London
NW10 7HQ
Director Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2002(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 13 April 2010) |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Diageo Corporate Officer A Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2002(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 13 April 2010) |
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(21 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (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 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(21 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 September 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(21 years, 10 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 |
Secretary Name | Mr Roger John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(22 years 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 | Ian Reid McMahon |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(22 years, 6 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 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(22 years, 6 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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(23 years, 8 months 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(25 years, 7 months 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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(27 years, 4 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(30 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 03 July 2002) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Registered Address | Lakeside Drive Park Royal London NW10 7HQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
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 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 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) |
4 December 2009 | Registered office address changed from C/O C/O, Baker Tilly Restructuring & Recovery Llp Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from C/O C/O, Baker Tilly Restructuring & Recovery Llp Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from C/O C/O, Baker Tilly Restructuring & Recovery Llp Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page) |
13 August 2009 | Appointment of a voluntary liquidator (1 page) |
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 | Appointment of a voluntary liquidator (1 page) |
13 August 2009 | Notice of ceasing to act as a voluntary liquidator (5 pages) |
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 | Declaration of solvency (3 pages) |
22 May 2009 | Appointment of a voluntary liquidator (1 page) |
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) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
3 April 2009 | Accounts made up to 30 June 2008 (5 pages) |
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) |
4 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
15 March 2008 | Return made up to 30/01/08; full list of members (4 pages) |
15 March 2008 | Return made up to 30/01/08; full list of members (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
9 January 2008 | Accounts made up to 30 June 2007 (5 pages) |
6 March 2007 | Return made up to 30/01/07; full list of members (3 pages) |
6 March 2007 | Return made up to 30/01/07; full list of members (3 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
11 January 2007 | Accounts made up to 30 June 2006 (5 pages) |
31 January 2006 | Return made up to 30/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 30/01/06; full list of members (3 pages) |
12 August 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
12 August 2005 | Accounts made up to 30 June 2005 (5 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (3 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (3 pages) |
29 September 2004 | Accounts made up to 30 June 2004 (5 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 (5 pages) |
13 April 2004 | Accounts made up to 30 June 2003 (5 pages) |
2 March 2004 | Location of register of members (1 page) |
2 March 2004 | Location of debenture register (1 page) |
2 March 2004 | Return made up to 30/01/04; full list of members (3 pages) |
2 March 2004 | Return made up to 30/01/04; full list of members (3 pages) |
2 March 2004 | Location of register of members (1 page) |
2 March 2004 | Location of debenture register (1 page) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
29 April 2003 | Return made up to 30/01/03; full list of members (7 pages) |
29 April 2003 | Return made up to 30/01/03; full list of members (7 pages) |
24 April 2003 | Accounts made up to 30 June 2002 (5 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
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) |
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) |
30 July 2002 | Director resigned (1 page) |
2 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (9 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) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
7 March 2001 | Return made up to 30/01/01; no change of members (7 pages) |
7 March 2001 | Return made up to 30/01/01; no change of members (7 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (10 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 (9 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
9 February 1999 | Return made up to 30/01/99; full list of members (5 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 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
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) |
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) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
6 September 1996 | Director's particulars changed (1 page) |
6 September 1996 | Director's particulars changed (1 page) |
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) |
30 June 1995 | Director's particulars changed (4 pages) |
30 June 1995 | Director's particulars changed (2 pages) |
19 January 1995 | Full accounts made up to 30 September 1994 (9 pages) |
19 January 1995 | Full accounts made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
7 May 1994 | Full accounts made up to 30 September 1993 (9 pages) |
7 May 1994 | Full accounts made up to 30 September 1993 (9 pages) |
7 April 1993 | Full group accounts made up to 30 September 1992 (84 pages) |
7 April 1993 | Full group accounts made up to 30 September 1992 (84 pages) |
6 August 1992 | Full accounts made up to 28 September 1991 (8 pages) |
6 August 1992 | Full accounts made up to 28 September 1991 (8 pages) |
17 July 1991 | Full accounts made up to 29 September 1990 (11 pages) |
17 July 1991 | Full accounts made up to 29 September 1990 (11 pages) |
8 January 1990 | Full group accounts made up to 30 September 1989 (16 pages) |
8 January 1990 | Full group accounts made up to 30 September 1989 (16 pages) |
22 February 1989 | Full group accounts made up to 30 April 1988 (16 pages) |
22 February 1989 | Full group accounts made up to 30 April 1988 (16 pages) |
1 February 1988 | Full group accounts made up to 2 May 1987 (17 pages) |
1 February 1988 | Full group accounts made up to 2 May 1987 (17 pages) |
1 February 1988 | Full group accounts made up to 2 May 1987 (17 pages) |
2 March 1987 | Group of companies' accounts made up to 26 April 1986 (18 pages) |
2 March 1987 | Group of companies' accounts made up to 26 April 1986 (18 pages) |
13 June 1986 | Group of companies' accounts made up to 4 May 1985 (22 pages) |
13 June 1986 | Group of companies' accounts made up to 4 May 1985 (22 pages) |
13 June 1986 | Group of companies' accounts made up to 4 May 1985 (22 pages) |
19 April 1985 | Accounts made up to 1 October 1983 (24 pages) |
19 April 1985 | Accounts made up to 1 October 1983 (24 pages) |
19 April 1985 | Accounts made up to 1 October 1983 (24 pages) |
17 April 1985 | Accounts made up to 29 September 1984 (26 pages) |
17 April 1985 | Accounts made up to 29 September 1984 (26 pages) |
28 July 1983 | Accounts made up to 2 October 1982 (25 pages) |
28 July 1983 | Accounts made up to 2 October 1982 (25 pages) |
28 July 1983 | Accounts made up to 2 October 1982 (25 pages) |
26 November 1982 | Accounts made up to 3 October 1981 (20 pages) |
26 November 1982 | Accounts made up to 3 October 1981 (20 pages) |
26 November 1982 | Accounts made up to 3 October 1981 (20 pages) |
31 March 1982 | Accounts made up to 27 September 1980 (19 pages) |
31 March 1982 | Accounts made up to 27 September 1980 (19 pages) |