Company NameShulton (Great Britain) Limited
DirectorsAndrew Charles McCarthy and Dermid Strain
Company StatusLiquidation
Company Number00574895
CategoryPrivate Limited Company
Incorporation Date28 November 1956(67 years, 4 months ago)
Previous NamesShulton (Great Britain) Limited and Cyanamid Products Limited

Business Activity

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

Directors

Director NameMr Andrew Charles McCarthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(45 years, 9 months after company formation)
Appointment Duration21 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Dermid Strain
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2007(50 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleFinance Director Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Secretary NameMr Anthony Joseph Appleton
NationalityBritish
StatusCurrent
Appointed20 June 2008(51 years, 7 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMichael Alan Thompson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(34 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Carlyle Mansions
London
SW3 5LS
Director NameMartha Miller De Lombera
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityMexican
StatusResigned
Appointed26 June 1991(34 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressSummerwood Westwood Road
Windlesham
Surrey
GU20 6LX
Secretary NamePeter Ronald Nicholson
NationalityBritish
StatusResigned
Appointed26 June 1991(34 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressOne Castelnau Mansions
Castelnau Barnes
London
Sw13
Secretary NameCelia Mary Luscombe
NationalityBritish
StatusResigned
Appointed26 February 1993(36 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 1994)
RoleCompany Director
Correspondence AddressGaledon House
Hogs Back Seale
Farnham
Surrey
GU10 1JX
Director NameTimothy Herbert Penner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed09 July 1993(36 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressWarren Cottage Camp End Road
St Georges Hill
Weybridge
Surrey
KT13 0NR
Secretary NameNuala Allsey
NationalityBritish
StatusResigned
Appointed04 October 1994(37 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address8 Outfield Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director NameMadireddi Mohan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(39 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2000)
RoleVice President And Genaral Man
Correspondence Address17 Abbots Drive
Virginia Water
Surrey
GU25 4SE
Director NameMr Stephen Hill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(42 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 1999)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressClohane Elm Road
Horsell
Woking
Surrey
GU21 4DY
Director NamePeter Vaughan Morris
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(42 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2002)
RoleFinance Director
Correspondence AddressBonaventure
Hamm Court
Weybridge
Surrey
KT13 8YB
Director NameScythia Nancy Anna Cross
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(43 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Elston Hall
Top Street, Elston
Newark
Nottinghamshire
NG23 5NP
Director NameChristopher Dwight De Lapuente
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(44 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2004)
RoleGeneral Manager
Correspondence AddressHereford House
3 Beechwood Avenue
Weybridge
Surrey
KT13 9TF
Director NameMrs Allison Kirkby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(45 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Clarence Crescent
Windsor
Berkshire
SL4 5DT
Director NameGiovanni Ciserani
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2004(47 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 July 2007)
RoleVice President & Managing Dire
Correspondence AddressNarjes House
Bowater Ridge St Georges Hill
Weybridge
Surrey
KT13 0PA
Director NamePeter Roessler
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed01 September 2004(47 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2007)
RoleFinance Director
Correspondence Address121 Route De La Capite
1223 Colgny
Geneva
Foreign
Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(50 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Oatlands Close
Weybridge
Surrey
KT13 9EE

Location

Registered AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.1k at 1Procter & Gamble (Health & Beauty Care) Limited
99.99%
Ordinary
1 at 1Andrew Charles Mccarthy
0.01%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Next Accounts Due31 March 2012 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Next Return Due2 July 2017 (overdue)

Filing History

10 August 2022Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
18 April 2012Final Gazette dissolved following liquidation (1 page)
18 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2012Final Gazette dissolved following liquidation (1 page)
18 January 2012Return of final meeting in a members' voluntary winding up (6 pages)
18 January 2012Return of final meeting in a members' voluntary winding up (6 pages)
21 April 2011Declaration of solvency (3 pages)
21 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 April 2011Declaration of solvency (3 pages)
21 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-06
(1 page)
21 April 2011Appointment of a voluntary liquidator (2 pages)
21 April 2011Appointment of a voluntary liquidator (2 pages)
28 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
2 December 2010Accounts for a dormant company made up to 30 June 2010 (8 pages)
2 December 2010Accounts for a dormant company made up to 30 June 2010 (8 pages)
26 July 2010Secretary's details changed for Anthony Joseph Appleton on 18 June 2010 (1 page)
26 July 2010Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 10,065
(3 pages)
26 July 2010Director's details changed for Andrew Charles Mccarthy on 18 June 2010 (2 pages)
26 July 2010Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 10,065
(3 pages)
26 July 2010Director's details changed for Andrew Charles Mccarthy on 18 June 2010 (2 pages)
26 July 2010Director's details changed for Mr Dermid Strain on 18 June 2010 (2 pages)
26 July 2010Secretary's details changed for Anthony Joseph Appleton on 18 June 2010 (1 page)
26 July 2010Director's details changed for Mr Dermid Strain on 18 June 2010 (2 pages)
5 March 2010Full accounts made up to 30 June 2009 (11 pages)
5 March 2010Full accounts made up to 30 June 2009 (11 pages)
14 July 2009Location of debenture register (1 page)
14 July 2009Return made up to 18/06/09; full list of members (4 pages)
14 July 2009Registered office changed on 14/07/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page)
14 July 2009Return made up to 18/06/09; full list of members (4 pages)
14 July 2009Location of register of members (1 page)
14 July 2009Location of debenture register (1 page)
14 July 2009Registered office changed on 14/07/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page)
14 July 2009Location of register of members (1 page)
23 December 2008Full accounts made up to 30 June 2008 (9 pages)
23 December 2008Full accounts made up to 30 June 2008 (9 pages)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
24 June 2008Appointment Terminated Secretary nuala allsey (1 page)
24 June 2008Appointment terminated secretary nuala allsey (1 page)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (11 pages)
1 May 2008Full accounts made up to 30 June 2007 (11 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007New director appointed (3 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
25 June 2007Return made up to 18/06/07; full list of members (3 pages)
25 June 2007Return made up to 18/06/07; full list of members (3 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
4 July 2006Return made up to 18/06/06; full list of members (3 pages)
4 July 2006Return made up to 18/06/06; full list of members (3 pages)
28 February 2006Accounts made up to 30 June 2005 (8 pages)
28 February 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
20 June 2005Return made up to 18/06/05; full list of members (3 pages)
20 June 2005Return made up to 18/06/05; full list of members (3 pages)
11 April 2005Full accounts made up to 30 June 2004 (10 pages)
11 April 2005Full accounts made up to 30 June 2004 (10 pages)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
21 July 2004Return made up to 18/06/04; full list of members (7 pages)
21 July 2004Return made up to 18/06/04; full list of members (7 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
5 May 2004Full accounts made up to 30 June 2003 (10 pages)
5 May 2004Full accounts made up to 30 June 2003 (10 pages)
22 July 2003Return made up to 18/06/03; full list of members (7 pages)
22 July 2003Return made up to 18/06/03; full list of members (7 pages)
17 March 2003Full accounts made up to 30 June 2002 (9 pages)
17 March 2003Full accounts made up to 30 June 2002 (9 pages)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
17 July 2002Return made up to 18/06/02; full list of members (7 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Return made up to 18/06/02; full list of members (7 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
2 May 2002Full accounts made up to 30 June 2001 (9 pages)
2 May 2002Full accounts made up to 30 June 2001 (9 pages)
6 July 2001Return made up to 18/06/01; full list of members (7 pages)
6 July 2001Return made up to 18/06/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
29 November 2000Director resigned (1 page)
29 November 2000New director appointed (1 page)
29 November 2000Director resigned (1 page)
29 November 2000New director appointed (1 page)
22 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
25 July 2000Secretary's particulars changed (1 page)
25 July 2000Secretary's particulars changed (1 page)
22 June 2000Return made up to 18/06/00; full list of members (7 pages)
22 June 2000Return made up to 18/06/00; full list of members (7 pages)
7 December 1999Full accounts made up to 30 June 1999 (9 pages)
7 December 1999Full accounts made up to 30 June 1999 (9 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
23 June 1999Particulars of contract relating to shares (3 pages)
23 June 1999Particulars of contract relating to shares (3 pages)
23 June 1999Ad 31/12/98--------- £ si 65@1 (2 pages)
23 June 1999Ad 31/12/98--------- £ si 65@1 (2 pages)
22 June 1999Return made up to 18/06/99; no change of members (5 pages)
22 June 1999Return made up to 18/06/99; no change of members (5 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999Return made up to 26/06/98; full list of members (5 pages)
11 January 1999Return made up to 26/06/98; full list of members (5 pages)
5 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 November 1998Full accounts made up to 30 June 1998 (9 pages)
24 November 1998Full accounts made up to 30 June 1998 (9 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
29 June 1997Return made up to 18/06/97; full list of members (6 pages)
29 June 1997Return made up to 18/06/97; full list of members (6 pages)
28 May 1997Director's particulars changed (1 page)
28 May 1997Director's particulars changed (1 page)
19 January 1997Full accounts made up to 30 June 1996 (11 pages)
19 January 1997Full accounts made up to 30 June 1996 (11 pages)
14 July 1996Return made up to 18/06/96; no change of members (4 pages)
14 July 1996Return made up to 18/06/96; no change of members (4 pages)
12 July 1996New director appointed (1 page)
12 July 1996Director resigned (2 pages)
12 July 1996Director resigned (2 pages)
12 July 1996New director appointed (1 page)
6 March 1996Full accounts made up to 30 June 1995 (11 pages)
6 March 1996Full accounts made up to 30 June 1995 (11 pages)
16 August 1995Registered office changed on 16/08/95 from: rusham park whitehall lane egham surrey, TW20 9NW (1 page)
16 August 1995Registered office changed on 16/08/95 from: rusham park whitehall lane egham surrey, TW20 9NW (1 page)
21 June 1995Return made up to 18/06/95; no change of members (4 pages)
21 June 1995Return made up to 18/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
2 August 1994Full accounts made up to 30 June 1993 (12 pages)
2 August 1994Full accounts made up to 30 June 1993 (12 pages)
17 June 1992Full accounts made up to 30 June 1991 (16 pages)
17 June 1992Full accounts made up to 30 June 1991 (16 pages)
11 November 1991Full accounts made up to 30 November 1990 (16 pages)
11 November 1991Full accounts made up to 30 November 1990 (16 pages)
12 March 1991Registered office changed on 12/03/91 from: shulton house alexandra court wokingham berkshire RG11 2SL (1 page)
12 March 1991Registered office changed on 12/03/91 from: shulton house alexandra court wokingham berkshire RG11 2SL (1 page)
2 August 1990Company name changed\certificate issued on 02/08/90 (2 pages)
2 August 1990Company name changed\certificate issued on 02/08/90 (2 pages)
31 July 1990Company name changed\certificate issued on 31/07/90 (2 pages)
31 July 1990Company name changed\certificate issued on 31/07/90 (2 pages)
4 July 1988Full accounts made up to 30 November 1987 (15 pages)
4 July 1988Full accounts made up to 30 November 1987 (15 pages)
17 July 1987Full accounts made up to 30 November 1986 (14 pages)
17 July 1987Full accounts made up to 30 November 1986 (14 pages)
6 October 1978Accounts made up to 30 November 1977 (8 pages)
6 October 1978Accounts made up to 30 November 2077 (8 pages)
19 January 1976Accounts made up to 30 November 2073 (8 pages)
19 January 1976Accounts made up to 30 November 2073 (8 pages)
21 November 1966Registered office changed (5 pages)
21 November 1966Registered office changed (5 pages)
28 November 1956Incorporation (17 pages)
28 November 1956Incorporation (17 pages)