Company NameInternational Distillers Africa Limited
Company StatusDissolved
Company Number00779752
CategoryPrivate Limited Company
Incorporation Date4 November 1963(60 years, 6 months ago)
Dissolution Date9 August 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Secretary NameMr John James Nicholls
NationalityBritish
StatusClosed
Appointed15 March 2002(38 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 09 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(41 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 09 August 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Paul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(44 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 09 August 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameMr Nicholas Keenliside Stroude
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(29 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 November 2003)
RoleCompany Director
Correspondence Address45 Audley Road
Saffron Walden
Essex
CB11 3HD
Director NameHoward Stacey Smith
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(29 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressWoodstock 4 New England Close
St Ippolyts
Hitchin
Hertfordshire
SG4 7NQ
Director NameMr John Patrick
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(29 years, 4 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressBramfield House
Bramfield
Hertford
Hertfordshire
SG14 2QT
Director NameChester Joseph Evans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1993(29 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address2 Walton Place
Knightsbridge
London
SW3 1RH
Director NameMr John Alexander Abraham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(29 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Midhurst Avenue
Muswell Hill
London
N10 3EN
Secretary NameMichael Stanley Leathes
NationalityBritish
StatusResigned
Appointed01 March 1993(29 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressDunkeld House
7 South Drive
Wokingham
Berkshire
RG11 2DH
Secretary NameMartine Alice Petetin
NationalityBritish
StatusResigned
Appointed01 July 1995(31 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address60 Minford Gardens
London
W14 0AP
Director NameDavid Burke Rickard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1995(31 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 1996)
RoleCompany Director
Correspondence Address46 Holland Park Avenue
London
W11 3QY
Secretary NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(32 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed28 May 1996(32 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMr David Anthony Hardie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(32 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence Address4715 Old Kent Road
Excelstor
Minnesota 55331
United States
Director NameNicholas Charles Rose
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(33 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhall Barns
1 Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Secretary NameMark David Peters
NationalityBritish
StatusResigned
Appointed01 June 1998(34 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameMr Phillip Keague Bentley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(35 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke House
6 Waldegrave Park
Twickenham
Middlesex
TW1 4TE
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(37 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2003)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(38 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(39 years, 5 months after company formation)
Appointment Duration6 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameMr Ravi Rajagopal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(39 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buxton Gardens
London
W3 9LQ
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(40 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 15 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameRaymond James Joy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(40 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 June 2007)
RoleFinance Director
Correspondence AddressTudor Wood
Manor Road
Penn
Bucks
HP10 8JA
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(41 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(41 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(42 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed27 July 2006(42 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 2008)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence Address37 Halastofolyas
Sukoro
8096
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(43 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(43 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead House
The Warren East Horsley
Leatherhead
Surrey
KT24 5RH

Location

Registered AddressRestructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
9 May 2009Return of final meeting in a members' voluntary winding up (3 pages)
16 June 2008Ad 15/05/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
5 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 June 2008Appointment of a voluntary liquidator (1 page)
5 June 2008Nc inc already adjusted 15/05/08 (1 page)
5 June 2008Registered office changed on 05/06/2008 from 8 henrietta place london W1G 0NB (1 page)
5 June 2008Declaration of solvency (3 pages)
3 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
22 May 2008Appointment terminated director michael flynn (1 page)
22 May 2008Appointment terminated director nandor makos (1 page)
22 May 2008Appointment terminated director sally moore (1 page)
22 May 2008Appointment terminated director gavin crickmore (1 page)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
11 January 2008Director resigned (1 page)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
23 October 2007Return made up to 30/09/07; full list of members (3 pages)
19 October 2007Director resigned (1 page)
8 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 July 2007Director resigned (1 page)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
11 December 2006Return made up to 30/09/06; full list of members (3 pages)
30 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
18 April 2006New director appointed (4 pages)
25 October 2005Return made up to 30/09/05; full list of members (3 pages)
5 September 2005Director's particulars changed (1 page)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
3 May 2005New director appointed (2 pages)
21 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
5 October 2004Return made up to 30/09/04; full list of members (3 pages)
2 August 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
7 May 2004New director appointed (3 pages)
6 March 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
10 October 2003Return made up to 30/09/03; full list of members (3 pages)
18 September 2003Director's particulars changed (1 page)
31 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2003Director resigned (1 page)
9 April 2003New director appointed (6 pages)
17 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
6 November 2002Return made up to 30/09/02; full list of members (6 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
8 April 2002Secretary resigned (1 page)
27 October 2001Return made up to 30/09/01; full list of members (5 pages)
25 May 2001New director appointed (2 pages)
4 May 2001Full accounts made up to 30 June 2000 (10 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
20 January 2001New secretary appointed (2 pages)
22 December 2000Secretary resigned (1 page)
9 November 2000Director resigned (1 page)
30 October 2000Return made up to 30/09/00; no change of members (5 pages)
2 May 2000Full accounts made up to 30 June 1999 (12 pages)
27 October 1999Return made up to 30/09/99; full list of members (6 pages)
30 July 1999Director's particulars changed (1 page)
30 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
3 March 1999Full accounts made up to 30 June 1998 (10 pages)
26 October 1998Return made up to 30/09/98; full list of members (7 pages)
30 July 1998Full accounts made up to 30 September 1997 (10 pages)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
19 January 1998Secretary's particulars changed (1 page)
29 October 1997Return made up to 30/09/97; no change of members (6 pages)
1 August 1997Full accounts made up to 30 September 1996 (9 pages)
31 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
3 October 1996Return made up to 30/09/96; full list of members (8 pages)
11 June 1996Registered office changed on 11/06/96 from: 1 york gate regents park london NW1 4QG (1 page)
11 June 1996New secretary appointed (1 page)
7 June 1996New director appointed (1 page)
7 June 1996Director resigned (2 pages)
27 March 1996Return made up to 01/03/96; full list of members (7 pages)
19 September 1995Director resigned (4 pages)
14 September 1995Director resigned;new director appointed (6 pages)
26 July 1995Secretary resigned;new secretary appointed (4 pages)
2 May 1995Full accounts made up to 30 September 1994 (10 pages)
23 March 1995Return made up to 01/03/95; full list of members (14 pages)
13 March 1995Director's particulars changed (2 pages)
1 November 1988Company name changed international distillers (develo pments) LIMITED\certificate issued on 02/11/88 (2 pages)
11 April 1987Accounts made up to 30 September 1986 (7 pages)
27 April 1983Accounts made up to 30 September 1982 (5 pages)
27 April 1983Accounts made up to 30 September 1982 (6 pages)