Company NameNestle Purina Holdings (U.K.) Limited
Company StatusDissolved
Company Number00586769
CategoryPrivate Limited Company
Incorporation Date5 July 1957(66 years, 9 months ago)
Dissolution Date27 June 2006 (17 years, 9 months ago)
Previous NameFriskies Holdings (U.K.) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameIsabelle Deschamps
NationalityBritish
StatusClosed
Appointed28 February 2003(45 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address65 Gainsford Street
London
SE1 2NB
Director NameMarcel Fischli
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySwiss
StatusClosed
Appointed01 January 2004(46 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address401 County Hall East Block
Magnum Square
London
SE1 7GN
Director NameStuart Joseph Featherstone Irvine
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(48 years after company formation)
Appointment Duration1 year (closed 27 June 2006)
RoleCompany Director
Correspondence AddressWarren House
Coombe Road
Otford
Kent
TN14 5RJ
Director NameJames Roger Strachan
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(34 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 1993)
RoleFinance Director
Correspondence Address78 Ryecroft Road
London
SW16 3EH
Director NameMr Terence Milton Holmes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(34 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 May 1995)
RoleCorporate Affairs Director
Country of ResidenceEngland
Correspondence Address45 Mile End Park
Pocklington
York
YO42 2TH
Secretary NameRonald Paul Jack Sonneborn
NationalityBritish
StatusResigned
Appointed19 December 1991(34 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 1995)
RoleSolicitor
Correspondence AddressThe Barn Barton Lane
Old Headington
Oxford
Oxfordshire
OX3 9JP
Director NameTerence Gardiner
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(34 years, 8 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 January 1992)
RoleExecutive Director
Correspondence Address2 Westfield Close
Haxby
York
YO3 3JG
Director NameMr Clive Edward Snowden
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(34 years, 8 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 January 1992)
RoleExecutive Director
Correspondence AddressWater Gate The New Walk
York
North Yorkshire
YO1 4BU
Director NameMr Roger Evans Partington
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(34 years, 8 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 January 1992)
RoleExecutive Director
Correspondence Address314 Tadcaster Road
York
North Yorkshire
YO2 2HF
Director NameMr Graham Millar
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(34 years, 8 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 January 1992)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 28 Water End
York
North Yorkshire
YO30 6LP
Director NameGraham Millar
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(34 years, 8 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 January 1992)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe White House 28 Water End
York
North Yorkshire
YO30 6LP
Director NameMr Thomas Baird Clarkson McGuffog
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(34 years, 8 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 January 1992)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address29 West Bank
York
North Yorkshire
YO24 4ES
Director NamePeter John Lawson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(34 years, 8 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 January 1992)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Secret Garden
2 Fir Tree Close Earswick
York
YO31 9LH
Director NamePeter Hugh Blackburn
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(34 years, 8 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 January 1992)
RoleExecutive Director
Correspondence AddressBilbrough House Main Street
Bilbrough
York
YO23 3PH
Secretary NameRosemary Freda Haughton
NationalityBritish
StatusResigned
Appointed01 March 1992(34 years, 8 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 January 1992)
RoleCompany Director
Correspondence Address5 Bollans Court
York
North Yorkshire
YO1 2QB
Director NameRonald Raymond Baker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(35 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 March 1997)
RoleFinance Director
Correspondence AddressChestnut Bend
Grubb Street
Limpsfield
Surrey
RH8 0SH
Director NameMr John Macbean Reid
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(37 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 April 1998)
RoleGroup Presonnel Director
Country of ResidenceEngland
Correspondence Address17 Moor Lane
Strensall
York
North Yorkshire
YO3 5UG
Secretary NameMrs Paula Miriam Nelson
NationalityBritish
StatusResigned
Appointed29 September 1995(38 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdown Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7EG
Director NameJohn Murray Sunley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(40 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Overhill
Homefield Road
Warlingham
Surrey
CR6 9JR
Director NameJames Gallagher
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(40 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 November 2002)
RoleCompany Director
Correspondence Address87 Walpole House
126 Westminster Bridge Road
London
SE1 7UN
Director NameTerence Anthony Duffy
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(40 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address68 Walpole House
126 Westminster Bridge Road
London
SE1 7UN
Director NameJean Pierre Carli
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed29 April 1998(40 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address78 Walpole House
126 Westminster Bridge Road
London
SE1 7UN
Secretary NameAdrian Whitehead
NationalityBritish
StatusResigned
Appointed01 July 2002(45 years after company formation)
Appointment Duration8 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address2 Forest Way
Orpington
Kent
BR5 2AQ
Director NamePaul Grimwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(45 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2005)
RoleCompany Director
Correspondence AddressWeydown House
Farnham Lane
Haslemere
Surrey
GU27 1EU

Location

Registered AddressSt George's House
Croydon
CR9 1NR
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2006Application for striking-off (1 page)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
6 June 2005Accounts made up to 31 December 2004 (12 pages)
18 March 2005Return made up to 01/03/05; full list of members (7 pages)
24 September 2004New director appointed (3 pages)
6 August 2004Director resigned (1 page)
26 July 2004Secretary's particulars changed (1 page)
4 June 2004Accounts made up to 31 December 2003 (12 pages)
19 March 2004Return made up to 01/03/04; full list of members (7 pages)
29 June 2003Accounts made up to 31 December 2002 (12 pages)
28 May 2003Secretary's particulars changed (1 page)
31 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (2 pages)
12 December 2002New director appointed (3 pages)
8 December 2002Director resigned (1 page)
31 October 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
1 May 2002Return made up to 01/03/02; full list of members (7 pages)
5 March 2002Company name changed friskies holdings (U.K.) LTD\certificate issued on 05/03/02 (2 pages)
1 March 2002Director resigned (1 page)
16 May 2001Full group accounts made up to 31 December 2000 (24 pages)
24 April 2001Full group accounts made up to 31 December 1999 (27 pages)
23 March 2001Return made up to 01/03/01; full list of members (7 pages)
12 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
20 April 2000Full group accounts made up to 31 December 1998 (28 pages)
20 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
10 March 1999Return made up to 01/03/99; full list of members (9 pages)
20 July 1998New director appointed (1 page)
17 July 1998Accounts made up to 31 December 1997 (5 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
27 April 1998Company name changed rowlaw no 7 LTD.\certificate issued on 27/04/98 (2 pages)
10 March 1998New director appointed (2 pages)
2 March 1998Return made up to 01/03/98; no change of members (5 pages)
17 October 1997Auditor's resignation (2 pages)
7 April 1997Accounts made up to 31 December 1996 (5 pages)
26 March 1997Return made up to 01/03/97; full list of members (7 pages)
25 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
22 July 1996Accounts made up to 31 December 1995 (5 pages)
29 April 1996Director's particulars changed (1 page)
27 March 1996Return made up to 01/03/96; full list of members (7 pages)
11 October 1995Secretary resigned;new secretary appointed (4 pages)
13 June 1995Director resigned;new director appointed (6 pages)
18 May 1995Accounts made up to 31 December 1994 (5 pages)
30 March 1995Return made up to 01/03/95; no change of members (8 pages)
21 July 1992Accounts made up to 31 December 1991 (14 pages)
29 June 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/06/92
(28 pages)
29 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 August 1990Memorandum and Articles of Association (18 pages)
5 July 1957Incorporation (15 pages)