Company NamePerm Distribution Company Limited
DirectorJohn Albert Martin Grant
Company StatusDissolved
Company Number00232687
CategoryPrivate Limited Company
Incorporation Date14 August 1928(95 years, 9 months ago)
Previous NameZotos (U.K.) Limited

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Secretary NameSusan Folger
NationalityBritish
StatusCurrent
Appointed14 November 1996(68 years, 3 months after company formation)
Appointment Duration27 years, 5 months
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr John Albert Martin Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1997(69 years, 2 months after company formation)
Appointment Duration26 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Malthouse Manor Lane
Claverdon
Warwick
Warwickshire
CV35 8NH
Director NameMr Christopher Harry Braithwaite
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(63 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerfield Wyfordby Avenue
Blackburn
Lancashire
BB2 7AR
Director NameKevin Vaughan Cawkwell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(63 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 1993)
RoleCompany Director
Correspondence AddressOrchard Pines Hurtmore Road
Hurtmore
Godalming
Surrey
GU7 2RA
Secretary NameMr Douglas Herbert Stott
NationalityBritish
StatusResigned
Appointed05 September 1991(63 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashwood Drive
Royton
Oldham
Lancashire
OL2 5TW
Director NameMr Gordon Wilson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(63 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1993)
RoleChairman-Zotos (Uk) Limited
Correspondence Address27 Shaw Lane
Headingley
Leeds
West Yorkshire
LS6 4DH
Secretary NameJohn Dawson Ackroyd
NationalityBritish
StatusResigned
Appointed01 April 1992(63 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 1993)
RoleFinance Director
Correspondence AddressPool Foot Barn Poolfoot Lane
Little Singleton
Blackpool
FY6 8LY
Director NameJohn Dawson Ackroyd
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(64 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 1997)
RoleManaging Director
Correspondence AddressPool Foot Barn Poolfoot Lane
Little Singleton
Blackpool
FY6 8LY
Director NameMr James Gordon Eccles
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(64 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1994)
RoleFinance Director
Correspondence AddressGlenview Gilstead Lane
Bingley
West Yorkshire
BD16 3LN
Director NameMr Raymond Paul Lock
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(64 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 January 1998)
RoleDeputy Managing Director
Correspondence Address5 Birchlands Close
Mortimer Reading
Berkshire
RG7 3UG
Director NameRobert Ridley Morris
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(64 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 July 1997)
RoleManaging Director
Correspondence AddressMonks View Tydehams
Newbury
Berkshire
RG14 6JT
Secretary NameTimothy Paul Ellis
NationalityBritish
StatusResigned
Appointed09 August 1993(65 years after company formation)
Appointment Duration1 year, 12 months (resigned 04 August 1995)
RoleSecretary
Correspondence AddressFlat 12 Carlton Court
Barrowford Road
Colne
Lancashire
BB8 9QP
Secretary NameMr Stephen Barlow
NationalityBritish
StatusResigned
Appointed07 August 1995(67 years after company formation)
Appointment Duration6 months (resigned 09 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Weeping Cross
Stafford
Staffordhire
ST17 0DG
Secretary NameAlan James Robson
NationalityBritish
StatusResigned
Appointed09 February 1996(67 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 November 1996)
RoleCompany Director
Correspondence Address22 Malvern Drive
Grantham
Lincs
NG31 8GA
Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(68 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 September 1998)
RoleChartered Secretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr Michael Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(68 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 September 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Saint Aubyns's Avenue
London
SW19 7BL

Location

Registered Address18 Hanover Square
London
W1R 9DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 March 1999Dissolved (1 page)
17 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
20 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 October 1998Appointment of a voluntary liquidator (1 page)
19 October 1998Declaration of solvency (3 pages)
2 October 1998Director resigned (1 page)
12 September 1998Declaration of satisfaction of mortgage/charge (1 page)
12 September 1998Declaration of satisfaction of mortgage/charge (1 page)
12 September 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Location of register of members (1 page)
17 August 1998Auditor's resignation (1 page)
23 April 1998Full accounts made up to 31 December 1997 (10 pages)
29 January 1998Registered office changed on 29/01/98 from: bury house 31 bury street london EC3A 5AR (1 page)
21 January 1998Director resigned (1 page)
16 October 1997New director appointed (6 pages)
13 October 1997Director resigned (1 page)
13 October 1997Return made up to 05/09/97; full list of members (9 pages)
23 September 1997Registered office changed on 23/09/97 from: glenfield mill glenfield road nelson lancashire BB9 8AW (1 page)
18 July 1997Director resigned (1 page)
8 June 1997Full accounts made up to 31 December 1996 (17 pages)
28 April 1997Director resigned (1 page)
28 November 1996New secretary appointed (1 page)
27 November 1996Secretary resigned (1 page)
5 November 1996Return made up to 05/09/96; full list of members (7 pages)
4 November 1996Full accounts made up to 31 December 1995 (16 pages)
1 October 1996New director appointed (3 pages)
30 September 1996New director appointed (3 pages)
21 February 1996Secretary resigned;new secretary appointed (2 pages)
12 February 1996Company name changed zotos (U.K.) LIMITED\certificate issued on 13/02/96 (2 pages)
25 September 1995New secretary appointed (2 pages)
25 September 1995Return made up to 05/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 1995Secretary resigned;new secretary appointed (2 pages)
17 August 1995Full accounts made up to 31 December 1994 (15 pages)