London
NW10 7HQ
Director Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2002(34 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Diageo Corporate Officer A Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2002(34 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | David Arthur Cargill |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(25 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 15 February 1993) |
Role | Accountant |
Correspondence Address | 8 Llwyn Drysgol Dan-Y-Bryn Park Radyr Cardiff CF4 8SP Wales |
Director Name | Mr Nigel John Hunter |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(25 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 15 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm 128 Green Street Sunbury On Thames Middlesex TW16 6QJ |
Secretary Name | Miss Rosana Roughley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(25 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 3 Birch Close Mount Harry Road Sevenoaks Kent TN13 3JQ |
Director Name | Colin James Daniel |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(25 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 September 1993) |
Role | Accountant |
Correspondence Address | 8 Moreton Lane Bishopstone Aylesbury Buckinghamshire HP17 8SQ |
Director Name | Barry Stewart Jones |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(25 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | 30 Woodhall Close Cuckfield West Sussex RH17 5HJ |
Secretary Name | Mr Roger John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(25 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 July 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Oak Lodge Henwood Green Road Pembury Tunbridge Wells Kent TN2 4LW |
Director Name | Ian Reid McMahon |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Trampletts 53a Bath Street Abingdon Oxfordshire OX14 1EA |
Director Name | Janet Marie Wilkinson |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Orchard Cottage St Marys Road South Ascot Berkshire SL5 9JE |
Director Name | Mr John Michael Summerlin |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Rectory Harvest Hill Bourne End Buckinghamshire SL8 5JJ |
Director Name | Martin Roderick Jamieson |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(29 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 12 Queen Street Dorchester On Thames Wallingford Oxfordshire OX10 7HR |
Director Name | Mr Roger John Gardner |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 July 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Lodge Henwood Green Road Pembury Tunbridge Wells Kent TN2 4LW |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(33 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 July 2002) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (13 years, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2011 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Next Return Due | 13 February 2017 (overdue) |
---|
11 September 2018 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | Liquidators statement of receipts and payments to 25 February 2011 (7 pages) |
7 March 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 December 2010 | Liquidators statement of receipts and payments to 25 November 2010 (6 pages) |
29 November 2010 | Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 29 November 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
1 March 2010 | Secretary's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
16 January 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
6 December 2009 | Declaration of solvency (3 pages) |
6 December 2009 | Appointment of a voluntary liquidator (1 page) |
6 December 2009 | Resolutions
|
5 December 2009 | Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ on 5 December 2009 (2 pages) |
5 December 2009 | Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ on 5 December 2009 (2 pages) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
3 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
4 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
11 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
9 January 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
5 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
31 January 2006 | Return made up to 30/01/06; full list of members (2 pages) |
12 August 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (2 pages) |
29 September 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
13 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
10 February 2004 | Return made up to 30/01/04; full list of members (2 pages) |
23 July 2003 | Resolutions
|
29 April 2003 | Return made up to 30/01/03; full list of members (5 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
2 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
19 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
22 August 2001 | New director appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
7 March 2001 | Return made up to 30/01/01; no change of members (5 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
9 February 2000 | Return made up to 30/01/00; full list of members (5 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
9 February 1999 | Return made up to 30/01/99; full list of members (5 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
19 May 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
10 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
20 February 1998 | Return made up to 30/01/98; full list of members (5 pages) |
19 February 1997 | Return made up to 30/01/97; full list of members (5 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
6 September 1996 | Director's particulars changed (1 page) |
23 August 1996 | Auditor's resignation (2 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: 5 cleveland london SW1Y 4RR (1 page) |
18 February 1996 | Return made up to 30/01/96; full list of members (5 pages) |
30 June 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
30 October 1967 | Incorporation (13 pages) |