Company NameDuncan Macneill Tea International Limited
Company StatusDissolved
Company Number01142678
CategoryPrivate Limited Company
Incorporation Date31 October 1973(50 years, 6 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)
Previous NameHankow Batchelor Tea Co. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Sanjay Guha
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(26 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 18 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Upton Close
Park Street
St. Albans
Hertfordshire
AL2 2NR
Secretary NameMr Sanjay Guha
NationalityBritish
StatusClosed
Appointed31 January 2000(26 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 18 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Upton Close
Park Street
St. Albans
Hertfordshire
AL2 2NR
Secretary NameMr Kirankumar Maganlal Naik
NationalityBritish
StatusClosed
Appointed15 September 2004(30 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 18 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mullen Avenue
Downs Barn
Milton Keynes
Buckinghamshire
MK14 7LQ
Director NameDMC International Limited (Corporation)
StatusClosed
Appointed20 October 2004(30 years, 12 months after company formation)
Appointment Duration3 years, 1 month (closed 18 December 2007)
Correspondence Address4th Floor
81 Piccadilly
London
W1J 8HJ
Director NameColin Robert Armstrong
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 May 1993)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House The Folly
Lightwater
Surrey
GU18 8XA
Director NameMr Peter Dudley Keemple Twiss
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 May 1993)
RoleSales Director Tea Manufacturing
Correspondence Address54 Ember Farm Way
East Molesey
Surrey
KT8 0BL
Director NameSir Jayvantsinhji Kayaji Gohel
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(18 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 May 1995)
RoleCompany Director
Correspondence Address41 Woodville Road
London
NW11 9TS
Director NameDr Rushtom Cavasjee Cooper
Date of BirthAugust 1922 (Born 101 years ago)
NationalityIndian
StatusResigned
Appointed11 April 1992(18 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 1995)
RoleAccountant
Correspondence Address25 Gallop Road
Singapore 1025
Singapore
Director NameHoward Radley Carr
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 1993)
RoleCompany Director
Correspondence AddressNew House Farm
Stourmouth
Canterbury
Kent
CT3 1HS
Secretary NameMr Colin Wilby
NationalityBritish
StatusResigned
Appointed01 May 1992(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 May 1993)
RoleCompany Director
Correspondence Address4 Cecil Park
Herne Bay
Kent
CT6 6DL
Director NameEarl Of Inchcape Kenneth Peter Lyle Mackay
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(19 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 March 2003)
RoleCompany Director And Farmer
Country of ResidenceEngland
Correspondence AddressManor Farm
Clyffe Pypard
Swindon
Wiltshire
SN4 7PY
Director NameShiva Narain Srivastava
Date of BirthJuly 1937 (Born 86 years ago)
NationalityIndian
StatusResigned
Appointed10 May 1993(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 June 1995)
RoleCompany Director
Correspondence Address15/3 Sarvapriya Vihar
New Delhi 110016
India
Foreign
Secretary NameMrs Annette Mascarenas
NationalityBritish
StatusResigned
Appointed10 May 1993(19 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 March 1994)
RoleSecretary
Correspondence Address10 Mitchell Road
Palmers Green
London
N13 6EE
Director NameAshish Ghosh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed28 August 1993(19 years, 10 months after company formation)
Appointment Duration4 years (resigned 05 September 1997)
RoleChartered Accountant
Country of ResidenceIndia
Correspondence Address7/4 Sarvapriya Vihar
New Delhi
110016
Secretary NameBela Savani
NationalityBritish
StatusResigned
Appointed04 March 1994(20 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 September 1994)
RoleCompany Director
Correspondence Address34 St.Pauls Avenue
Kenton
Harrow
Middlesex
HA3 9PS
Secretary NameRoger Barrie French
NationalityBritish
StatusResigned
Appointed23 September 1994(20 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 1997)
RoleAccountant
Correspondence Address36 Kilpin Green
North Crawley
Newport Pagnell
Buckinghamshire
MK16 9LY
Director NameAditya Kumar Jajodia
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed01 June 1995(21 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 1997)
RoleBusinessman
Correspondence AddressB-6 Vasant Vihar
New
New Delhi
110 057
Secretary NameDiana Forrest
NationalityBritish
StatusResigned
Appointed21 February 1997(23 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressFlat 3 34 Russell Hill
Purley
Surrey
CR8 2JA
Director NameAmit Bose
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed09 May 1997(23 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 05 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lodge Gate
Great Linford
Milton Keynes
Buckinghamshire
MK14 5EW
Secretary NameAmanda Jane Collin
NationalityBritish
StatusResigned
Appointed27 May 1997(23 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 September 1997)
RoleSolicitor
Correspondence Address15 Digby Crescent
Finsbury Park
London
N4 2HS
Director NameMr David Richard Gerald Collins
Date of BirthJuly 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed03 September 1997(23 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address82 Bath Hill Court
Bournemouth
Dorset
BH1 2HT
Secretary NameMr David Richard Gerald Collins
NationalityEnglish
StatusResigned
Appointed16 September 1997(23 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address82 Bath Hill Court
Bournemouth
Dorset
BH1 2HT
Director NameAmitava Mukherjee
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed28 February 2003(29 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2004)
RoleExecutive
Correspondence Address28 Carpenters Close
Rochester
Kent
ME1 2QH

Location

Registered Address4th Floor 81 Piccadilly
London
W1J 8HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£507,856
Current Liabilities£250

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

4 September 2007First Gazette notice for voluntary strike-off (1 page)
20 July 2007Application for striking-off (1 page)
3 July 2007Return made up to 11/04/07; full list of members (7 pages)
22 January 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
5 May 2006Accounts for a small company made up to 31 March 2005 (6 pages)
10 April 2006Return made up to 11/04/06; full list of members (7 pages)
20 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
7 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
7 April 2005Return made up to 11/04/05; full list of members (7 pages)
12 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
11 November 2004New director appointed (2 pages)
2 November 2004New secretary appointed (2 pages)
11 August 2004Director resigned (1 page)
31 March 2004Return made up to 11/04/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
13 May 2003Delivery ext'd 3 mth 31/03/02 (1 page)
22 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
17 April 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 April 2003New director appointed (1 page)
31 March 2003New director appointed (1 page)
1 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
22 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
2 November 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 May 2001Return made up to 11/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2001Accounts for a small company made up to 31 March 1999 (8 pages)
22 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
17 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000Secretary resigned;director resigned (1 page)
7 February 2000Return made up to 11/04/99; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(7 pages)
20 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
4 August 1999Full accounts made up to 31 March 1998 (16 pages)
18 April 1998Return made up to 11/04/98; no change of members (5 pages)
24 March 1998Full accounts made up to 31 March 1997 (16 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
19 December 1997Secretary resigned (1 page)
13 October 1997Company name changed hankow batchelor tea co. LIMITED\certificate issued on 14/10/97 (2 pages)
26 September 1997Registered office changed on 26/09/97 from: 2 stone building lincolns inn london WC2A 3TH (1 page)
9 July 1997Ad 11/09/96--------- £ si 50000@1 (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997Registered office changed on 01/07/97 from: 32 st james's street london SW1A 1HT (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997New secretary appointed (2 pages)
6 May 1997Return made up to 11/04/97; full list of members (6 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997Secretary resigned (1 page)
30 December 1996Ad 19/12/96--------- £ si 30000@1=30000 £ ic 3300000/3330000 (2 pages)
30 December 1996Ad 07/11/96--------- £ si 23000@1=23000 £ ic 3364000/3387000 (2 pages)
30 December 1996Ad 05/12/96--------- £ si 34000@1=34000 £ ic 3330000/3364000 (2 pages)
4 November 1996Full accounts made up to 31 March 1996 (21 pages)
26 October 1996Particulars of mortgage/charge (4 pages)
21 July 1996Ad 29/02/96--------- £ si 50000@1 (2 pages)
22 May 1996Return made up to 11/04/96; full list of members (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (20 pages)
12 October 1995Ad 09/08/95--------- £ si 50000@1=50000 £ ic 3250000/3300000 (2 pages)
19 June 1995Ad 22/02/95--------- £ si 150000@1 (2 pages)
17 May 1995Full accounts made up to 1 April 1994 (15 pages)
24 March 1995Particulars of mortgage/charge (8 pages)