)
13 November 1998Liquidators statement of receipts and payments (5 pages)
13 November 1998Liquidators' statement of receipts and payments (5 pages)
13 November 1998Liquidators' statement of receipts and payments (5 pages)
5 August 1998Director's particulars changed (1 page)
5 August 1998Director's particulars changed (1 page)
18 May 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998Liquidators' statement of receipts and payments (5 pages)
18 May 1998Liquidators' statement of receipts and payments (5 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
26 January 1998Appointment of a voluntary liquidator (1 page)
26 January 1998O/C re. Removal of liquidator (7 pages)
26 January 1998Appointment of a voluntary liquidator (1 page)
26 January 1998O/C re. Removal of liquidator (7 pages)
11 December 1997Liquidators' statement of receipts and payments (5 pages)
11 December 1997Liquidators statement of receipts and payments (5 pages)
11 December 1997Liquidators' statement of receipts and payments (5 pages)
23 September 1997New director appointed (4 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997New director appointed (4 pages)
23 September 1997Director resigned (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997New director appointed (3 pages)
23 September 1997Director resigned (1 page)
23 September 1997Secretary resigned (1 page)
23 September 1997Secretary resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997New director appointed (3 pages)
22 May 1997Liquidators' statement of receipts and payments (5 pages)
22 May 1997Liquidators statement of receipts and payments (5 pages)
22 May 1997Liquidators' statement of receipts and payments (5 pages)
11 December 1996Liquidators statement of receipts and payments (5 pages)
11 December 1996Liquidators' statement of receipts and payments (5 pages)
11 December 1996Liquidators' statement of receipts and payments (5 pages)
17 June 1996Liquidators' statement of receipts and payments (5 pages)
17 June 1996Liquidators' statement of receipts and payments (5 pages)
17 June 1996Liquidators statement of receipts and payments (5 pages)
17 November 1995Liquidators statement of receipts and payments (10 pages)
17 November 1995Liquidators' statement of receipts and payments (10 pages)
17 November 1995Liquidators' statement of receipts and payments (10 pages)
3 November 1995Registered office changed on 03/11/95 from: st andrews house 20 st andrew street london EC4A 3AY (1 page)
3 November 1995Registered office changed on 03/11/95 from: st andrews house 20 st andrew street london EC4A 3AY (1 page)
25 May 1995Liquidators' statement of receipts and payments (10 pages)
25 May 1995Liquidators' statement of receipts and payments (10 pages)
25 May 1995Liquidators statement of receipts and payments (10 pages)
9 January 1995Liquidators statement of receipts and payments (5 pages)
9 January 1995Liquidators' statement of receipts and payments (5 pages)
9 January 1995Liquidators' statement of receipts and payments (5 pages)
17 March 1994Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 1994Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 1993Memorandum and Articles of Association (93 pages)
18 November 1993Memorandum and Articles of Association (93 pages)
15 November 1993Appointment of a voluntary liquidator (1 page)
15 November 1993Appointment of a voluntary liquidator (1 page)
12 November 1993Declaration of solvency (3 pages)
12 November 1993Declaration of solvency (3 pages)
9 November 1993Director resigned (2 pages)
9 November 1993Director resigned (2 pages)
25 October 1993Company name changed rothmans international P L C\certificate issued on 25/10/93 (4 pages)
25 October 1993Company name changed rothmans international P L C\certificate issued on 25/10/93 (4 pages)
23 October 1993Scheme of arrangement - amalgamation (9 pages)
23 October 1993Scheme of arrangement - amalgamation (9 pages)
15 September 1993Return made up to 10/08/93; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(48 pages)
15 September 1993Return made up to 10/08/93; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(48 pages)
30 August 1993Full group accounts made up to 31 March 1993 (55 pages)
30 August 1993Full group accounts made up to 31 March 1993 (55 pages)
16 September 1992Return made up to 10/08/92; bulk list available separately (57 pages)
16 September 1992Return made up to 10/08/92; bulk list available separately (57 pages)
16 September 1992Full group accounts made up to 31 March 1992 (64 pages)
16 September 1992Full group accounts made up to 31 March 1992 (64 pages)
19 August 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(6 pages)
19 August 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(6 pages)
12 September 1991Full group accounts made up to 31 March 1991 (61 pages)
12 September 1991Return made up to 10/08/91; bulk list available separately (47 pages)
12 September 1991Return made up to 10/08/91; bulk list available separately (47 pages)
12 September 1991Full group accounts made up to 31 March 1991 (61 pages)
29 August 1990Return made up to 10/08/90; full list of members (35 pages)
29 August 1990Return made up to 10/08/90; full list of members (35 pages)
29 August 1990Full group accounts made up to 31 March 1990 (63 pages)
29 August 1990Full group accounts made up to 31 March 1990 (63 pages)
6 September 1989Full group accounts made up to 31 March 1989 (58 pages)
6 September 1989Full group accounts made up to 31 March 1989 (58 pages)
6 September 1989Return made up to 11/08/89; full list of members (33 pages)
6 September 1989Return made up to 11/08/89; full list of members (33 pages)
19 September 1988Return made up to 12/08/88; bulk list available separately (31 pages)
19 September 1988Full group accounts made up to 31 March 1988 (44 pages)
19 September 1988Full group accounts made up to 31 March 1988 (44 pages)
19 September 1988Return made up to 12/08/88; bulk list available separately (31 pages)
24 September 1987Return made up to 13/08/87; bulk list available separately (29 pages)
24 September 1987Full group accounts made up to 31 March 1987 (43 pages)
24 September 1987Return made up to 13/08/87; bulk list available separately (29 pages)
24 September 1987Full group accounts made up to 31 March 1987 (43 pages)
9 September 1986Return made up to 14/08/86; full list of members (37 pages)
9 September 1986Return made up to 14/08/86; full list of members (37 pages)
9 September 1986Group of companies' accounts made up to 31 March 1986 (42 pages)
9 September 1986Group of companies' accounts made up to 31 March 1986 (42 pages)
4 December 1984Accounts made up to 31 March 1984 (52 pages)
4 December 1984Accounts made up to 31 March 1984 (52 pages)
28 November 1975Annual return made up to 18/09/75 (21 pages)
28 November 1975Annual return made up to 18/09/75 (21 pages)
22 February 1961Company name changed\certificate issued on 22/02/61 (3 pages)
22 February 1961Company name changed\certificate issued on 22/02/61 (3 pages)
5 June 1903Certificate of incorporation (1 page)
5 June 1903Incorporation (43 pages)
5 June 1903Certificate of incorporation (1 page)
5 June 1903Incorporation (43 pages)