Company Name00612903 Limited
Company StatusDissolved
Company Number00612903
CategoryPrivate Limited Company
Incorporation Date14 October 1958(65 years, 6 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2625Manufacture of other ceramic products
SIC 23490Manufacture of other ceramic products n.e.c.

Directors

Director NameGlen Michael McDonnall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1995(36 years, 4 months after company formation)
Appointment Duration21 years, 3 months (closed 31 May 2016)
RoleCompany Director
Correspondence AddressFlat 11 22 Park Crescent
Regents Park
London
W1N 3PD
Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1995(37 years after company formation)
Appointment Duration20 years, 7 months (closed 31 May 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWestbury
Station Road
Bentley
Hampshire
GU10 5JY
Secretary NameGlen Michael McDonnall
NationalityBritish
StatusClosed
Appointed31 October 1995(37 years after company formation)
Appointment Duration20 years, 7 months (closed 31 May 2016)
RoleCompany Director
Correspondence AddressFlat 11 22 Park Crescent
Regents Park
London
W1N 3PD
Director NameMr Roger Walker Brook
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(33 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGowodean
Lochgoilhead
Argyll
PA24 8AH
Scotland
Director NameRoberto Grosso
Date of BirthNovember 1939 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed03 November 1991(33 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 May 1994)
RoleChairman
Correspondence AddressAvenue Des Torterelles 5
1950 Krainen
Belgium
Director NameJean-Pierre Malherbe
Date of BirthApril 1947 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed03 November 1991(33 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 May 1994)
RoleCompany Director
Correspondence AddressAvenue Des Buissons 35
1640 Rhode Saint Genese
Belgium
Director NameIan Wilson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(33 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 May 1994)
RoleCompany Director
Correspondence Address55 Amherst Road
Kenilworth
Warwickshire
CV8 1AG
Secretary NameMr William Maxwell Griffiths
NationalityBritish
StatusResigned
Appointed03 November 1991(33 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindyridge 21 Upper Crofts
Alloway
Ayr
Ayrshire
KA7 4QX
Scotland
Director NameMr William Maxwell Griffiths
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(35 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 February 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindyridge 21 Upper Crofts
Alloway
Ayr
Ayrshire
KA7 4QX
Scotland
Director NameMichael Jackson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(36 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 1995)
RoleSolicitor
Correspondence Address5 Sunrise Avenue
Chelmsford
Essex
CM1 4JL
Secretary NameMichael Jackson
NationalityBritish
StatusResigned
Appointed15 February 1995(36 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 1995)
RoleSolicitor
Correspondence Address5 Sunrise Avenue
Chelmsford
Essex
CM1 4JL

Location

Registered AddressCookson Group Plc
130 Wood Street
London
EC2V 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2014Restoration by order of the court (4 pages)
23 December 2014Restoration by order of the court (4 pages)
25 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
25 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 November 1996First Gazette notice for voluntary strike-off (1 page)
5 November 1996First Gazette notice for voluntary strike-off (1 page)
20 September 1996Application for striking-off (1 page)
20 September 1996Application for striking-off (1 page)
7 August 1996Auditor's resignation (2 pages)
7 August 1996Auditor's resignation (2 pages)
5 August 1996Auditor's resignation (2 pages)
5 August 1996Auditor's resignation (2 pages)
22 April 1996£ nc 500000/4143909 07/02/96 (1 page)
22 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 April 1996£ nc 500000/4143909 07/02/96 (1 page)
22 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 April 1996Ad 07/02/96--------- £ si 3813907@1=3813907 £ ic 330002/4143909 (2 pages)
22 April 1996Ad 07/02/96--------- £ si 3813907@1=3813907 £ ic 330002/4143909 (2 pages)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
18 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 December 1995Return made up to 03/11/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 December 1995Return made up to 03/11/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 1995Secretary resigned;new secretary appointed;director resigned (6 pages)
3 November 1995New director appointed (4 pages)
3 November 1995Secretary resigned;new secretary appointed;director resigned (6 pages)
3 November 1995New director appointed (4 pages)
16 October 1995Full accounts made up to 31 December 1994 (7 pages)
16 October 1995Full accounts made up to 31 December 1994 (7 pages)
20 July 1995Registered office changed on 20/07/95 from: cookson house willington quay wallsend tyne & wear NE28 6DF (1 page)
20 July 1995Registered office changed on 20/07/95 from: cookson house willington quay wallsend tyne & wear NE28 6DF (1 page)
18 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
18 May 1995Director resigned;new director appointed (6 pages)
18 May 1995Director resigned;new director appointed (6 pages)
18 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)