Company NameRizla Limited
Company StatusDissolved
Company Number00205789
CategoryPrivate Limited Company
Incorporation Date7 May 1925(99 years ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Trevor Martin Williams
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(79 years after company formation)
Appointment Duration8 years, 5 months (closed 16 October 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Matthew Robert Phillips
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(79 years, 5 months after company formation)
Appointment Duration8 years (closed 16 October 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Nicholas James Keveth
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(81 years, 5 months after company formation)
Appointment Duration6 years (closed 16 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMrs Rachel Louise Gibbs Fennell
NationalityBritish
StatusClosed
Appointed01 October 2006(81 years, 5 months after company formation)
Appointment Duration6 years (closed 16 October 2012)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Walter Raymond Short
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(67 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressPen Y Fan 2 Porth Y Castell
Barry
South Glamorgan
CF62 6QA
Wales
Director NameMr Roger Fernand Painblanc
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBelgian
StatusResigned
Appointed05 June 1992(67 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 1994)
RoleCompany Director
Correspondence Address1 Kastanjelaan
2020 Antwerp
Foreign
Director NameMr Fernand Painblanc
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBelgian
StatusResigned
Appointed05 June 1992(67 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 1994)
RoleChairman
Correspondence AddressVilla Lamandier
Chemin De Senaugin 6
1162 St Prex
Foreign
Director NameMr Brian Sylvester Minshull
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(67 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 1995)
RoleManaging Director
Correspondence AddressColwinston House
Colwinston
South Glamorgan
CF7 7NJ
Wales
Director NameMr Henri Calame
Date of BirthMay 1935 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed05 June 1992(67 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 1994)
RoleCompany Director
Correspondence Address1262 Eysins
Switzerland
Foreign
Secretary NameMr Christopher Neal Hayes
NationalityBritish
StatusResigned
Appointed05 June 1992(67 years, 1 month after company formation)
Appointment Duration3 years (resigned 05 June 1995)
RoleCompany Director
Correspondence Address55 Delafield Road
Abergavenny
Gwent
NP7 7AW
Wales
Director NameMr Christopher Neal Hayes
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(69 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address55 Delafield Road
Abergavenny
Gwent
NP7 7AW
Wales
Director NameChristopher William James Gaunt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(69 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 June 1995)
RoleSales And Nmarketing Director
Correspondence AddressRushden House
How Caple
Hereford
Herefordshire
HR1 4TF
Wales
Director NameSpencer Charles Wolf
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(70 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 1997)
RoleSales And Marketing
Correspondence AddressVan Putlei 19
B 2018 Antwerpen
Belgium
Director NameRobert Forton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed24 May 1995(70 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 1997)
RoleBusiness Development
Correspondence AddressLaie De La Traque 6
B 1300 Limal
Belgium
Secretary NameKevin Gordon Hughes
NationalityBritish
StatusResigned
Appointed05 June 1995(70 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 1998)
RoleAccountant
Correspondence AddressTynypandy The Rectory
Llanmartin
Newport
Gwent
NP6 2EB
Wales
Director NameGraham Martin Bolt
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(70 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 22 April 2004)
RoleSalesman
Correspondence Address2 Philpotts Court
Tidenham
South Gloucestershire
NP16 7LL
Wales
Director NameLisa Maria Davies-Evans
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(71 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 February 1997)
RoleCompany Director
Correspondence AddressVale Cottage
St Donats
Llantwit Major
South Glamorgan
CF61 1ZB
Wales
Director NameMichael Love
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(71 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 February 1997)
RoleCompany Director
Correspondence Address1 Southview Road
Marlow
Buckinghamshire
SL7 3JR
Director NameKevin Gordon Hughes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(72 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1998)
RoleAccountant
Correspondence AddressTynypandy The Rectory
Llanmartin
Newport
Gwent
NP6 2EB
Wales
Director NameRobert Andrew Cowin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(73 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 November 2001)
RoleAccountant
Correspondence Address2 Rhydhelig Avenue
Cardiff
South Glamorgan
CF14 4DD
Wales
Secretary NameRobert Andrew Cowin
NationalityBritish
StatusResigned
Appointed01 October 1998(73 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 November 2001)
RoleAccountant
Correspondence Address2 Rhydhelig Avenue
Cardiff
South Glamorgan
CF14 4DD
Wales
Director NameWayne Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(76 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 April 2004)
RoleAccountant
Correspondence Address4 Brummell Drive
Creigiau
Cardiff
City & County Of Cardiff
CF15 9NX
Wales
Secretary NameWayne Jones
NationalityBritish
StatusResigned
Appointed19 November 2001(76 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 April 2004)
RoleAccountant
Correspondence Address4 Brummell Drive
Creigiau
Cardiff
City & County Of Cardiff
CF15 9NX
Wales
Director NameRichard Charles Hannaford
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(79 years after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Yew Tree Close
Lower Langford
Bristol
BS40 5DP
Secretary NameChristopher Deft
NationalityBritish
StatusResigned
Appointed22 April 2004(79 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Clyde Avenue
Keynsham
Bristol
BS31 1PZ
Director NameMrs Alison Jane Cooper
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(79 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Stoke Paddock Road
Stoke Bishop
Bristol
BS9 2DJ

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.2m at 1Imperial Tobacco Holdings(2) Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved following liquidation (1 page)
16 October 2012Final Gazette dissolved following liquidation (1 page)
16 July 2012Liquidators statement of receipts and payments to 4 July 2012 (4 pages)
16 July 2012Return of final meeting in a members' voluntary winding up (4 pages)
16 July 2012Liquidators statement of receipts and payments to 4 July 2012 (4 pages)
16 July 2012Liquidators' statement of receipts and payments to 4 July 2012 (4 pages)
16 July 2012Liquidators' statement of receipts and payments to 4 July 2012 (4 pages)
16 July 2012Return of final meeting in a members' voluntary winding up (4 pages)
1 March 2012Liquidators' statement of receipts and payments to 16 February 2012 (4 pages)
1 March 2012Liquidators' statement of receipts and payments to 16 February 2012 (4 pages)
1 March 2012Liquidators statement of receipts and payments to 16 February 2012 (4 pages)
8 March 2011Registered office address changed from Po Box 244 Upton Road Bristol BS99 7UJ on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from PO Box 244 Upton Road Bristol BS99 7UJ on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Po Box 244 Upton Road Bristol BS99 7UJ on 8 March 2011 (2 pages)
7 March 2011Declaration of solvency (3 pages)
7 March 2011Appointment of a voluntary liquidator (1 page)
7 March 2011Declaration of solvency (3 pages)
7 March 2011Appointment of a voluntary liquidator (1 page)
4 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-02-17
(1 page)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 1,150,000
(5 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 1,150,000
(5 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
9 December 2009Director's details changed for Nicholas James Keveth on 1 December 2009 (3 pages)
9 December 2009Director's details changed for Mr Trevor Martin Williams on 1 December 2009 (3 pages)
9 December 2009Director's details changed for Matthew Robert Phillips on 1 December 2009 (3 pages)
9 December 2009Director's details changed for Mr Trevor Martin Williams on 1 December 2009 (3 pages)
9 December 2009Director's details changed for Nicholas James Keveth on 1 December 2009 (3 pages)
9 December 2009Secretary's details changed for Rachel Louise Gibbs Fennell on 1 December 2009 (3 pages)
9 December 2009Director's details changed for Matthew Robert Phillips on 1 December 2009 (3 pages)
9 December 2009Secretary's details changed for Rachel Louise Gibbs Fennell on 1 December 2009 (3 pages)
9 December 2009Director's details changed for Matthew Robert Phillips on 1 December 2009 (3 pages)
9 December 2009Director's details changed for Mr Trevor Martin Williams on 1 December 2009 (3 pages)
9 December 2009Director's details changed for Nicholas James Keveth on 1 December 2009 (3 pages)
9 December 2009Secretary's details changed for Rachel Louise Gibbs Fennell on 1 December 2009 (3 pages)
17 April 2009Return made up to 15/04/09; full list of members (4 pages)
17 April 2009Return made up to 15/04/09; full list of members (4 pages)
26 March 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
26 March 2009Accounts made up to 30 September 2008 (2 pages)
30 June 2008Director's Change of Particulars / nicholas keveth / 24/06/2008 / HouseName/Number was: , now: the old forge; Street was: 3 the street, now: the street (1 page)
30 June 2008Director's change of particulars / nicholas keveth / 24/06/2008 (1 page)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
11 June 2008Accounts made up to 30 September 2007 (2 pages)
18 April 2008Return made up to 15/04/08; full list of members (6 pages)
18 April 2008Return made up to 15/04/08; full list of members (6 pages)
15 April 2008Director's Change of Particulars / matthew phillips / 10/04/2008 / HouseName/Number was: , now: first field; Street was: the stable house, now: combe hay lane; Area was: southstoke hall southstoke, now: combe hay; Post Code was: BA2 7DL, now: BA2 8RD (1 page)
15 April 2008Director's change of particulars / matthew phillips / 10/04/2008 (1 page)
10 April 2008Secretary's Change of Particulars / rachel gibbs / 03/04/2008 / Middle Name/s was: louise, now: louise gibbs; Surname was: gibbs, now: fennell (1 page)
10 April 2008Secretary's change of particulars / rachel gibbs / 03/04/2008 (1 page)
4 August 2007Director's particulars changed (1 page)
4 August 2007Director's particulars changed (1 page)
25 June 2007Accounts made up to 30 September 2006 (2 pages)
25 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
26 April 2007Return made up to 15/04/07; full list of members (6 pages)
26 April 2007Return made up to 15/04/07; full list of members (6 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
24 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2006Accounts made up to 30 September 2005 (2 pages)
18 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
25 April 2006Return made up to 15/04/06; full list of members (6 pages)
25 April 2006Return made up to 15/04/06; full list of members (6 pages)
21 April 2005Return made up to 15/04/05; full list of members (6 pages)
21 April 2005Return made up to 15/04/05; full list of members (6 pages)
9 March 2005Accounts made up to 30 September 2004 (4 pages)
9 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
18 June 2004Return made up to 05/06/04; full list of members (7 pages)
18 June 2004Return made up to 05/06/04; full list of members (7 pages)
21 May 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
11 May 2004Registered office changed on 11/05/04 from: rizla house severn road treforest ind. Estate pontypridd, glam CF37 5SP (1 page)
11 May 2004Registered office changed on 11/05/04 from: rizla house severn road treforest ind. Estate pontypridd, glam CF37 5SP (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
5 May 2004Secretary resigned;director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Secretary resigned;director resigned (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
8 April 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
8 April 2004Accounts made up to 30 September 2003 (3 pages)
2 July 2003Return made up to 05/06/03; full list of members (7 pages)
2 July 2003Return made up to 05/06/03; full list of members (7 pages)
24 January 2003Full accounts made up to 28 September 2002 (8 pages)
24 January 2003Full accounts made up to 28 September 2002 (8 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
4 July 2002Return made up to 05/06/02; full list of members (7 pages)
4 July 2002Return made up to 05/06/02; full list of members (7 pages)
15 January 2002Full accounts made up to 29 September 2001 (8 pages)
15 January 2002Full accounts made up to 29 September 2001 (8 pages)
27 November 2001Secretary resigned;director resigned (1 page)
27 November 2001New secretary appointed;new director appointed (2 pages)
27 November 2001Secretary resigned;director resigned (1 page)
27 November 2001New secretary appointed;new director appointed (2 pages)
4 June 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
(6 pages)
4 June 2001Return made up to 05/06/01; full list of members (6 pages)
19 January 2001Full accounts made up to 23 September 2000 (8 pages)
19 January 2001Full accounts made up to 23 September 2000 (8 pages)
23 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2000Return made up to 05/06/00; full list of members (6 pages)
11 February 2000Full accounts made up to 25 September 1999 (8 pages)
11 February 2000Full accounts made up to 25 September 1999 (8 pages)
29 June 1999Return made up to 05/06/99; no change of members (4 pages)
29 June 1999Return made up to 05/06/99; no change of members (4 pages)
15 December 1998Full accounts made up to 26 September 1998 (8 pages)
15 December 1998Full accounts made up to 26 September 1998 (8 pages)
23 November 1998Auditor's resignation (1 page)
23 November 1998Auditor's resignation (1 page)
5 June 1998Return made up to 05/06/98; full list of members (6 pages)
5 June 1998Return made up to 05/06/98; full list of members (6 pages)
5 December 1997Full accounts made up to 30 September 1997 (11 pages)
5 December 1997Full accounts made up to 30 September 1997 (11 pages)
17 July 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
17 July 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
2 October 1996Full accounts made up to 31 December 1995 (17 pages)
2 October 1996Full accounts made up to 31 December 1995 (17 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 June 1996Return made up to 05/06/96; no change of members (4 pages)
19 June 1996Return made up to 05/06/96; no change of members (4 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
10 August 1995Full accounts made up to 31 December 1994 (17 pages)
10 August 1995Full accounts made up to 31 December 1994 (17 pages)
11 July 1995Return made up to 05/06/95; full list of members (6 pages)
11 July 1995Return made up to 05/06/95; full list of members (6 pages)
27 June 1995Director resigned (2 pages)
27 June 1995New secretary appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Secretary resigned (1 page)
27 June 1995Secretary resigned (2 pages)
27 June 1995Director resigned (1 page)
19 June 1995Director resigned (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (127 pages)
8 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
8 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)