Company NameAntalis Europe Holdings
Company StatusDissolved
Company Number00152375
CategoryPrivate Unlimited Company
Incorporation Date23 December 1918(105 years, 4 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameARJO Wiggins Merchants Europe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Henry Arrowsmith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2001(82 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 11 November 2008)
RoleDeputy Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Windermere Gardens
Alresford
Hampshire
SO24 9NL
Director NameAlain Phillippe Daniel Gourjon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed16 February 2005(86 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 11 November 2008)
RoleConsolidation Manager
Correspondence AddressLa Daviere
37240 Manthelan
France
Director NameXavier Gerard Ulysse Roy Contancin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed16 February 2005(86 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 11 November 2008)
RoleChief Finance Officer
Country of ResidenceFrance
Correspondence Address9 Place Des Ternes
Paris
75017
Foreign
Director NameMartine Coiquand
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed27 July 2007(88 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleGeneral Counsel
Correspondence Address24 Rue Keller
Paris
75011
Foreign
Director NameAnthony Henry Swainston
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(73 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 1995)
RoleAccountant
Correspondence Address207 Woodstock Road
Oxford
Oxfordshire
OX2 7AB
Director NameAnthony Michael Boas
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(73 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 1993)
RolePaper Maker
Correspondence AddressThe Cottage Chestnut Mead
Kingsgate Road
Winchester
Hampshire
SO23 9QQ
Director NameMr Timothy Lewis Wakely Kidner
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(73 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 1995)
RoleProduction Director
Country of ResidenceScotland
Correspondence Address11 Westholme Avenue
Aberdeen
Aberdeenshire
AB15 6AA
Scotland
Director NameIan Philip Kennedy
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(73 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 July 1992)
RolePaper Maker
Correspondence AddressTudor House
Cricket Hill Lane Yateley
Camberley
Surrey
GU17 7AX
Director NameMr Richard Charles Toogood Jones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(73 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Crofton Close
Highfield
Southampton
Hampshire
SO17 1XB
Director NameMr Jesmond Alan Jarvis
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(73 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 1995)
RoleGeneral Manager
Correspondence AddressThe Banks 16 Riverside
Wraysbury
Staines
Middlesex
TW19 5JN
Director NameMr Martin Stuart Eames
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(73 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 1995)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Green Lane
Chislehurst
Kent
BR7 6AG
Secretary NameMr Colin Booth Filmer
NationalityBritish
StatusResigned
Appointed30 March 1992(73 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressHolly House Duke Street
Micheldever
Winchester
Hampshire
SO21 3DF
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed30 November 1994(75 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 April 1999)
RoleSecretary
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA
Director NameRobin Peter Drury Davies
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(76 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 July 1999)
RoleSolicitor
Correspondence AddressMeadow Rise
Hunton Sutton Scotney
Winchester
Hampshire
SO21 3PS
Director NameMr George Martin Watson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(76 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 December 1999)
RoleFinance Manager
Correspondence Address65 London Road
Whitchurch
Hampshire
RG28 7LX
Director NameMr Martin Calder Gillie
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(76 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTowngate Farmhouse
Wield Road Medstead
Alton
Hampshire
GU34 5LY
Director NamePeter John Richard Knapp
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(76 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 December 2001)
RoleInformation & Budget Manager
Correspondence Address9 Angel Meadows
Odiham
Basingstoke
Hampshire
RG29 1AR
Director NameMr Malcolm Alexander Cooper
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(76 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 December 2000)
RoleBusiness Development Officer
Correspondence Address11 Chattis Hill Stables
Spitfire Lane
Stockbridge
Hampshire
SO20 6JS
Director NameMr Russell Ian Chaplin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(76 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1998)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Chestnut Avenue
Edgware
Middlesex
HA8 7RA
Director NameMrs Lynda Cant
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(80 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2003)
RoleDirector Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address28 Lomond Close
Oakley
Basingstoke
Hampshire
RG23 7NA
Secretary NameMargaret Ann Porter
NationalityBritish
StatusResigned
Appointed06 April 1999(80 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 January 2005)
RoleCompany Director
Correspondence AddressThe Zurich Centre
3000 Parkway, Whiteley
Fareham
Hampshire
PO15 7JZ
Director NameMr Giles Alastair Harrison
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(80 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address43 Curtis Road
Alton
Hampshire
GU34 2SD
Director NameMr James Henry Cubbon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(81 years after company formation)
Appointment Duration7 years, 7 months (resigned 27 July 2007)
RoleOperations Director Uk & Irela
Country of ResidenceEngland
Correspondence AddressThe Coach House
Hammer Lane, Grayshott
Hindhead
Surrey
GU26 6JD
Director NameDavid Arnold Craigen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(81 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2001)
RoleFinance Director
Correspondence AddressPilgrims Way
Brislands Lane Four Marks
Alton
Hampshire
GU34 5AD
Director NameAngus Martin Leitch
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(81 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2001)
RoleAccountant
Correspondence Address30 Saint Johns Avenue
London
SW15 6AN
Director NameAlain Phillippe Daniel Gourjon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed25 April 2001(82 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 November 2004)
RoleConsolidation Manager
Correspondence AddressLa Daviere
37240 Manthelan
France
Director NameYann-Eric Christian Noel Petit
Date of BirthMay 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed25 April 2001(82 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2002)
RoleFinancial Director
Correspondence Address92 Boulevard Malesherbes
Paris 08
Foreign
Director NameCharles Cappe
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed04 March 2002(83 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 February 2003)
RoleDirector Of Financial Operatio
Correspondence Address1 Domaine Les Hauts Le Bois
12 Route De Saint-Nom
L'Etang La Ville
78620
France
Director NameMichael Craig Cavey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(84 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 October 2003)
RoleBusinessman
Correspondence AddressPre Long, Le Cause
Beaumont De Lomagne
82500
France
Director NameOlivier Georges Bouillaud
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed19 December 2003(85 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 November 2004)
RoleGroup Treasurer
Correspondence Address78 Rue Laugier
Paris
75017
France
Secretary NameMr Giles Alastair Harrison
NationalityBritish
StatusResigned
Appointed28 May 2007(88 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Curtis Road
Alton
Hampshire
GU34 2SD
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2005(86 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2007)
Correspondence AddressOceana House
39-49 Commercial Road
Southampton
Hampshire
SO15 1GA

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2008Appointment terminated director and secretary giles harrison (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
12 June 2008Application for striking-off (2 pages)
5 June 2008Location of register of members (non legible) (2 pages)
5 June 2008Registered office changed on 05/06/2008 from 100 new bridge street london EC4V 6JA (1 page)
29 May 2008Full accounts made up to 31 December 2007 (11 pages)
8 March 2008Registered office changed on 08/03/2008 from oceana house 39-49 commerical road southampton SO15 1GA (1 page)
8 March 2008Location of register of members (non legible) (2 pages)
22 October 2007Full accounts made up to 31 December 2006 (10 pages)
24 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
19 July 2007Auditor's resignation (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned (1 page)
17 May 2007Return made up to 02/02/07; full list of members (7 pages)
1 June 2006Return made up to 02/02/06; full list of members (7 pages)
1 June 2006Director's particulars changed (1 page)
19 October 2005Full accounts made up to 31 December 2004 (15 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Location of register of members (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005New director appointed (3 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Location of register of directors' interests (1 page)
18 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 January 2005£ ic 205433649/1933068 02/12/04 £ sr 203500581@1=203500581 (1 page)
30 November 2004Members' assent for rereg from LTD to UNLTD (1 page)
30 November 2004Declaration of assent for reregistration to UNLTD (2 pages)
30 November 2004Certificate of re-registration from Limited to Unlimited (1 page)
30 November 2004Re-registration of Memorandum and Articles (6 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2004Application for reregistration from LTD to UNLTD (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
8 October 2004Location of register of directors' interests (1 page)
30 September 2004Registered office changed on 30/09/04 from: st clement house, alencon link basingstoke hampshire RG21 7SB (1 page)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2004Memorandum and Articles of Association (8 pages)
21 July 2004Full accounts made up to 31 December 2003 (15 pages)
8 February 2004Return made up to 02/02/04; full list of members (7 pages)
14 January 2004New director appointed (2 pages)
6 November 2003Director resigned (1 page)
24 September 2003Full accounts made up to 31 December 2002 (15 pages)
3 September 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
13 February 2003Return made up to 02/02/03; full list of members (7 pages)
4 February 2003Director resigned (1 page)
24 January 2003Director's particulars changed (1 page)
5 December 2002Resolutions
  • RES13 ‐ Re: appt auds 20/09/02
(1 page)
10 October 2002Director resigned (1 page)
7 October 2002Full accounts made up to 31 December 2001 (15 pages)
17 September 2002Auditor's resignation (1 page)
26 April 2002Auditor's resignation (2 pages)
11 April 2002New director appointed (2 pages)
22 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 February 2002Director's particulars changed (1 page)
4 February 2002Director resigned (1 page)
6 December 2001Secretary's particulars changed (1 page)
16 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
6 September 2001Registered office changed on 06/09/01 from: hazelwood house lime tree way chineham, basingstoke hampshire RG24 8WZ (1 page)
28 August 2001Full accounts made up to 31 December 2000 (15 pages)
30 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
9 February 2001Return made up to 02/02/01; full list of members (8 pages)
9 January 2001Director resigned (1 page)
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 May 2000Full accounts made up to 31 December 1999 (15 pages)
12 April 2000Director resigned (1 page)
7 April 2000Memorandum and Articles of Association (3 pages)
7 April 2000Ad 09/03/00--------- £ si 4633649@1=4633649 £ ic 200800000/205433649 (2 pages)
7 April 2000Nc inc already adjusted 09/03/00 (1 page)
7 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(22 pages)
16 March 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Return made up to 02/02/00; full list of members (15 pages)
8 February 2000Director's particulars changed (1 page)
21 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
17 September 1999Registered office changed on 17/09/99 from: gateway house basingview basingstoke hamps RG21 2EE (1 page)
9 June 1999New director appointed (1 page)
27 April 1999Full group accounts made up to 31 December 1998 (73 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned (1 page)
7 April 1999New director appointed (2 pages)
6 February 1999Return made up to 02/02/99; full list of members (15 pages)
7 December 1998Director resigned (1 page)
28 August 1998Auditor's resignation (2 pages)
10 June 1998Full group accounts made up to 31 December 1997 (85 pages)
9 February 1998Return made up to 02/02/98; full list of members (9 pages)
29 May 1997Full accounts made up to 31 December 1996 (112 pages)
6 February 1997Return made up to 02/02/97; full list of members (10 pages)
9 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 December 1996£ nc 162800000/200800000 02/12/96 (1 page)
9 December 1996Memorandum and Articles of Association (21 pages)
9 December 1996Ad 02/12/96--------- £ si 38000000@1=38000000 £ ic 162800000/200800000 (2 pages)
1 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1996Full accounts made up to 31 December 1995 (77 pages)
12 April 1996Return made up to 30/03/96; full list of members (11 pages)
19 March 1996Ad 11/03/96--------- £ si 80000000@1=80000000 £ ic 82800000/162800000 (2 pages)
19 March 1996Memorandum and Articles of Association (19 pages)
19 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 March 1996£ nc 82800000/162800000 11/03/96 (1 page)
2 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
2 August 1995Ad 18/07/95--------- £ si 70000000@1=70000000 £ ic 12800000/82800000 (4 pages)
2 August 1995£ nc 12800000/82800000 18/07/95 (1 page)
2 August 1995Memorandum and Articles of Association (8 pages)
19 July 1995Secretary's particulars changed (4 pages)
28 June 1995Director resigned;new director appointed (3 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995Director resigned;new director appointed (3 pages)
28 June 1995Director resigned;new director appointed (3 pages)
27 June 1995Company name changed wiggins teape (stationery) limit ed\certificate issued on 28/06/95 (2 pages)
18 May 1995Full accounts made up to 31 December 1994 (21 pages)
26 May 1925Particulars of mortgage/charge (4 pages)