Company NameCloudburst Ii Limited
DirectorO H Director Limited
Company StatusDissolved
Company Number00309530
CategoryPrivate Limited Company
Incorporation Date20 January 1936(88 years, 3 months ago)
Previous NamesDesoto Titanine Public Limited Company and AKZO Nobel UK Plc

Business Activity

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

Directors

Secretary NameO H Secretariat Limited (Corporation)
StatusCurrent
Appointed06 June 2003(67 years, 5 months after company formation)
Appointment Duration20 years, 10 months
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameO H Director Limited (Corporation)
StatusCurrent
Appointed26 May 2005(69 years, 4 months after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameMr Marc Talman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed09 July 1991(55 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 October 1991)
RoleCompany Director
Correspondence Address51 Napier Avenue
London
SW6 3PS
Director NameMr Stephen Kenneth Patterson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(55 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 October 1991)
RoleGroup General Manager
Correspondence Address26 Redgates Place
Chelmsford
Essex
CM2 6BG
Director NameMr Derick Lee
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(55 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleAccountant
Correspondence Address9 Leicestershire Drive
Durham
County Durham
DH1 2DB
Director NameMr Peter William Fisk
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(55 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Snackgate Lane
Heighington Village
Newton Aycliffe
County Durham
DL5 6RG
Secretary NameMr Derick Lee
NationalityBritish
StatusResigned
Appointed09 July 1991(55 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address9 Leicestershire Drive
Durham
County Durham
DH1 2DB
Director NameMr William Mason Collins
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(55 years, 6 months after company formation)
Appointment Duration3 years (resigned 08 August 1994)
RoleCompany Director
Correspondence AddressBrackenrigg North Road
Bath
Avon
BA2 6HP
Director NameDean Marvin Willard
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 1991(55 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 1994)
RolePresident And Chief Executive Officer
Correspondence Address25805 Ashley Ridge Road
Hidden Hills Los Angeles California 91946
Foreign
Director NameMr William Calfas
Date of BirthJuly 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 1991(55 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 1994)
RoleExecutive Vice President And General Counsel
Correspondence Address835 Toulon Drive Pacific Palisades
California Los Angeles County 90272
Foreign
Secretary NameJohn Sutherland
NationalityBritish
StatusResigned
Appointed01 July 1993(57 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 1994)
RoleAccountant
Correspondence Address62 Bideford Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4UQ
Director NameAlan Young
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(58 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1999)
RoleSales Director
Correspondence Address8 Windermere
Cleadon Village
Sunderland
Tyne & Wear
SR6 7QQ
Director NamePeter Louis Emerson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(58 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1996)
RoleChief Executive
Correspondence Address6 Russell Square
Seaton Burn
Newcastle Upon Tyne
Tyne & Wear
NE13 6HR
Director NameChristopher Bolland
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(58 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 February 1996)
RoleAccountant
Correspondence Address13 Elmfield Park
Gosforth
Newcastle Upon Tyne
NE3 4UY
Secretary NameGeoffrey Charles William Cunnington
NationalityBritish
StatusResigned
Appointed09 August 1994(58 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 June 1995)
RoleSecretary
Correspondence Address13 Longley Road
Harrow
Middlesex
HA1 4TG
Secretary NameDavid Alan Stevens
NationalityBritish
StatusResigned
Appointed23 June 1995(59 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1998)
RoleSecretary
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Director NameDennis Arthur Smith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(60 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 24 April 2001)
RoleBusiness Area Financial Contro
Correspondence Address12 Rectory Road
Burnham On Sea
Somerset
TA8 2BY
Director NameDavid Alan Stevens
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(60 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1999)
RoleSecretary
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Secretary NameValerie Ann Pomeroy
NationalityBritish
StatusResigned
Appointed31 December 1998(62 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 June 2003)
RoleCompany Director
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameValerie Ann Pomeroy
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(63 years, 12 months after company formation)
Appointment Duration10 months (resigned 31 October 2000)
RoleSecretary
Correspondence Address19 Kingsway
Killams
Taunton
Somerset
TA1 3YD
Director NameMichael Stanley Clark
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(64 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 2006)
RoleFinancial Director
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameRussell Hugh Miller
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(65 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2005)
RoleSolicitor
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB

Location

Registered AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,264,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
19 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 2006Appointment of a voluntary liquidator (1 page)
19 September 2006Declaration of solvency (3 pages)
11 August 2006Director resigned (1 page)
31 March 2006Director's particulars changed (1 page)
29 March 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 October 2005Return made up to 01/10/05; full list of members (2 pages)
9 June 2005New director appointed (3 pages)
9 June 2005Director resigned (1 page)
7 February 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
8 October 2004Return made up to 01/10/04; full list of members (2 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
14 October 2003Return made up to 01/10/03; full list of members (5 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003Secretary resigned (1 page)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 October 2002Return made up to 01/10/02; full list of members (5 pages)
9 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 September 2002Certificate of re-registration from Public Limited Company to Private (1 page)
20 September 2002Application for reregistration from PLC to private (1 page)
13 August 2002Secretary's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
10 July 2002Full accounts made up to 31 December 2001 (8 pages)
10 July 2002Auditor's resignation (2 pages)
5 October 2001Return made up to 01/10/01; full list of members (5 pages)
13 August 2001New director appointed (3 pages)
1 August 2001Full accounts made up to 31 December 2000 (8 pages)
23 May 2001Director resigned (1 page)
11 December 2000Director resigned (1 page)
24 November 2000New director appointed (3 pages)
4 October 2000Return made up to 01/10/00; full list of members (5 pages)
21 July 2000Full accounts made up to 31 December 1999 (8 pages)
28 March 2000Director resigned (1 page)
14 January 2000Auditor's resignation (1 page)
10 January 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
13 December 1999Auditor's resignation (1 page)
19 October 1999Full accounts made up to 31 December 1998 (9 pages)
12 October 1999Return made up to 01/10/99; full list of members (8 pages)
7 January 1999Registered office changed on 07/01/99 from: 50 george street london W1A 2BB (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned (1 page)
2 December 1998Auditor's resignation (2 pages)
28 October 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
23 October 1998Full accounts made up to 31 March 1998 (7 pages)
6 October 1998Return made up to 01/10/98; full list of members (7 pages)
2 October 1998Company name changed akzo nobel uk PLC\certificate issued on 02/10/98 (2 pages)
8 September 1998Company name changed desoto titanine public LIMITED c ompany\certificate issued on 08/09/98 (2 pages)
24 October 1997Return made up to 01/10/97; no change of members (6 pages)
15 September 1997Full accounts made up to 31 March 1997 (7 pages)
28 October 1996Return made up to 01/10/96; no change of members (6 pages)
19 August 1996Full accounts made up to 31 March 1996 (7 pages)
8 March 1996New director appointed (2 pages)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
24 October 1995Return made up to 01/10/95; full list of members (14 pages)
23 October 1995Full accounts made up to 31 March 1995 (6 pages)
25 July 1995Secretary resigned;new secretary appointed (4 pages)
20 June 1995Return made up to 15/06/95; full list of members (14 pages)
18 September 1986Full accounts made up to 31 March 1986 (19 pages)
4 August 1986Memorandum and Articles of Association (50 pages)