London
NW10 7HQ
Director Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2002(90 years after company formation) |
Appointment Duration | 15 years, 7 months (closed 02 February 2018) |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Diageo Corporate Officer A Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2002(90 years after company formation) |
Appointment Duration | 15 years, 7 months (closed 02 February 2018) |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Colin James Daniel |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(80 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 September 1993) |
Role | Accountant |
Correspondence Address | 8 Moreton Lane Bishopstone Aylesbury Buckinghamshire HP17 8SQ |
Director Name | Barry Stewart Jones |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(80 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | 30 Woodhall Close Cuckfield West Sussex RH17 5HJ |
Director Name | Mr Victor Scherrer |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | French/Belgian |
Status | Resigned |
Appointed | 30 January 1993(80 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | C/O Pilstral 21 Rue Weber 75116 Paris France |
Secretary Name | Miss Rosana Roughley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(80 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 3 Birch Close Mount Harry Road Sevenoaks Kent TN13 3JQ |
Secretary Name | Mr Roger John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(80 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Lodge Henwood Green Road Pembury Tunbridge Wells Kent TN2 4LW |
Director Name | Ian Reid McMahon |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(81 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Trampletts 53a Bath Street Abingdon Oxfordshire OX14 1EA |
Director Name | Janet Marie Wilkinson |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(81 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Orchard Cottage St Marys Road South Ascot Berkshire SL5 9JE |
Director Name | Mr John Michael Summerlin |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(82 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Rectory Harvest Hill Bourne End Buckinghamshire SL8 5JJ |
Director Name | Martin Roderick Jamieson |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 12 Queen Street Dorchester On Thames Wallingford Oxfordshire OX10 7HR |
Director Name | Mr Roger John Gardner |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(86 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 July 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Lodge Henwood Green Road Pembury Tunbridge Wells Kent TN2 4LW |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(89 years after company formation) |
Appointment Duration | 1 year (resigned 03 July 2002) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (13 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
2 November 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
19 July 2017 | Liquidators' statement of receipts and payments to 14 June 2017 (13 pages) |
19 July 2017 | Liquidators' statement of receipts and payments to 14 June 2017 (13 pages) |
9 August 2016 | Liquidators' statement of receipts and payments to 14 June 2016 (11 pages) |
9 August 2016 | Liquidators' statement of receipts and payments to 14 June 2016 (11 pages) |
29 July 2015 | Liquidators statement of receipts and payments to 14 June 2015 (10 pages) |
29 July 2015 | Liquidators' statement of receipts and payments to 14 June 2015 (10 pages) |
29 July 2015 | Liquidators' statement of receipts and payments to 14 June 2015 (10 pages) |
7 August 2014 | Liquidators statement of receipts and payments to 14 June 2014 (9 pages) |
7 August 2014 | Liquidators' statement of receipts and payments to 14 June 2014 (9 pages) |
7 August 2014 | Liquidators' statement of receipts and payments to 14 June 2014 (9 pages) |
27 June 2013 | Liquidators statement of receipts and payments to 14 June 2013 (10 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 14 June 2013 (10 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 14 June 2013 (10 pages) |
25 May 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 May 2013 | Appointment of a voluntary liquidator (1 page) |
25 May 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 May 2013 | Appointment of a voluntary liquidator (1 page) |
15 August 2012 | Liquidators statement of receipts and payments to 14 June 2012 (9 pages) |
15 August 2012 | Liquidators' statement of receipts and payments to 14 June 2012 (9 pages) |
15 August 2012 | Liquidators' statement of receipts and payments to 14 June 2012 (9 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 14 June 2011 (13 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (13 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (13 pages) |
29 November 2010 | Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 29 November 2010 (2 pages) |
29 November 2010 | Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 29 November 2010 (2 pages) |
24 June 2010 | Declaration of solvency (3 pages) |
24 June 2010 | Appointment of a voluntary liquidator (5 pages) |
24 June 2010 | Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 24 June 2010 (2 pages) |
24 June 2010 | Declaration of solvency (3 pages) |
24 June 2010 | Appointment of a voluntary liquidator (5 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 24 June 2010 (2 pages) |
1 June 2010 | Statement by directors (1 page) |
1 June 2010 | Statement of capital on 1 June 2010
|
1 June 2010 | Solvency statement dated 27/05/10 (1 page) |
1 June 2010 | Resolutions
|
1 June 2010 | Statement of capital on 1 June 2010
|
1 June 2010 | Statement by directors (1 page) |
1 June 2010 | Statement of capital on 1 June 2010
|
1 June 2010 | Solvency statement dated 27/05/10 (1 page) |
1 June 2010 | Resolutions
|
28 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
28 May 2010 | Consolidation of shares on 26 May 2010 (5 pages) |
28 May 2010 | Change of share class name or designation (2 pages) |
28 May 2010 | Resolutions
|
28 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
28 May 2010 | Consolidation of shares on 26 May 2010 (5 pages) |
28 May 2010 | Change of share class name or designation (2 pages) |
28 May 2010 | Resolutions
|
6 May 2010 | Statement by directors (1 page) |
6 May 2010 | Solvency statement dated 05/05/10 (1 page) |
6 May 2010 | Statement of capital on 6 May 2010
|
6 May 2010 | Resolutions
|
6 May 2010 | Statement of capital on 6 May 2010
|
6 May 2010 | Statement by directors (1 page) |
6 May 2010 | Solvency statement dated 05/05/10 (1 page) |
6 May 2010 | Statement of capital on 6 May 2010
|
6 May 2010 | Resolutions
|
26 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
26 February 2010 | Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
26 February 2010 | Secretary's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
26 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
26 February 2010 | Secretary's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
26 February 2010 | Secretary's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
26 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (7 pages) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
17 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
17 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
4 February 2009 | Return made up to 30/01/09; full list of members (6 pages) |
4 February 2009 | Return made up to 30/01/09; full list of members (6 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
11 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
11 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
15 March 2007 | Return made up to 30/01/07; full list of members (4 pages) |
15 March 2007 | Return made up to 30/01/07; full list of members (4 pages) |
31 January 2006 | Return made up to 30/01/06; full list of members (3 pages) |
31 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
31 January 2006 | Return made up to 30/01/06; full list of members (3 pages) |
31 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (3 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (3 pages) |
23 December 2004 | Full accounts made up to 30 June 2004 (12 pages) |
23 December 2004 | Full accounts made up to 30 June 2004 (12 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
13 February 2004 | Return made up to 30/01/04; full list of members (3 pages) |
13 February 2004 | Return made up to 30/01/04; full list of members (3 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
17 May 2003 | Return made up to 30/01/03; full list of members (16 pages) |
17 May 2003 | Return made up to 30/01/03; full list of members (16 pages) |
11 May 2003 | Location of register of members (1 page) |
11 May 2003 | Location of register of members (1 page) |
1 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
1 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
2 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
19 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
7 March 2001 | Return made up to 30/01/01; no change of members (5 pages) |
7 March 2001 | Return made up to 30/01/01; no change of members (5 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (15 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (15 pages) |
10 March 2000 | Return made up to 30/01/00; full list of members (5 pages) |
10 March 2000 | Return made up to 30/01/00; full list of members (5 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
9 February 1999 | Return made up to 30/01/99; full list of members (5 pages) |
9 February 1999 | Return made up to 30/01/99; full list of members (5 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
19 May 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
19 May 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
10 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
10 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
20 February 1998 | Return made up to 30/01/98; full list of members (5 pages) |
20 February 1998 | Return made up to 30/01/98; full list of members (5 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
19 February 1997 | Return made up to 30/01/97; full list of members (5 pages) |
19 February 1997 | Return made up to 30/01/97; full list of members (5 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
6 September 1996 | Director's particulars changed (1 page) |
6 September 1996 | Director's particulars changed (1 page) |
23 August 1996 | Auditor's resignation (2 pages) |
23 August 1996 | Auditor's resignation (2 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
26 March 1996 | Registered office changed on 26/03/96 from: 5 cleveland place london swiy 4RR (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: 5 cleveland place london swiy 4RR (1 page) |
18 February 1996 | Return made up to 30/01/96; full list of members (5 pages) |
18 February 1996 | Return made up to 30/01/96; full list of members (5 pages) |
30 June 1995 | Director's particulars changed (4 pages) |
30 June 1995 | Director's particulars changed (4 pages) |
19 January 1995 | Full accounts made up to 30 September 1994 (13 pages) |
19 January 1995 | Full accounts made up to 30 September 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (188 pages) |
6 May 1994 | Full accounts made up to 30 September 1993 (11 pages) |
6 May 1994 | Full accounts made up to 30 September 1993 (11 pages) |
6 August 1992 | Full accounts made up to 28 September 1991 (17 pages) |
6 August 1992 | Full accounts made up to 28 September 1991 (17 pages) |
17 July 1991 | Full accounts made up to 29 September 1990 (20 pages) |
17 July 1991 | Full accounts made up to 29 September 1990 (20 pages) |
22 January 1991 | Return made up to 20/12/90; full list of members (7 pages) |
22 January 1991 | Return made up to 20/12/90; full list of members (7 pages) |
24 April 1990 | Full accounts made up to 30 September 1989 (19 pages) |
24 April 1990 | Full accounts made up to 30 September 1989 (19 pages) |
26 January 1990 | Return made up to 20/12/89; full list of members (9 pages) |
26 January 1990 | Return made up to 20/12/89; full list of members (9 pages) |
10 April 1989 | Full accounts made up to 30 April 1988 (26 pages) |
10 April 1989 | Full accounts made up to 30 April 1988 (26 pages) |
18 December 1987 | Full group accounts made up to 2 May 1987 (26 pages) |
18 December 1987 | Full group accounts made up to 2 May 1987 (26 pages) |
18 December 1987 | Full group accounts made up to 2 May 1987 (26 pages) |
10 August 1987 | Resolutions
|
10 August 1987 | Resolutions
|
2 April 1987 | Group of companies' accounts made up to 26 April 1986 (27 pages) |
2 April 1987 | Group of companies' accounts made up to 26 April 1986 (27 pages) |
3 March 1986 | Accounts made up to 27 April 1985 (24 pages) |
3 March 1986 | Accounts made up to 27 April 1985 (24 pages) |
1 April 1985 | Accounts made up to 28 April 1984 (20 pages) |
1 April 1985 | Accounts made up to 28 April 1984 (20 pages) |
2 May 1984 | Accounts made up to 30 April 1983 (19 pages) |
2 May 1984 | Accounts made up to 30 April 1983 (19 pages) |
4 May 1983 | Accounts made up to 24 April 1982 (21 pages) |
4 May 1983 | Accounts made up to 24 April 1982 (21 pages) |
19 February 1982 | Accounts made up to 25 April 1981 (15 pages) |
19 February 1982 | Accounts made up to 25 April 1981 (15 pages) |
3 March 1981 | Accounts made up to 26 April 1980 (17 pages) |
3 March 1981 | Accounts made up to 26 April 1980 (17 pages) |
7 March 1979 | Annual return made up to 26/01/79 (7 pages) |
7 March 1979 | Annual return made up to 26/01/79 (7 pages) |
6 March 1978 | Annual return made up to 15/02/78 (8 pages) |
6 March 1978 | Annual return made up to 15/02/78 (8 pages) |
4 February 1977 | Annual return made up to 14/01/77 (7 pages) |
4 February 1977 | Annual return made up to 14/01/77 (7 pages) |
23 January 1976 | Annual return made up to 29/12/75 (7 pages) |
23 January 1976 | Annual return made up to 29/12/75 (7 pages) |
24 March 1975 | Annual return made up to 31/12/74 (7 pages) |
24 March 1975 | Annual return made up to 31/12/74 (7 pages) |