Company NameSixco Limited
Company StatusDissolved
Company Number00956786
CategoryPrivate Limited Company
Incorporation Date24 June 1969(54 years, 10 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)
Previous NameIntercontinental Hotels Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Dixon Glanville
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed14 May 1999(29 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 09 March 2004)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressFlat 1
521 Caledonian Road
London
N7 9RH
Director NameMrs Catherine Mary Springett
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(33 years, 10 months after company formation)
Appointment Duration11 months (closed 09 March 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Director NameMr Richard Thomas Winter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(33 years, 10 months after company formation)
Appointment Duration11 months (closed 09 March 2004)
RoleSolicitor Of The Supreme Court
Country of ResidenceUnited Kingdom
Correspondence Address33 St Johns Avenue
Putney
London
SW15 6AL
Secretary NameCatherine Engmann
NationalityBritish
StatusClosed
Appointed28 August 2003(34 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (closed 09 March 2004)
RoleCompany Director
Correspondence Address54 Burnetts Road
Windsor
Berkshire
SL4 5PL
Director NameWarren William Bartle
Date of BirthJune 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 1991(22 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleArea Vice President
Correspondence Address29 The Quadrangle
Chelsea Harbour
London
Director NameJohn Martin Wright
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(22 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 April 1992)
RoleCompany Director
Correspondence Address134 Braywick Road
Maidenhead
Berkshire
SL6 1DJ
Secretary NameCaroline Rowena Barr
NationalityBritish
StatusResigned
Appointed20 December 1991(22 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address14 Rayleigh Road
Woodford Green
Essex
IG8 7HG
Secretary NameBarbara Jean Meyer
NationalityBritish
StatusResigned
Appointed20 December 1991(22 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address657 Linwood Avenue
Ridgewood
New Jersey
Channel
Director NameChristopher Mander
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(22 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 1995)
RoleHotel Executive
Correspondence AddressHotel Inter Continental London
1 Hamilton Place Hyde Park Corner
London
W1V 0QY
Director NameJohn Martin Wright
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(25 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 April 2003)
RoleHotel Executive
Correspondence AddressGarth Field
Mumbery Hill
Wargrave
Berkshire
RG10 8EE
Secretary NameMr Charles Dixon Glanville
NationalityAmerican
StatusResigned
Appointed03 February 1997(27 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
521 Caledonian Road
London
N7 9RH
Director NameThomas Rhoades Oliver
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1998(28 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 1999)
RoleBusiness Executive
Correspondence AddressFlat 4 35/37 Grosvenor Square
Mayfair
London
W1K 2HN
Director NameGraham Michael Cowie
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(29 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 April 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFir Tree Cottage Rays Lane
Tylers Green
Penn
Buckinghamshire
HP10 8LH
Secretary NameSusan Bolton
NationalityBritish
StatusResigned
Appointed14 May 1999(29 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 2000)
RoleCompany Director
Correspondence Address10 Haygreen Close
Kingston Upon Thames
Surrey
KT2 7TS
Secretary NameJean Brenda Combeer
NationalityBritish
StatusResigned
Appointed26 June 2000(31 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressRobin Hill 3 St Johns Avenue
Leatherhead
Surrey
KT22 7HT
Secretary NameAlison Williams
NationalityBritish
StatusResigned
Appointed08 October 2001(32 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 August 2003)
RoleCompany Director
Correspondence Address27 Valley Road
Billericay
Essex
CM11 2BS

Location

Registered Address20 North Audley Street
London
W1K 6WN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
14 October 2003Application for striking-off (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
15 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 June 2003Director's particulars changed (1 page)
4 June 2003Return made up to 01/12/02; full list of members (7 pages)
1 May 2003New director appointed (4 pages)
1 May 2003Director resigned (1 page)
1 May 2003New director appointed (3 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Secretary resigned (1 page)
16 April 2003Company name changed intercontinental hotels LIMITED\certificate issued on 16/04/03 (2 pages)
8 April 2003Compulsory strike-off action has been discontinued (1 page)
7 April 2003Withdrawal of application for striking off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
19 November 2002Application for striking-off (1 page)
5 May 2002Full accounts made up to 30 September 2001 (7 pages)
1 March 2002Auditor's resignation (1 page)
31 December 2001Return made up to 01/12/01; full list of members (7 pages)
31 December 2001Registered office changed on 31/12/01 from: 20 north audley street london W1Y 1WE (1 page)
5 November 2001New secretary appointed (3 pages)
5 November 2001Secretary resigned (1 page)
22 January 2001Full accounts made up to 30 September 2000 (8 pages)
27 December 2000Return made up to 20/12/00; full list of members (7 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000Secretary resigned (1 page)
12 April 2000Full accounts made up to 30 September 1999 (8 pages)
30 December 1999Return made up to 20/12/99; full list of members (8 pages)
4 June 1999Full accounts made up to 30 September 1998 (8 pages)
24 May 1999Director resigned (1 page)
24 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Registered office changed on 19/05/99 from: devonshire house mayfair place london W1X 5FH (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999Secretary resigned (1 page)
26 January 1999Aud let (2 pages)
26 January 1999Auditor's resignation (2 pages)
12 January 1999Return made up to 20/12/98; full list of members (8 pages)
5 January 1999Director resigned (1 page)
9 December 1998Full accounts made up to 31 December 1997 (6 pages)
21 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
18 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
15 April 1998New director appointed (2 pages)
8 January 1998Return made up to 20/12/97; full list of members (6 pages)
29 September 1997Full accounts made up to 31 December 1996 (6 pages)
4 February 1997New secretary appointed (2 pages)
26 January 1997Full accounts made up to 31 December 1995 (6 pages)
22 December 1996Return made up to 20/12/96; full list of members (6 pages)
16 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
5 January 1996Return made up to 20/12/95; full list of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (6 pages)
30 June 1995Director resigned;new director appointed (2 pages)