London
W1G 0NB
Director Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2002(76 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months |
Correspondence Address | 8 Henrietta Place London W1G 0NB |
Secretary Name | Diageo Corporate Officer A Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2002(76 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months |
Correspondence Address | 8 Henrietta Place London W1G 0NB |
Director Name | Colin James Daniel |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(65 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 September 1993) |
Role | Accountant |
Correspondence Address | 8 Moreton Lane Bishopstone Aylesbury Buckinghamshire HP17 8SQ |
Director Name | Mr Bruce Alexander Noble |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quinneys The Glade Kingswood Tadworth Surrey KT20 6LH |
Director Name | Michael Joseph Wright |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | Ardencaple Bridekirk Cockermouth Cumbria CA13 0PE |
Secretary Name | Miss Rosana Roughley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(65 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 3 Birch Close Mount Harry Road Sevenoaks Kent TN13 3JQ |
Director Name | Janet Marie Wilkinson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(65 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 September 1992) |
Role | Chartered Accountant |
Correspondence Address | Orchard Cottage St Marys Road South Ascot Berkshire SL5 9JE |
Director Name | Barry Stewart Jones |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(66 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | 30 Woodhall Close Cuckfield West Sussex RH17 5HJ |
Secretary Name | Mr Roger John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(66 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(67 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 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(67 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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(68 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 June 2001) |
Role | Company Director |
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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(70 years, 5 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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(72 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 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(75 years after company formation) |
Appointment Duration | 1 year (resigned 03 July 2002) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Registered Address | Lakeside Drive Park Royal London NW10 7HQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2010 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Next Return Due | 13 February 2017 (overdue) |
---|
16 July 1979 | Delivered on: 23 July 1979 Satisfied on: 21 January 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H airedale works, apperley bridge, bradford. West yorkshire as comprised in a conveyance dated 22-9-76. Fully Satisfied |
---|---|
10 September 1973 | Delivered on: 13 September 1973 Satisfied on: 21 January 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A plot of land of dockfield rd, shipley, yorkshire. Fully Satisfied |
5 July 1971 | Delivered on: 9 July 1971 Satisfied on: 21 January 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land situated at dockfield rd. Shipley, york. Yorkshire as commprised in coveyance dated 16/10/57. Fully Satisfied |
10 October 1959 | Delivered on: 11 January 1960 Persons entitled: Barclays Bank PLC Classification: Legial of charge registered pursuant to an order of court dated 1ST janurary 1960. Secured details: All moneys due etc, not exceeding sterling pounds 25,000. Particulars: Industrial premises situate at dockfield, shipley, york. (See doc 59 for detail). Fully Satisfied |
8 August 1933 | Delivered on: 26 August 1933 Satisfied on: 21 January 2009 Persons entitled: Skiptow Building Society Classification: Futher charge and mortgage Secured details: Advances not exceeding at one time sterling pounds 3296 inclusive of sterling pounds 2000 and sterling pounds 560 abeady registered. Particulars: Land & buildings fronting a proposed road leading to dockfield place off dockfield road, shipley. Fully Satisfied |
3 June 1931 | Delivered on: 12 June 1931 Satisfied on: 21 January 2009 Persons entitled: Skiptow Building Society Classification: Further charge Secured details: Sterling pounds 560. Particulars: Land & buildings fronting a proposed road leading to dockfield place off dockfield road, shipley. Fully Satisfied |
29 September 2016 | Restoration by order of the court (3 pages) |
---|---|
13 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2009 | Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page) |
13 November 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 November 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 August 2009 | Court order insolvency:replacement of liquidator (9 pages) |
13 August 2009 | Notice of ceasing to act as a voluntary liquidator (5 pages) |
13 August 2009 | Appointment of a voluntary liquidator (1 page) |
13 August 2009 | Court order insolvency:replacement of liquidator (9 pages) |
13 August 2009 | Appointment of a voluntary liquidator (1 page) |
13 August 2009 | Notice of ceasing to act as a voluntary liquidator (5 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 8 henrietta place london W1G 0NB (1 page) |
16 April 2009 | Declaration of solvency (3 pages) |
16 April 2009 | Resolutions
|
16 April 2009 | Resolutions
|
16 April 2009 | Declaration of solvency (3 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 8 henrietta place london W1G 0NB (1 page) |
15 April 2009 | Appointment of a voluntary liquidator (1 page) |
15 April 2009 | Appointment of a voluntary liquidator (1 page) |
3 April 2009 | Accounts made up to 30 June 2008 (4 pages) |
3 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
4 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
9 January 2008 | Accounts made up to 30 June 2007 (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
5 March 2007 | Return made up to 30/01/07; full list of members (3 pages) |
5 March 2007 | Return made up to 30/01/07; full list of members (3 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
11 January 2007 | Accounts made up to 30 June 2006 (4 pages) |
31 January 2006 | Return made up to 30/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 30/01/06; full list of members (3 pages) |
12 August 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
12 August 2005 | Accounts made up to 30 June 2005 (4 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) |
29 September 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
29 September 2004 | Accounts made up to 30 June 2004 (4 pages) |
13 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
13 April 2004 | Accounts made up to 30 June 2003 (4 pages) |
2 March 2004 | Location of register of members (1 page) |
2 March 2004 | Location of debenture register (1 page) |
2 March 2004 | Return made up to 30/01/04; full list of members (3 pages) |
2 March 2004 | Location of debenture register (1 page) |
2 March 2004 | Location of register of members (1 page) |
2 March 2004 | Return made up to 30/01/04; full list of members (3 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
29 April 2003 | Return made up to 30/01/03; full list of members (6 pages) |
29 April 2003 | Return made up to 30/01/03; full list of members (6 pages) |
24 April 2003 | Accounts made up to 30 June 2002 (4 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
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 | 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 (9 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (9 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 (6 pages) |
7 March 2001 | Return made up to 30/01/01; no change of members (6 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
9 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (8 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 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
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 (8 pages) |
10 March 1998 | Full accounts made up to 30 September 1997 (8 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 (8 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (8 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 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (4 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 (8 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
26 March 1996 | Registered office changed on 26/03/96 from: 5 cleveland place london. SW1Y 4RR (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: 5 cleveland place london. SW1Y 4RR (1 page) |
18 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
18 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
30 June 1995 | Director's particulars changed (2 pages) |
30 June 1995 | Director's particulars changed (4 pages) |
18 January 1995 | Full accounts made up to 30 September 1994 (8 pages) |
18 January 1995 | Full accounts made up to 30 September 1994 (8 pages) |
6 May 1994 | Full accounts made up to 30 September 1993 (7 pages) |
6 May 1994 | Full accounts made up to 30 September 1993 (7 pages) |
4 April 1993 | Full accounts made up to 26 September 1992 (7 pages) |
4 April 1993 | Full accounts made up to 26 September 1992 (7 pages) |
11 August 1992 | Full accounts made up to 28 September 1991 (8 pages) |
11 August 1992 | Full accounts made up to 28 September 1991 (8 pages) |
14 November 1991 | Company name changed\certificate issued on 14/11/91 (2 pages) |
14 November 1991 | Company name changed\certificate issued on 14/11/91 (2 pages) |
19 July 1991 | Full accounts made up to 30 September 1990 (8 pages) |
19 July 1991 | Full accounts made up to 30 September 1990 (8 pages) |
19 March 1991 | Company name changed\certificate issued on 19/03/91 (2 pages) |
19 March 1991 | Company name changed\certificate issued on 19/03/91 (2 pages) |
2 February 1990 | Accounts made up to 30 September 1989 (5 pages) |
2 February 1990 | Accounts for a dormant company made up to 30 September 1989 (5 pages) |
23 January 1990 | Return made up to 20/12/89; full list of members (7 pages) |
4 February 1989 | Accounts made up to 31 March 1988 (4 pages) |
4 February 1989 | Accounts for a dormant company made up to 31 March 1988 (4 pages) |
6 September 1987 | Accounts made up to 31 March 1987 (4 pages) |
25 November 1986 | Accounts for a dormant company made up to 31 March 1986 (4 pages) |
25 November 1986 | Accounts made up to 31 March 1986 (4 pages) |
10 October 1985 | Accounts made up to 31 March 1985 (4 pages) |
10 October 1985 | Accounts made up to 31 March 1985 (4 pages) |
1 April 1985 | Accounts made up to 31 March 1984 (7 pages) |
1 April 1985 | Accounts made up to 31 March 1984 (7 pages) |
10 April 1984 | Accounts made up to 31 March 1983 (11 pages) |
10 April 1984 | Accounts made up to 31 March 1983 (11 pages) |
23 February 1983 | Accounts made up to 31 March 1982 (18 pages) |
23 February 1983 | Accounts made up to 31 March 1982 (18 pages) |
8 March 1982 | Accounts made up to 31 March 1981 (10 pages) |
8 March 1982 | Accounts made up to 31 March 1981 (10 pages) |
8 August 1981 | Accounts made up to 31 March 1980 (11 pages) |
8 August 1981 | Accounts made up to 31 March 1980 (11 pages) |