Company NameInternational Distillers And Vintners Europe Limited
Company StatusDissolved
Company Number01034396
CategoryPrivate Limited Company
Incorporation Date10 December 1971(52 years, 4 months ago)
Dissolution Date9 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameDiageo Corporate Officer A Limited (Corporation)
StatusClosed
Appointed01 June 2000(28 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 09 August 2009)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Director NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed01 June 2000(28 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 09 August 2009)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Secretary NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed06 June 2000(28 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 09 August 2009)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Director NameMr Manuel Miguel Zarraluqui
Date of BirthFebruary 1935 (Born 89 years ago)
NationalitySpanish
StatusResigned
Appointed01 March 1992(20 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 1994)
RoleCompany Director
Correspondence Address9 Alfreton Close
55 Wimbledon Parkside
London
SW19 5NS
Director NameMr Bernard Maurice Alexandre Vernier-Palliez
Date of BirthMarch 1918 (Born 106 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1992(20 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 June 1999)
RoleCompany Director
Correspondence Address25 Grande Rue
La Celle St Cloud
Paris
F78170
Director NameDavid Ian Shephard
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(20 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address25 Theydon Grove
Epping
Essex
CM16 4PU
Director NameMr Colin James Gordon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(20 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clock House
St Margarets
Ware
Hertfordshire
SG12 8EQ
Director NameAnthony Grant Froggatt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(20 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressFlat 11
Eagle House Charles Lane
London
NW8 7SB
Director NameMichael Garwood Delahooke
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(20 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressClaypitts
Bardfield Road Thaxted
Dunmow
Essex
CM6 2LW
Director NameMon Robert Marcel Roy Cointreau
Date of BirthMay 1919 (Born 105 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1992(20 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 May 1992)
RoleCompany Director
Correspondence AddressLes Lauriers
Savennieres
Saint Georges Sur Loir 49170
Foreign
Director NameSir George Jeffrey Bull
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(20 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 1993)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Arkesden
Saffron Walden
Essex
CB11 4HB
Director NameMr Richard Norton Bowes
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(20 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 July 1997)
RoleCompany Director
Correspondence AddressPound Farm
Cadmore End
High Wycombe
Buckinghamshire
HP14 3PF
Secretary NameMichael Stanley Leathes
NationalityBritish
StatusResigned
Appointed01 March 1992(20 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 1994)
RoleCompany Director
Correspondence AddressDunkeld House
7 South Drive
Wokingham
Berkshire
RG11 2DH
Director NameChester Joseph Evans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(20 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 November 1994)
RoleCompany Director
Correspondence Address15 Whitehall Place
Farmington
Connecticut 06032
United States
Director NameCarlos Maria Gonzalez-Rivero
Date of BirthMay 1921 (Born 103 years ago)
NationalitySpanish
StatusResigned
Appointed26 November 1992(20 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 June 1999)
RoleCompany Director
Correspondence AddressAvenida Alvaro Domecq Urbanizacion
El Bosque Edificio Vera Cruz Planta
8 Jerez De La Frontera Cadiz
Spain
Director NameSteven Marshall
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(22 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressPenton Lake
Temple Gardens
Staines
Middlesex
TW18 3NQ
Director NameJean Knower Paul Marie De Ponton D'Amecourt
Date of BirthOctober 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed25 November 1994(22 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address13 Eldon Road
London
W8 5PU
Director NameBaron Ruediger Eberhard Von Wechmar
Date of BirthNovember 1923 (Born 100 years ago)
NationalityGerman
StatusResigned
Appointed25 November 1994(22 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 June 1999)
RoleCompany Director
Correspondence AddressHiltensperger Strasse 15
Munich
D80798
Director NameRafael Perez-Ullivarri
Date of BirthMay 1930 (Born 94 years ago)
NationalitySpanish
StatusResigned
Appointed25 November 1994(22 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 June 1999)
RoleCompany Director
Correspondence AddressJose Lazaro Galdiano 1
Madrid
28036
Secretary NameMartine Alice Petetin
NationalityBritish
StatusResigned
Appointed25 November 1994(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address60 Minford Gardens
London
W14 0AP
Director NameSpyros Metaxa
Date of BirthMarch 1935 (Born 89 years ago)
NationalityGreek
StatusResigned
Appointed16 March 1995(23 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 June 1999)
RoleCompany Director
Correspondence Address4 Meleagrou Street
Athens
10674
Director NameAnthony Grant Froggatt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(23 years, 5 months after company formation)
Appointment Duration4 years (resigned 17 June 1999)
RoleCompany Director
Correspondence AddressFlat 11
Eagle House Charles Lane
London
NW8 7SB
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(24 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address408 Old Bedford Road
Luton
Bedfordshire
LU2 7BP
Director NameAlexandra Pereyre De Nonancourt
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1996(24 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 June 1999)
RoleCompany Director
Correspondence AddressPendower 19 Peter Avenue
Oxted
Surrey
RH8 9LG
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed28 May 1996(24 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameGareth Williams
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(25 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1999)
RoleHuman Resources Director
Correspondence AddressThe Croft Church Street
Seal
Sevenoaks
Kent
TN15 0AR
Secretary NameMark David Peters
NationalityBritish
StatusResigned
Appointed01 June 1998(26 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 June 2000)
RoleCompany Director
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NamePaul Robert Somers
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(27 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 June 1999)
RoleHuman Resources Director
Correspondence AddressByeways 36 Lucastes Road
Haywards Heath
West Sussex
RH16 1JW
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(27 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(27 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 2000)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(27 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 2000)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NamePhilip John Radcliff
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(27 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2000)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address1 Woodside Way
Virginia Water
Surrey
GU25 4PU

Location

Registered AddressRestructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2009Return of final meeting in a members' voluntary winding up (3 pages)
5 June 2008Registered office changed on 05/06/2008 from 8 henrietta place london W1G 0NB (1 page)
5 June 2008Appointment of a voluntary liquidator (1 page)
5 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 June 2008Declaration of solvency (3 pages)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
23 October 2007Return made up to 30/09/07; full list of members (2 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
11 December 2006Return made up to 30/09/06; full list of members (2 pages)
24 October 2005Return made up to 30/09/05; full list of members (2 pages)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
5 October 2004Return made up to 30/09/04; full list of members (2 pages)
2 August 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
10 October 2003Return made up to 30/09/03; full list of members (2 pages)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
6 November 2002Return made up to 30/09/02; full list of members (5 pages)
27 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
27 October 2001Return made up to 30/09/01; full list of members (5 pages)
26 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
30 October 2000Return made up to 30/09/00; no change of members (5 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
3 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
27 October 1999Return made up to 30/09/99; full list of members (8 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
4 May 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
17 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
4 January 1999Return made up to 30/09/98; no change of members (8 pages)
21 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
19 January 1998Secretary's particulars changed (1 page)
19 January 1998Secretary's particulars changed (1 page)
29 October 1997Return made up to 30/09/97; no change of members (8 pages)
29 October 1997Director's particulars changed (1 page)
31 July 1997New director appointed (2 pages)
30 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
18 July 1997Director resigned (1 page)
4 July 1997Memorandum and Articles of Association (2 pages)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1997Director resigned (1 page)
21 November 1996Director resigned (1 page)
3 October 1996Return made up to 30/09/96; full list of members (11 pages)
11 June 1996Registered office changed on 11/06/96 from: 1 york gate regents park london NW1 4QG (1 page)
11 June 1996New secretary appointed (1 page)
28 March 1996Return made up to 01/03/96; full list of members (10 pages)
27 March 1996New director appointed (2 pages)
30 June 1995Director resigned;new director appointed (4 pages)
30 June 1995Director resigned (4 pages)
28 March 1995New director appointed (4 pages)
23 March 1995Return made up to 01/03/95; full list of members (20 pages)