London
SW1E 5BG
Director Name | O H Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2008(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 December 2011) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Secretary Name | O H Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2008(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 December 2011) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | Leif Blak Abildgaard |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 February 1991(26 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 January 2007) |
Role | Managing Director |
Correspondence Address | Van Eeghenstraat 126, 2 1071 Gm Amsterdam Foreign |
Director Name | Jan Arne Andersson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 February 1991(26 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | Sickla Industrivag 6 Nacka Box 11550 Stockholm S10061 |
Director Name | Roy Jefferson Lambert |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 October 1996) |
Role | Solicitor |
Correspondence Address | 6 Broadway Avenue St Margarets Twickenham Middlesex TW1 1RH |
Secretary Name | Roy Jefferson Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(26 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 03 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Lodge 5 West Common Lindfield Haywards Heath West Sussex RH16 2AJ |
Director Name | Keith Arthur Strange |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(26 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 4 Farm Rise Whittlesford Cambridgeshire CB2 4LZ |
Secretary Name | Roger Dennis Leech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 1996) |
Role | Company Director |
Correspondence Address | Southcourt 23 Foxton Road Barrington Cambridge CB2 5RN |
Secretary Name | Keith Anthony Reginald Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(31 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 8 Crown Gardens Edgworth Bolton Lancashire BL7 0QZ |
Director Name | David Malcolm Hills |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(31 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 May 1997) |
Role | Managing Director |
Correspondence Address | 2 Lamphey Close Off Victoria Road Heaton Bolton Lancashire BL1 5AU |
Secretary Name | Michael James McLoughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(31 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 February 2004) |
Role | Accountant |
Correspondence Address | 10 Midfield Langho Blackburn Lancashire BB6 8HF |
Director Name | Per Goran Linander |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 May 1997(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | 14 Hippings Way Clitheroe Lancashire BB7 2PQ |
Director Name | Eric Carl Mulholland |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2008) |
Role | Finance Director |
Correspondence Address | 18 Glencourse Drive Preston Lancashire PR2 6AF |
Secretary Name | Mr Graham John Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(39 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Alden Close Helmshore Rossendale Lancashire BB4 4AX |
Director Name | Mr Howard Paul Luft |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2008) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 55 Hunts Field Close Lymm Cheshire WA13 0SS |
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 |
540k at £1 | Akzo Nobel Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2011 | Final Gazette dissolved following liquidation (1 page) |
15 September 2011 | Return of final meeting in a members' voluntary winding up (8 pages) |
15 September 2011 | Return of final meeting in a members' voluntary winding up (8 pages) |
19 April 2011 | Appointment of a voluntary liquidator (1 page) |
19 April 2011 | Resolutions
|
19 April 2011 | Appointment of a voluntary liquidator (1 page) |
19 April 2011 | Declaration of solvency (3 pages) |
19 April 2011 | Resolution insolvency:special resolution :- "in specie" (1 page) |
19 April 2011 | Resolution INSOLVENCY:Special Resolution :- "In Specie" (1 page) |
19 April 2011 | Resolution insolvency:ordinary resolution ;- "books records,etc". (1 page) |
19 April 2011 | Declaration of solvency (3 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Resolution INSOLVENCY:Ordinary Resolution ;- "Books Records,Etc". (1 page) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
22 April 2010 | Statement of company's objects (2 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Statement of company's objects (2 pages) |
22 April 2010 | Resolutions
|
16 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for O H Director Limited on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for O H Director Limited on 16 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for O H Secretariat Limited on 16 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for O H Secretariat Limited on 16 February 2010 (2 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
25 August 2009 | Accounts made up to 31 December 2008 (7 pages) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
14 October 2008 | Accounts made up to 31 December 2007 (4 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 October 2008 | Secretary appointed o h secretariat LIMITED (2 pages) |
7 October 2008 | Secretary appointed o h secretariat LIMITED (2 pages) |
3 October 2008 | Director appointed david allan turner (6 pages) |
3 October 2008 | Director appointed david allan turner (6 pages) |
2 October 2008 | Appointment Terminated Director eric mulholland (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from crown house hollins road darwen lancashire BB3 0BG (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from crown house hollins road darwen lancashire BB3 0BG (1 page) |
2 October 2008 | Appointment terminated secretary graham haworth (1 page) |
2 October 2008 | Appointment terminated director eric mulholland (1 page) |
2 October 2008 | Appointment Terminated Director keith strange (1 page) |
2 October 2008 | Appointment Terminated Director howard luft (1 page) |
2 October 2008 | Appointment terminated director keith strange (1 page) |
2 October 2008 | Appointment terminated director howard luft (1 page) |
2 October 2008 | Appointment Terminated Secretary graham haworth (1 page) |
30 September 2008 | Director appointed o h director LIMITED (8 pages) |
30 September 2008 | Director appointed o h director LIMITED (8 pages) |
20 February 2008 | Return made up to 12/02/08; full list of members (6 pages) |
20 February 2008 | Return made up to 12/02/08; full list of members (6 pages) |
26 February 2007 | Return made up to 12/02/07; full list of members (6 pages) |
26 February 2007 | Return made up to 12/02/07; full list of members (6 pages) |
13 February 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
13 February 2007 | Accounts made up to 31 December 2006 (4 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
10 October 2006 | Accounts made up to 31 December 2005 (4 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
22 February 2006 | Return made up to 12/02/06; full list of members (6 pages) |
22 February 2006 | Return made up to 12/02/06; full list of members (6 pages) |
15 August 2005 | Accounts made up to 31 December 2004 (4 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 February 2005 | Return made up to 12/02/05; full list of members (6 pages) |
15 February 2005 | Return made up to 12/02/05; full list of members (6 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
17 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
17 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Location of register of members (1 page) |
11 March 2004 | Location of register of members (1 page) |
10 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Secretary resigned (1 page) |
11 June 2003 | Location of register of members (1 page) |
11 June 2003 | Location of register of members (1 page) |
28 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
1 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
23 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 March 2002 | Return made up to 12/02/02; full list of members
|
25 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 March 2001 | Return made up to 12/02/01; full list of members (7 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 February 2000 | Return made up to 12/02/00; full list of members (7 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Return made up to 12/02/99; no change of members (6 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 February 1998 | Return made up to 12/02/98; full list of members (7 pages) |
13 November 1997 | Director's particulars changed (1 page) |
1 July 1997 | Secretary's particulars changed (1 page) |
24 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
25 February 1997 | Return made up to 12/02/97; full list of members (12 pages) |
7 January 1997 | New secretary appointed (2 pages) |
11 December 1996 | New director appointed (3 pages) |
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | Registered office changed on 02/12/96 from: 6-9 middle street london EC1A 7JA (1 page) |
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
14 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
25 July 1996 | Secretary's particulars changed (1 page) |
20 March 1996 | Return made up to 12/02/96; full list of members (9 pages) |
29 March 1995 | Return made up to 12/02/95; full list of members (18 pages) |
18 August 1988 | Resolutions
|
19 January 1965 | Incorporation (11 pages) |