London
EC4A 3TR
Secretary Name | Cadbury Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 May 2012(89 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 July 2014) |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Simon David Gray |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dolphin Barns Wigginton Banbury Oxon OX15 4JZ |
Director Name | Mr Geoffrey Jardine |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(68 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 14 October 1996) |
Role | Company Director |
Correspondence Address | Querney Close High Street Upton St Leoanrds Gloucestershire GL4 8DJ Wales |
Director Name | Mr Hugh Henry Roberts |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1991(68 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Flat 3 Napier House Pittville Lawn Cheltenham Glos |
Director Name | Mr Philip Anthony Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(68 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shard Well Hill Minchinhampton Gloucestershire GL6 9AA Wales |
Secretary Name | Christopher Keatley Cash |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 September 1991(68 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | The Old Manor Shilton Oxfordshire OX18 4AS |
Director Name | Mr Ronald James Scott Bell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathergate House Ashley Road Battledown Cheltenham Gloucestershire GL52 6QJ Wales |
Director Name | Thomas Peter John Dillon |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 1996(73 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 1 Taylors End Greville Park Cheltenham Gloucestershire GL50 2QA Wales |
Director Name | Brian Carlisle |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(74 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | Haymes Garth Haymes Road, Cleeve Hill Cheltenham Gloucestershire GL52 3QH Wales |
Director Name | Duncan James Courage |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(77 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Mr Clive Leslie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(81 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 May 2012) |
Role | Secretary |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Thibaud De Saint-Quentin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2004(81 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2006) |
Role | Company Director |
Correspondence Address | Montrose Stanley Road Cheltenham Gloucestershire GL52 6QD Wales |
Director Name | Benedict Robert Clarke |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(82 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mary's Acre Broad Campden Chipping Campden Gloucestershire GL55 6UU Wales |
Director Name | Mr Nicholas Robert Bunker |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(84 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 May 2012) |
Role | Vice President & Managing Director |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Matthew Paul Madeley |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(89 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 May 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
10.1k at £1 | Kraft Foods Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
30 April 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 April 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
24 March 2014 | Satisfaction of charge 1 in full (3 pages) |
24 March 2014 | Satisfaction of charge 1 in full (3 pages) |
14 March 2014 | Liquidators statement of receipts and payments to 26 February 2014 (14 pages) |
14 March 2014 | Liquidators' statement of receipts and payments to 26 February 2014 (14 pages) |
14 March 2014 | Liquidators' statement of receipts and payments to 26 February 2014 (14 pages) |
9 May 2013 | Termination of appointment of Matthew Madeley as a director (1 page) |
9 May 2013 | Termination of appointment of Matthew Madeley as a director (1 page) |
11 March 2013 | Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH United Kingdom on 11 March 2013 (2 pages) |
11 March 2013 | Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH United Kingdom on 11 March 2013 (2 pages) |
7 March 2013 | Appointment of a voluntary liquidator (1 page) |
7 March 2013 | Resolutions
|
7 March 2013 | Declaration of solvency (3 pages) |
7 March 2013 | Appointment of a voluntary liquidator (1 page) |
7 March 2013 | Resolutions
|
7 March 2013 | Declaration of solvency (3 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-01-02
|
8 November 2012 | Director's details changed for Mr Matthew Paul Madeley on 2 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Matthew Paul Madeley on 2 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Matthew Paul Madeley on 2 November 2012 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 May 2012 | Appointment of Clive Leslie Moore as a director (3 pages) |
25 May 2012 | Appointment of Clive Leslie Moore as a director (3 pages) |
18 May 2012 | Appointment of Matthew Paul Madeley as a director (3 pages) |
18 May 2012 | Termination of appointment of Duncan Courage as a director (2 pages) |
18 May 2012 | Previous accounting period extended from 17 December 2011 to 31 December 2011 (3 pages) |
18 May 2012 | Appointment of Cadbury Nominees Limited as a secretary (3 pages) |
18 May 2012 | Termination of appointment of Clive Moore as a secretary (2 pages) |
18 May 2012 | Previous accounting period extended from 17 December 2011 to 31 December 2011 (3 pages) |
18 May 2012 | Termination of appointment of Nicholas Bunker as a director (2 pages) |
18 May 2012 | Appointment of Matthew Paul Madeley as a director (3 pages) |
18 May 2012 | Termination of appointment of Duncan Courage as a director (2 pages) |
18 May 2012 | Termination of appointment of Nicholas Bunker as a director (2 pages) |
18 May 2012 | Appointment of Cadbury Nominees Limited as a secretary (3 pages) |
18 May 2012 | Termination of appointment of Clive Moore as a secretary (2 pages) |
1 February 2012 | Registered office address changed from St. George's House Bayshill Road Cheltenham Gloucestershire. GL50 3AE on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from St. George's House Bayshill Road Cheltenham Gloucestershire. GL50 3AE on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from St. George's House Bayshill Road Cheltenham Gloucestershire. GL50 3AE on 1 February 2012 (1 page) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Accounts for a dormant company made up to 11 December 2010 (4 pages) |
2 September 2011 | Accounts for a dormant company made up to 11 December 2010 (4 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Accounts for a dormant company made up to 12 December 2009 (4 pages) |
20 September 2010 | Accounts for a dormant company made up to 12 December 2009 (4 pages) |
8 March 2010 | Previous accounting period shortened from 21 December 2009 to 17 December 2009 (1 page) |
8 March 2010 | Previous accounting period shortened from 21 December 2009 to 17 December 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Nicholas Robert Bunker on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Nicholas Robert Bunker on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Clive Leslie Moore on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed for Duncan James Courage on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Duncan James Courage on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Clive Leslie Moore on 27 October 2009 (1 page) |
24 October 2009 | Accounts for a dormant company made up to 14 December 2008 (4 pages) |
24 October 2009 | Accounts for a dormant company made up to 14 December 2008 (4 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
30 January 2009 | Director's change of particulars / nicholas bunker / 30/01/2009 (1 page) |
30 January 2009 | Director's change of particulars / nicholas bunker / 30/01/2009 (1 page) |
8 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
26 September 2008 | Accounts for a dormant company made up to 15 December 2007 (4 pages) |
26 September 2008 | Accounts for a dormant company made up to 15 December 2007 (4 pages) |
25 July 2008 | Director's change of particulars / nicholas bunker / 25/07/2008 (1 page) |
25 July 2008 | Director's change of particulars / nicholas bunker / 25/07/2008 (1 page) |
3 April 2008 | Director appointed mr nicholas robert bunker (1 page) |
3 April 2008 | Director appointed mr nicholas robert bunker (1 page) |
2 April 2008 | Appointment terminated director benedict clarke (1 page) |
2 April 2008 | Appointment terminated director benedict clarke (1 page) |
18 October 2007 | Accounts for a dormant company made up to 16 December 2006 (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 16 December 2006 (4 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
6 October 2006 | Accounts for a dormant company made up to 17 December 2005 (4 pages) |
6 October 2006 | Accounts for a dormant company made up to 17 December 2005 (4 pages) |
6 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | New director appointed (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | New director appointed (1 page) |
10 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
12 September 2005 | Accounts for a dormant company made up to 14 December 2004 (4 pages) |
12 September 2005 | Accounts for a dormant company made up to 14 December 2004 (4 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
19 August 2004 | Accounts for a dormant company made up to 14 December 2003 (4 pages) |
19 August 2004 | Accounts for a dormant company made up to 14 December 2003 (4 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
13 May 2004 | Director resigned (2 pages) |
13 May 2004 | Director resigned (2 pages) |
22 October 2003 | Accounts for a dormant company made up to 14 December 2002 (4 pages) |
22 October 2003 | Accounts for a dormant company made up to 14 December 2002 (4 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
25 September 2002 | Return made up to 30/09/02; full list of members
|
25 September 2002 | Return made up to 30/09/02; full list of members
|
19 September 2002 | Accounts for a dormant company made up to 15 December 2001 (4 pages) |
19 September 2002 | Accounts for a dormant company made up to 15 December 2001 (4 pages) |
29 August 2002 | Secretary's particulars changed (1 page) |
29 August 2002 | Secretary's particulars changed (1 page) |
12 October 2001 | Accounts for a dormant company made up to 16 December 2000 (4 pages) |
12 October 2001 | Accounts for a dormant company made up to 16 December 2000 (4 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members
|
4 October 2001 | Return made up to 30/09/01; full list of members
|
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
10 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
10 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
10 October 2000 | Accounts for a dormant company made up to 14 December 1999 (4 pages) |
10 October 2000 | Accounts for a dormant company made up to 14 December 1999 (4 pages) |
15 October 1999 | Accounts for a dormant company made up to 14 December 1998 (4 pages) |
15 October 1999 | Accounts for a dormant company made up to 14 December 1998 (4 pages) |
15 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
15 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
22 October 1998 | Accounts for a dormant company made up to 14 December 1997 (4 pages) |
22 October 1998 | Accounts for a dormant company made up to 14 December 1997 (4 pages) |
8 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
8 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
18 November 1997 | Resolutions
|
18 November 1997 | Accounts for a dormant company made up to 14 December 1996 (4 pages) |
18 November 1997 | Resolutions
|
18 November 1997 | Accounts for a dormant company made up to 14 December 1996 (4 pages) |
17 October 1997 | Return made up to 30/09/97; change of members (6 pages) |
17 October 1997 | Return made up to 30/09/97; change of members (6 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
20 December 1996 | Return made up to 30/09/96; full list of members
|
20 December 1996 | Return made up to 30/09/96; full list of members
|
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
17 October 1996 | Full accounts made up to 16 December 1995 (9 pages) |
17 October 1996 | Full accounts made up to 16 December 1995 (9 pages) |
31 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
31 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
23 October 1995 | Full accounts made up to 21 December 1994 (11 pages) |
23 October 1995 | Full accounts made up to 21 December 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (136 pages) |