London
NW10 7HQ
Director Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2002(33 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Diageo Corporate Officer A Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2002(33 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Colin James Daniel |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(24 years after company formation) |
Appointment Duration | 5 months (resigned 02 July 1993) |
Role | Accountant |
Correspondence Address | 8 Moreton Lane Bishopstone Aylesbury Buckinghamshire HP17 8SQ |
Director Name | Barry Stewart Jones |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(24 years after company formation) |
Appointment Duration | 5 months (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | 30 Woodhall Close Cuckfield West Sussex RH17 5HJ |
Secretary Name | Miss Rosana Roughley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(24 years 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 |
Secretary Name | Mr Roger John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Lodge Henwood Green Road Pembury Tunbridge Wells Kent TN2 4LW |
Director Name | Richard Francis Drake |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(24 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 11 July 1995) |
Role | Company Director |
Correspondence Address | 21 Crown Mill Elmswell Bury St Edmunds Suffolk IP30 9GF |
Director Name | Michael Stevenson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(24 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | The Birches Assheton Road Beaconsfield Buckinghamshire HP9 2NP |
Director Name | Robert Anthony Toner |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 1993(24 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 11 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 8 Tinsley Close Claypole Newark Nottinghamshire NG23 5BS |
Director Name | Kenneth Elphick |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1994(25 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Old Thatch Meadle Aylesbury Buckinghamshire HP17 9UD |
Director Name | David Mark Howorth |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(26 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 24 July 1998) |
Role | Distribution Manager |
Correspondence Address | 1 Vermont Road Finchampstead Wokingham Berkshire RG40 4PF |
Director Name | Mr John Michael Summerlin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rectory Harvest Hill Bourne End Buckinghamshire SL8 5JJ |
Director Name | Mr Roger John Gardner |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(29 years, 6 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 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(32 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 July 2002) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Registered Address | Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2010 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 June 1977 | Delivered on: 20 June 1977 Satisfied on: 28 January 1999 Persons entitled: National Westminster Bank Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all the companys estate or interest in all freehold & leasehold properties, all stocks shares, & other securities, all bookdebts & other debts, assignment of goodwill undertaking & floating charge over all other property & assets both present & fixture. Fully Satisfied |
---|
11 February 2017 | Restoration by order of the court (3 pages) |
---|---|
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
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) |
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) |
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) |
7 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 August 2009 | Court order insolvency:replacement of liquidator (9 pages) |
13 August 2009 | Court order insolvency:replacement of liquidator (9 pages) |
13 August 2009 | Notice of ceasing to act as a voluntary liquidator (5 pages) |
13 August 2009 | Appointment of a voluntary liquidator (1 page) |
13 August 2009 | Appointment of a voluntary liquidator (1 page) |
13 August 2009 | Notice of ceasing to act as a voluntary liquidator (5 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 8 henrietta place london W1G 0NB (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 8 henrietta place london W1G 0NB (1 page) |
22 May 2009 | Appointment of a voluntary liquidator (1 page) |
22 May 2009 | Declaration of solvency (3 pages) |
22 May 2009 | Appointment of a voluntary liquidator (1 page) |
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
22 May 2009 | Declaration of solvency (3 pages) |
3 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
3 April 2009 | Accounts made up to 30 June 2008 (4 pages) |
4 February 2009 | Return made up to 30/01/09; full list of members (4 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) |
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 (4 pages) |
9 January 2008 | Accounts made up to 30 June 2007 (4 pages) |
5 March 2007 | Return made up to 30/01/07; full list of members (3 pages) |
5 March 2007 | Return made up to 30/01/07; full list of members (3 pages) |
11 January 2007 | Accounts made up to 30 June 2006 (4 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
31 January 2006 | Return made up to 30/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 30/01/06; full list of members (2 pages) |
12 August 2005 | Accounts made up to 30 June 2005 (4 pages) |
12 August 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (2 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 (4 pages) |
29 September 2004 | Accounts made up to 30 June 2004 (4 pages) |
13 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
13 April 2004 | Accounts made up to 30 June 2003 (4 pages) |
2 March 2004 | Location of register of members (1 page) |
2 March 2004 | Return made up to 30/01/04; full list of members (2 pages) |
2 March 2004 | Return made up to 30/01/04; full list of members (2 pages) |
2 March 2004 | Location of debenture register (1 page) |
2 March 2004 | Location of debenture register (1 page) |
2 March 2004 | Location of register of members (1 page) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
29 April 2003 | Return made up to 30/01/03; full list of members (5 pages) |
29 April 2003 | Return made up to 30/01/03; full list of members (5 pages) |
24 April 2003 | Accounts made up to 30 June 2002 (4 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
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) |
30 July 2002 | Registered office changed on 30/07/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
30 July 2002 | Director resigned (1 page) |
2 May 2002 | Full accounts made up to 30 June 2001 (8 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (8 pages) |
19 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
2 July 2001 | Return made up to 30/01/01; no change of members (5 pages) |
2 July 2001 | Return made up to 30/01/01; no change of members (5 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
15 December 2000 | Full accounts made up to 30 June 2000 (8 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (8 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
9 February 2000 | Return made up to 30/01/00; full list of members (5 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 (8 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
10 February 1999 | Return made up to 30/01/99; full list of members (5 pages) |
10 February 1999 | Return made up to 30/01/99; full list of members (5 pages) |
28 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
19 May 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (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 (9 pages) |
10 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
20 February 1998 | Return made up to 30/01/98; full list of members (5 pages) |
20 February 1998 | Return made up to 30/01/98; full list of members (5 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
19 February 1997 | Return made up to 30/01/97; full list of members (5 pages) |
19 February 1997 | Return made up to 30/01/97; full list of members (5 pages) |
23 August 1996 | Auditor's resignation (2 pages) |
23 August 1996 | Auditor's resignation (2 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
26 March 1996 | Registered office changed on 26/03/96 from: 5 cleveland place london SW1Y 4RR (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: 5 cleveland place london SW1Y 4RR (1 page) |
18 February 1996 | Return made up to 30/01/96; full list of members (5 pages) |
18 February 1996 | Return made up to 30/01/96; full list of members (5 pages) |
19 July 1995 | New director appointed (4 pages) |
31 July 1992 | Full accounts made up to 28 September 1991 (10 pages) |
31 July 1992 | Full accounts made up to 28 September 1991 (10 pages) |