Company NameCadbury Schweppes Research Limited
DirectorsMichael Archibald Campbell Clark and Christopher William Orchard
Company StatusDissolved
Company Number00343484
CategoryPrivate Limited Company
Incorporation Date17 August 1938(85 years, 8 months ago)

Business Activity

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

Directors

Director NameMichael Archibald Campbell Clark
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed24 August 1992(54 years after company formation)
Appointment Duration31 years, 8 months
RoleSecretary Chief Legal Officer
Country of ResidenceUnited States
Correspondence Address20 Redington Road
London
NW3 7RG
Director NameChristopher William Orchard
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2003(65 years, 2 months after company formation)
Appointment Duration20 years, 6 months
RoleDirector Of Business Risk Mana
Correspondence Address20 St Fintan's Crescent
Sutton
Dublin 13
Ireland
Secretary NameMr Matthew David Alexander Jones
NationalityBritish
StatusCurrent
Appointed03 October 2003(65 years, 2 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Dalmally Road
Croydon
Surrey
CR0 6LS
Director NameDavid Jinks
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(54 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address10 Prae Close
St Albans
Hertfordshire
AL3 4SF
Secretary NameJoy Ann Deeley
NationalityBritish
StatusResigned
Appointed24 August 1992(54 years after company formation)
Appointment Duration8 years, 8 months (resigned 23 April 2001)
RoleCompany Director
Correspondence Address25 Berkeley Square
London
W1X 6HT
Director NamePeter Anthony Cartmell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(55 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 October 2003)
RoleChartered Accountant
Correspondence Address15 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2RD
Secretary NameJohn Edward Hudspith
NationalityBritish
StatusResigned
Appointed23 April 2001(62 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address59 Girdwood Road
Southfields
London
SW18 5QR

Location

Registered AddressGladstone House
77-79 High Street Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts28 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 August 2005Dissolved (1 page)
23 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
23 May 2005Liquidators statement of receipts and payments (5 pages)
25 January 2005Registered office changed on 25/01/05 from: 25 berkeley square london W1J 6HB (1 page)
14 December 2004Appointment of a voluntary liquidator (1 page)
14 December 2004Declaration of solvency (3 pages)
14 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 October 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
21 September 2004Return made up to 24/08/04; full list of members (5 pages)
31 October 2003Accounts for a dormant company made up to 29 December 2002 (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003New director appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
29 September 2003Return made up to 24/08/03; full list of members (5 pages)
2 November 2002Accounts for a dormant company made up to 30 December 2001 (2 pages)
16 September 2002Return made up to 24/08/02; full list of members (5 pages)
17 August 2002Auditor's resignation (1 page)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
2 October 2001Return made up to 24/08/01; full list of members (5 pages)
12 March 2001Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT (1 page)
30 October 2000Accounts for a dormant company made up to 2 January 2000 (1 page)
28 September 2000Return made up to 30/08/00; full list of members (5 pages)
27 October 1999Accounts for a dormant company made up to 2 January 1999 (1 page)
23 September 1999Return made up to 24/08/99; full list of members (7 pages)
22 October 1998Accounts for a dormant company made up to 3 January 1998 (1 page)
21 September 1998Return made up to 24/08/98; full list of members (7 pages)
26 October 1997Accounts for a dormant company made up to 28 December 1996 (1 page)
18 October 1996Accounts for a dormant company made up to 30 December 1995 (1 page)
25 September 1996Return made up to 24/08/96; full list of members (7 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
20 September 1995Return made up to 24/08/95; full list of members (12 pages)