45 Seymour Street
London
W1H 7JT
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(43 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(43 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(43 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | William Garry Hawman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(23 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 10 February 2009) |
Role | Manufacturers Agent |
Correspondence Address | 5 Derwent Avenue West Auckland Bishop Auckland County Durham DL14 9LH |
Director Name | George Medd |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Manufacturers Agent |
Correspondence Address | 9 Roker Park Terrace Roker Sunderland Tyne & Wear SR6 9LY |
Director Name | Francis Norman Thompson |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(23 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 20 March 2008) |
Role | Manufacturers Agent |
Correspondence Address | Thornlea Apartment 3 260 Carmel Road North Darlington County Durham DL3 9TD |
Director Name | Joan Thompson |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 60 Westlands Road Darlington County Durham DL3 9JQ |
Director Name | Mr Paul Nigel Thompson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(23 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 31 December 2009) |
Role | Manufacturers Agent |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Secretary Name | William Garry Hawman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(23 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | 5 Derwent Avenue West Auckland Bishop Auckland County Durham DL14 9LH |
Director Name | Mr James Alan Cunningham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Director Name | Mr Matthew Ronald Johnson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 March 2008(39 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew John Mooney |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(39 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr George David Nicholas Tarratt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(39 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 02 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 August 2005 | Delivered on: 9 August 2005 Satisfied on: 1 April 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
28 February 1985 | Delivered on: 13 March 1985 Satisfied on: 1 April 2008 Persons entitled: English Industrial Estates Corporation. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that piece of land being site no BT33/18 on the st helens industrial estate west auckland durham secondly the factory and other erections and buildings thereon. Fully Satisfied |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2017 | Application to strike the company off the register (3 pages) |
6 July 2017 | Application to strike the company off the register (3 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
15 July 2014 | Resolutions
|
15 July 2014 | Resolutions
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 June 2014 | Auditor's resignation (3 pages) |
10 June 2014 | Auditor's resignation (3 pages) |
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
10 April 2012 | Appointment of Mr Paul Nicholas Hussey as a director (2 pages) |
10 April 2012 | Appointment of Mr Brian Michael May as a director (2 pages) |
10 April 2012 | Appointment of Mr Paul Nicholas Hussey as a director (2 pages) |
10 April 2012 | Appointment of Mr Brian Michael May as a director (2 pages) |
5 April 2012 | Termination of appointment of George Tarratt as a director (1 page) |
5 April 2012 | Termination of appointment of Matthew Johnson as a director (1 page) |
5 April 2012 | Appointment of Mr Andrew James Ball as a director (2 pages) |
5 April 2012 | Termination of appointment of Andrew Mooney as a director (1 page) |
5 April 2012 | Termination of appointment of George Tarratt as a director (1 page) |
5 April 2012 | Termination of appointment of Matthew Johnson as a director (1 page) |
5 April 2012 | Termination of appointment of Andrew Mooney as a director (1 page) |
5 April 2012 | Appointment of Mr Andrew James Ball as a director (2 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
21 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Amended full accounts made up to 31 December 2008 (15 pages) |
11 October 2010 | Amended full accounts made up to 31 December 2008 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Termination of appointment of Paul Thompson as a director (1 page) |
5 January 2010 | Termination of appointment of Paul Thompson as a director (1 page) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
24 November 2009 | Statement of company's objects (1 page) |
24 November 2009 | Statement of company's objects (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
13 October 2009 | Director's details changed for George David Nicholas Tarratt on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for George David Nicholas Tarratt on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for George David Nicholas Tarratt on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Matthew Ronald Johnson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Matthew Ronald Johnson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Paul Nigel Thompson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Paul Nigel Thompson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Paul Nigel Thompson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Matthew Ronald Johnson on 1 October 2009 (2 pages) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
16 February 2009 | Appointment terminated director william hawman (1 page) |
16 February 2009 | Appointment terminated director william hawman (1 page) |
14 January 2009 | Return made up to 02/01/09; full list of members (6 pages) |
14 January 2009 | Return made up to 02/01/09; full list of members (6 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
2 May 2008 | Director's change of particulars / george tarratt / 29/03/2008 (1 page) |
2 May 2008 | Director's change of particulars / george tarratt / 29/03/2008 (1 page) |
22 April 2008 | Secretary appointed paul nicholas hussey (2 pages) |
22 April 2008 | Secretary appointed paul nicholas hussey (2 pages) |
18 April 2008 | Director appointed george david nicholas tarratt (2 pages) |
18 April 2008 | Director appointed george david nicholas tarratt (2 pages) |
16 April 2008 | Director appointed andrew john mooney (2 pages) |
16 April 2008 | Director appointed matthew ronald johnson (2 pages) |
16 April 2008 | Director appointed james alan cunningham (2 pages) |
16 April 2008 | Director appointed matthew ronald johnson (2 pages) |
16 April 2008 | Director appointed andrew john mooney (2 pages) |
16 April 2008 | Director appointed james alan cunningham (2 pages) |
4 April 2008 | Auditor's resignation (1 page) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 April 2008 | Appointment terminated director francis thompson (1 page) |
4 April 2008 | Curr ext from 30/09/2008 to 31/12/2008 (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from st helens industrial estate bishop auckland co durham DL14 9AD (1 page) |
4 April 2008 | Appointment terminated director francis thompson (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from st helens industrial estate bishop auckland co durham DL14 9AD (1 page) |
4 April 2008 | Appointment terminated secretary william hawman (1 page) |
4 April 2008 | Resolutions
|
4 April 2008 | Curr ext from 30/09/2008 to 31/12/2008 (1 page) |
4 April 2008 | Auditor's resignation (1 page) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 April 2008 | Resolutions
|
4 April 2008 | Appointment terminated secretary william hawman (1 page) |
14 February 2008 | Return made up to 02/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 02/01/08; full list of members (3 pages) |
13 February 2008 | Accounts for a medium company made up to 30 September 2007 (17 pages) |
13 February 2008 | Accounts for a medium company made up to 30 September 2007 (17 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
22 February 2007 | Return made up to 02/01/07; full list of members (3 pages) |
22 February 2007 | Return made up to 02/01/07; full list of members (3 pages) |
21 March 2006 | Accounts for a medium company made up to 30 September 2005 (16 pages) |
21 March 2006 | Accounts for a medium company made up to 30 September 2005 (16 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Return made up to 02/01/06; full list of members (3 pages) |
10 February 2006 | Return made up to 02/01/06; full list of members (3 pages) |
9 August 2005 | Particulars of mortgage/charge (9 pages) |
9 August 2005 | Particulars of mortgage/charge (9 pages) |
16 March 2005 | Accounts for a medium company made up to 30 September 2004 (15 pages) |
16 March 2005 | Accounts for a medium company made up to 30 September 2004 (15 pages) |
25 January 2005 | Return made up to 02/01/05; full list of members
|
25 January 2005 | Return made up to 02/01/05; full list of members
|
25 March 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
25 March 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
30 January 2004 | Return made up to 02/01/04; full list of members (8 pages) |
30 January 2004 | Return made up to 02/01/04; full list of members (8 pages) |
28 April 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
28 April 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
5 February 2003 | Return made up to 02/01/03; full list of members (8 pages) |
5 February 2003 | Return made up to 02/01/03; full list of members (8 pages) |
18 April 2002 | Return made up to 02/01/02; full list of members (8 pages) |
18 April 2002 | Return made up to 02/01/02; full list of members (8 pages) |
2 April 2002 | Full accounts made up to 30 September 2001 (17 pages) |
2 April 2002 | Full accounts made up to 30 September 2001 (17 pages) |
25 May 2001 | Accounts for a medium company made up to 30 September 2000 (13 pages) |
25 May 2001 | Accounts for a medium company made up to 30 September 2000 (13 pages) |
24 January 2001 | Return made up to 02/01/01; full list of members (8 pages) |
24 January 2001 | Return made up to 02/01/01; full list of members (8 pages) |
1 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
1 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
11 January 2000 | Return made up to 02/01/00; full list of members (8 pages) |
11 January 2000 | Return made up to 02/01/00; full list of members (8 pages) |
12 February 1999 | Return made up to 02/01/99; no change of members
|
12 February 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
12 February 1999 | Return made up to 02/01/99; no change of members
|
12 February 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
22 June 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
22 June 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
2 March 1998 | Return made up to 02/01/98; full list of members
|
2 March 1998 | Return made up to 02/01/98; full list of members
|
11 February 1997 | Return made up to 02/01/97; no change of members
|
11 February 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
11 February 1997 | Return made up to 02/01/97; no change of members
|
11 February 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
3 April 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
3 April 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
1 March 1995 | Return made up to 02/01/95; full list of members
|
1 March 1995 | Return made up to 02/01/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
18 January 1994 | Return made up to 02/01/94; change of members (8 pages) |
18 January 1994 | Return made up to 02/01/94; change of members (8 pages) |
19 February 1993 | Return made up to 02/01/93; full list of members
|
19 February 1993 | Return made up to 02/01/93; full list of members
|
2 August 1990 | Ad 06/02/89--------- £ si 200@1 (2 pages) |
2 August 1990 | Ad 06/02/89--------- £ si 200@1 (2 pages) |
2 July 1990 | Return made up to 02/01/90; full list of members (5 pages) |
2 July 1990 | Return made up to 02/01/90; full list of members (5 pages) |
22 February 1989 | Return made up to 18/01/89; full list of members (4 pages) |
22 February 1989 | Return made up to 18/01/89; full list of members (4 pages) |
1 July 1988 | Return made up to 27/01/88; full list of members (4 pages) |
1 July 1988 | Return made up to 27/01/88; full list of members (4 pages) |
15 July 1987 | Return made up to 30/01/87; full list of members (4 pages) |
15 July 1987 | Return made up to 30/01/87; full list of members (4 pages) |
9 September 1968 | Certificate of incorporation (1 page) |
9 September 1968 | Certificate of incorporation (1 page) |