Company NameUnited Distillers (Overseas) Limited
Company StatusDissolved
Company Number00239080
CategoryPrivate Limited Company
Incorporation Date29 April 1929(95 years ago)
Dissolution Date3 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr John James Nicholls
NationalityBritish
StatusClosed
Appointed15 March 2002(72 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 03 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(75 years, 12 months after company formation)
Appointment Duration4 years, 5 months (closed 03 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(78 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 03 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameRonald James Gilchrist
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(63 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1998)
RoleChartered Secretary
Correspondence Address56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Director NameJohn William Smart
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(63 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 December 1992)
RoleCompany Director
Correspondence Address83 Morningside Drive
Edinburgh
Midlothian
EH10 5NJ
Scotland
Secretary NameRonald James Gilchrist
NationalityBritish
StatusResigned
Appointed16 April 1992(63 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Director NameGeoffrey William King
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(63 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1998)
RoleBarrister
Correspondence Address11 Molasses House
Clove Hitch Quay
London
SW11 3TN
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(68 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(68 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(68 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 March 2003)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed31 March 1998(68 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 1999)
RoleCompany Director
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed17 August 1999(70 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(71 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameJonathan Alexander Southern
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(71 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2006)
RoleAccountant
Correspondence Address4 Devas Road
London
SW20 8PD
Director NameMr Alistair Charles Walter Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(73 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameMr Ravi Rajagopal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(74 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buxton Gardens
London
W3 9LQ
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(75 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(75 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(76 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed27 July 2006(77 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 2008)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence Address37 Halastofolyas
Sukoro
8096
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(78 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead House
The Warren East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(78 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameMr Paul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(78 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
3 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
19 November 2008Appointment terminated director nandor makos (1 page)
19 November 2008Appointment of a voluntary liquidator (1 page)
19 November 2008Appointment terminated director paul tunnacliffe (1 page)
19 November 2008Appointment terminated director sally moore (1 page)
19 November 2008Registered office changed on 19/11/2008 from 8 henrietta place london W1G 0NB (1 page)
19 November 2008Declaration of solvency (5 pages)
19 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
15 May 2008Return made up to 16/04/08; full list of members (5 pages)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
11 January 2008Director resigned (1 page)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
19 October 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 August 2007New director appointed (2 pages)
9 May 2007Return made up to 16/04/07; full list of members (3 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
18 December 2006New director appointed (1 page)
10 November 2006Director resigned (1 page)
3 May 2006Return made up to 16/04/06; full list of members (3 pages)
18 April 2006New director appointed (4 pages)
19 February 2006Director resigned (1 page)
5 September 2005Director's particulars changed (1 page)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
13 May 2005Return made up to 16/04/05; full list of members (3 pages)
3 May 2005New director appointed (2 pages)
20 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
2 August 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
29 April 2004Return made up to 16/04/04; full list of members (2 pages)
6 March 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
9 June 2003Return made up to 16/04/03; full list of members (6 pages)
23 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
17 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
21 May 2002New director appointed (2 pages)
13 May 2002Return made up to 16/04/02; full list of members (6 pages)
8 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
8 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
22 May 2001Return made up to 16/04/01; no change of members (6 pages)
4 May 2001Full accounts made up to 30 June 2000 (10 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
20 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
22 December 2000Director resigned (1 page)
2 May 2000Full accounts made up to 30 June 1999 (10 pages)
27 April 2000Return made up to 16/04/00; no change of members (7 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
24 May 1999Auditor's resignation (2 pages)
12 May 1999Return made up to 16/04/99; full list of members (8 pages)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
2 December 1998Registered office changed on 02/12/98 from: 39 portman square london W1H 0EE (1 page)
2 December 1998Location of register of directors' interests (1 page)
2 December 1998Location of register of members (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998Return made up to 16/04/98; full list of members (7 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
4 March 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
6 October 1997Full accounts made up to 31 December 1996 (8 pages)
24 June 1997Director's particulars changed (1 page)
23 April 1997Return made up to 16/04/97; no change of members (5 pages)
1 October 1996Full accounts made up to 31 December 1995 (7 pages)
28 April 1996Return made up to 16/04/96; no change of members (4 pages)
3 October 1995Full accounts made up to 31 December 1994 (8 pages)
24 April 1995Return made up to 16/04/95; full list of members (12 pages)
6 October 1994Full accounts made up to 31 December 1993 (9 pages)
5 October 1993Full accounts made up to 31 December 1992 (9 pages)
28 April 1991Full accounts made up to 31 December 1990 (10 pages)
10 May 1990Full accounts made up to 31 December 1989 (10 pages)
23 May 1989Full accounts made up to 31 December 1988 (12 pages)
1 December 1988Company name changed distillers company (overseas) li mited(the)\certificate issued on 01/12/88 (2 pages)
23 October 1982Accounts made up to 31 March 1982 (11 pages)