London
SW1E 5BG
Director Name | O H Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2005(58 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 02 July 2012) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Secretary Name | O.H. Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2010(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 July 2012) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | Dennis Arthur Smith |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(45 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 April 2001) |
Role | Business Area Financial Contro |
Correspondence Address | 12 Rectory Road Burnham On Sea Somerset TA8 2BY |
Director Name | Robert John Wheeler |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 February 1997) |
Role | Financial Director |
Correspondence Address | 8 Cold Harbour Close Wickham Fareham Hampshire PO17 5PT |
Secretary Name | Valerie Ann Pomeroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(45 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | Ian Woodthorp Harrison |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(50 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Gables Vale Of Health London NW3 1AY |
Director Name | Patrick Shanley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(50 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 January 1998) |
Role | Financial Director |
Correspondence Address | 1 Witley Farm Close Solihull West Midlands B91 3GX |
Director Name | David Alan Stevens |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(50 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1999) |
Role | Secretary |
Correspondence Address | The Maze Felcot Road Furnace Wood Felbridge East Grinstead West Sussex RH19 2QA |
Director Name | Valerie Ann Pomeroy |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(52 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2000) |
Role | Secretary |
Correspondence Address | 19 Kingsway Killams Taunton Somerset TA1 3YD |
Director Name | Michael Stanley Clark |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(53 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 May 2007) |
Role | Financial Director |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | Russell Hugh Miller |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(54 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 May 2005) |
Role | Solicitor |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Registered Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
150m at £1 | Akzo Nobel Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £246,067,000 |
Current Liabilities | £8,581,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2012 | Final Gazette dissolved following liquidation (1 page) |
2 July 2012 | Final Gazette dissolved following liquidation (1 page) |
2 April 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
2 April 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
19 October 2011 | Appointment of a voluntary liquidator (1 page) |
19 October 2011 | Declaration of solvency (3 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Appointment of a voluntary liquidator (1 page) |
19 October 2011 | Declaration of solvency (3 pages) |
19 October 2011 | Resolutions
|
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
6 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 October 2010 | Appointment of O.H. Secretariat Limited as a secretary (2 pages) |
2 October 2010 | Appointment of O.H. Secretariat Limited as a secretary (2 pages) |
1 October 2010 | Termination of appointment of Valerie Pomeroy as a secretary (1 page) |
1 October 2010 | Termination of appointment of Valerie Pomeroy as a secretary (1 page) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
7 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
1 August 2009 | Accounts made up to 31 December 2008 (8 pages) |
1 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
1 July 2008 | Secretary's Change of Particulars / valerie pomeroy / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: po box 20980 oriel house, now: bressenden place; Area was: 16 connaught place, now: ; Post Code was: W2 2ZB, now: SW1E 5BG (1 page) |
1 July 2008 | Director's change of particulars / david turner / 30/06/2008 (1 page) |
1 July 2008 | Secretary's change of particulars / valerie pomeroy / 30/06/2008 (1 page) |
1 July 2008 | Director's Change of Particulars / david turner / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: oriel house, now: bressenden place; Area was: 16 connaught place, now: ; Post Code was: W2 2ZB, now: SW1E 5BG (1 page) |
30 June 2008 | Director's Change of Particulars / o h director LIMITED / 30/06/2008 / HouseName/Number was: , now: 26TH floor; Street was: po box 20980, now: portland house; Area was: oriel house 16 connaught place, now: bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG (1 page) |
30 June 2008 | Director's change of particulars / o h director LIMITED / 30/06/2008 (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB (1 page) |
19 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
1 June 2007 | Resolutions
|
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Resolutions
|
11 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
29 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
29 September 2005 | Memorandum and Articles of Association (25 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
29 September 2005 | Memorandum and Articles of Association (25 pages) |
28 July 2005 | Return made up to 26/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 26/07/05; full list of members (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | New director appointed (3 pages) |
29 July 2004 | Return made up to 26/07/04; full list of members (2 pages) |
29 July 2004 | Return made up to 26/07/04; full list of members (2 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 September 2003 | Return made up to 26/07/03; full list of members (5 pages) |
1 September 2003 | Return made up to 26/07/03; full list of members (5 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
22 August 2002 | Return made up to 26/07/02; full list of members (5 pages) |
22 August 2002 | Return made up to 26/07/02; full list of members (5 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
23 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Director's particulars changed (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Auditor's resignation (2 pages) |
10 July 2002 | Auditor's resignation (2 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | Return made up to 26/07/01; full list of members (5 pages) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | Return made up to 26/07/01; full list of members (5 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (3 pages) |
24 November 2000 | New director appointed (3 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 August 2000 | Return made up to 26/07/00; full list of members (9 pages) |
16 August 2000 | Return made up to 26/07/00; full list of members (9 pages) |
14 January 2000 | Auditor's resignation (1 page) |
14 January 2000 | Auditor's resignation (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
19 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
30 July 1999 | Return made up to 26/07/99; full list of members (8 pages) |
30 July 1999 | Return made up to 26/07/99; full list of members (8 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
14 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
14 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
14 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
14 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
7 January 1999 | Registered office changed on 07/01/99 from: 50 george street london W1A 2BB (1 page) |
7 January 1999 | Registered office changed on 07/01/99 from: 50 george street london W1A 2BB (1 page) |
2 December 1998 | Auditor's resignation (2 pages) |
2 December 1998 | Auditor's resignation (2 pages) |
28 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
28 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
13 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
2 October 1998 | Company name changed courtaulds services LIMITED\certificate issued on 02/10/98 (2 pages) |
2 October 1998 | Company name changed courtaulds services LIMITED\certificate issued on 02/10/98 (2 pages) |
17 August 1998 | Return made up to 26/07/98; change of members (10 pages) |
17 August 1998 | Return made up to 26/07/98; change of members (10 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
8 October 1997 | Ad 25/09/97--------- £ si 148250000@1=148250000 £ ic 1750000/150000000 (2 pages) |
8 October 1997 | Ad 25/09/97--------- £ si 148250000@1=148250000 £ ic 1750000/150000000 (2 pages) |
8 October 1997 | £ nc 1750000/150000000 25/09/97 (1 page) |
8 October 1997 | £ nc 1750000/150000000 25/09/97 (1 page) |
4 September 1997 | Return made up to 26/07/97; no change of members (10 pages) |
4 September 1997 | Return made up to 26/07/97; no change of members (10 pages) |
22 July 1997 | Ad 27/05/97--------- £ si 1749000@1=1749000 £ ic 1000/1750000 (2 pages) |
22 July 1997 | Ad 27/05/97--------- £ si 1749000@1=1749000 £ ic 1000/1750000 (2 pages) |
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
25 March 1997 | Nc inc already adjusted 06/03/97 (1 page) |
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | Nc inc already adjusted 06/03/97 (1 page) |
25 March 1997 | Resolutions
|
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
6 February 1997 | Company name changed courtaulds plastic films LTD\certificate issued on 07/02/97 (2 pages) |
6 February 1997 | Company name changed courtaulds plastic films LTD\certificate issued on 07/02/97 (2 pages) |
13 December 1996 | Return made up to 26/07/96; full list of members (7 pages) |
13 December 1996 | Return made up to 26/07/96; full list of members (7 pages) |
9 November 1996 | Resolutions
|
9 November 1996 | Resolutions
|
4 September 1996 | Registered office changed on 04/09/96 from: bath road bridgewater somerset TA6 4PA (1 page) |
4 September 1996 | Registered office changed on 04/09/96 from: bath road bridgewater somerset TA6 4PA (1 page) |
16 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
18 February 1947 | Incorporation (16 pages) |
18 February 1947 | Incorporation (16 pages) |