London
NW10 7HQ
Director Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2000(27 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 18 August 2011) |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2000(27 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 18 August 2011) |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Carl Wilson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 14113 Garden View Court Apple Valley Mn Dakota 55124 Foreign |
Director Name | Mr Dennis Graham Williams |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 1994) |
Role | Systems Director |
Correspondence Address | 31 Heath Court Leighton Buzzard Bedfordshire LU7 7JR |
Director Name | Mr Andrew Paul Melmoth |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 1994) |
Role | Company Director |
Correspondence Address | 11 Hollingbourne Gardens West Ealing London W13 8EN |
Director Name | Catherine Beris James |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 1994) |
Role | Company Director |
Correspondence Address | 62 Holmdene Avenue London SE24 9LE |
Director Name | David Hindson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Nether House West Hill Aspley Guise Milton Keynes Bedfordshire MK17 8DS |
Director Name | Mr Gordon Channon |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 1994) |
Role | Systems Director |
Correspondence Address | Almar One Pin Lane Farnham Common Buckinghamshire |
Director Name | Richard Peter Cawdell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1992) |
Role | Telecommunications Director |
Correspondence Address | 45 Sutherland Place London W2 5BY |
Director Name | Mr William David Brant |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 44 Hillcrest Winchmore Hill London N21 1AT |
Director Name | Deborah Kay Baker |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1992) |
Role | Personnel Director |
Correspondence Address | 34 Birchwood Avenue London N10 3BE |
Secretary Name | Mr Ian Robert Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Briers 70 Cowley Road Uxbridge Middlesex UB8 2LU |
Director Name | Colin Rodney Warwick |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 1994) |
Role | Company Director |
Correspondence Address | 32 Sandpit Lane St. Albans Hertfordshire AL1 4HG |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 2000) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Director Name | Barry Edward Wickham |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 March 1998) |
Role | Secretary |
Correspondence Address | 7 Oates Close Shortlands Bromley Kent BR2 0WA |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 1998) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Chartered Secretary |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Secretary Name | Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | Flat 3 97 Victoria Park Road London E9 3JJ |
Secretary Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(27 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 2000) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Registered Address | 6th Floor 25 Farrington Street London EC2A 4AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2011 | Return of final meeting in a members' voluntary winding up (7 pages) |
18 May 2011 | Return of final meeting in a members' voluntary winding up (7 pages) |
18 May 2011 | Liquidators' statement of receipts and payments to 6 May 2011 (10 pages) |
18 May 2011 | Liquidators statement of receipts and payments to 6 May 2011 (10 pages) |
18 May 2011 | Liquidators statement of receipts and payments to 6 May 2011 (10 pages) |
10 May 2011 | Liquidators statement of receipts and payments to 31 March 2011 (6 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 31 March 2011 (6 pages) |
30 November 2010 | Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages) |
30 November 2010 | Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages) |
22 September 2010 | Declaration of solvency (3 pages) |
22 September 2010 | Declaration of solvency (3 pages) |
23 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
15 April 2010 | Appointment of a voluntary liquidator (1 page) |
15 April 2010 | Appointment of a voluntary liquidator (1 page) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
15 April 2010 | Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ United Kingdom on 15 April 2010 (2 pages) |
15 April 2010 | Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ United Kingdom on 15 April 2010 (2 pages) |
23 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
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 | Secretary'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 | Secretary'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 B 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 | Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
16 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
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) |
2 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
28 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
9 January 2008 | Accounts made up to 30 June 2007 (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
28 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 02/03/07; full list of members (2 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) |
22 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 02/03/06; 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) |
8 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
8 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
24 May 2004 | Accounts made up to 30 June 2003 (6 pages) |
24 May 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
23 March 2004 | Return made up to 02/03/04; full list of members (2 pages) |
23 March 2004 | Return made up to 02/03/04; full list of members (2 pages) |
5 June 2003 | Resolutions
|
5 June 2003 | Resolutions
|
8 April 2003 | Accounts made up to 30 June 2002 (5 pages) |
8 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
7 April 2003 | Return made up to 02/03/03; full list of members (5 pages) |
7 April 2003 | Return made up to 02/03/03; full list of members (5 pages) |
2 April 2002 | Return made up to 02/03/02; full list of members (5 pages) |
2 April 2002 | Return made up to 02/03/02; full list of members (5 pages) |
27 January 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
27 January 2002 | Accounts made up to 30 June 2001 (5 pages) |
27 June 2001 | Return made up to 02/03/01; no change of members (5 pages) |
27 June 2001 | Return made up to 02/03/01; no change of members (5 pages) |
12 April 2001 | Accounts made up to 30 June 2000 (5 pages) |
12 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
3 April 2000 | Accounts made up to 30 June 1999 (5 pages) |
3 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
7 March 2000 | Return made up to 02/03/00; no change of members (7 pages) |
7 March 2000 | Return made up to 02/03/00; no change of members (7 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
5 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
19 March 1999 | Return made up to 02/03/99; full list of members (8 pages) |
19 March 1999 | Return made up to 02/03/99; full list of members (8 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Secretary resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
19 January 1998 | Secretary's particulars changed (1 page) |
19 January 1998 | Secretary's particulars changed (1 page) |
20 May 1997 | Full accounts made up to 30 September 1996 (9 pages) |
20 May 1997 | Full accounts made up to 30 September 1996 (9 pages) |
1 April 1997 | Return made up to 02/03/97; full list of members (6 pages) |
1 April 1997 | Return made up to 02/03/97; full list of members (6 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
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) |
11 June 1996 | Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR (1 page) |
24 March 1996 | Return made up to 02/03/96; no change of members (6 pages) |
24 March 1996 | Return made up to 02/03/96; no change of members (6 pages) |
24 August 1995 | Resolutions
|
24 August 1995 | Resolutions
|
28 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
23 March 1995 | Return made up to 02/03/95; full list of members (7 pages) |
23 March 1995 | Return made up to 02/03/95; full list of members (14 pages) |
25 November 1994 | Resolutions
|
25 November 1994 | Resolutions
|