Company NameAKZO Nobel Investments (US) Limited
DirectorO H Director Limited
Company StatusDissolved
Company Number01183136
CategoryPrivate Limited Company
Incorporation Date5 September 1974(49 years, 8 months ago)
Previous NameCourtaulds Investments (U.S.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameO H Director Limited (Corporation)
StatusCurrent
Appointed26 May 2005(30 years, 9 months after company formation)
Appointment Duration18 years, 11 months
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Secretary NameO H Secretariat Limited (Corporation)
StatusCurrent
Appointed20 April 2007(32 years, 7 months after company formation)
Appointment Duration17 years
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameAnne Catherine Little
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(18 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 28 August 1998)
RoleChartered Secretary
Correspondence Address146 Coldershaw Road
Ealing
London
W13 9DT
Director NameGerald Moore
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(18 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 06 November 1997)
RoleChartered Accountant
Correspondence Address12 Shingle Bank Drive
Milford On Sea
Lymington
Hampshire
SO41 0WQ
Director NameDavid Alan Stevens
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(18 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1999)
RoleSecretary
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Secretary NameDavid Alan Stevens
NationalityBritish
StatusResigned
Appointed01 October 1992(18 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Director NameDennis Arthur Smith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(23 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 April 2001)
RoleBusiness Area Financial Dir
Correspondence Address12 Rectory Road
Burnham On Sea
Somerset
TA8 2BY
Secretary NameValerie Ann Pomeroy
NationalityBritish
StatusResigned
Appointed31 December 1998(24 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 April 2007)
RoleCompany Director
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameValerie Ann Pomeroy
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(25 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 October 2000)
RoleSecretary
Correspondence Address19 Kingsway
Killams
Taunton
Somerset
TA1 3YD
Director NameMichael Stanley Clark
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(26 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 April 2007)
RoleFinancial Director
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameRussell Hugh Miller
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(26 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2005)
RoleSolicitor
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB

Location

Registered AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£124,544,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 December 2007Dissolved (1 page)
19 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
31 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 May 2007Appointment of a voluntary liquidator (1 page)
31 May 2007Ord.res. "Books, records,etc." (1 page)
31 May 2007Ex.res. "In specie" (1 page)
31 May 2007Declaration of solvency (3 pages)
24 April 2007New secretary appointed (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Secretary resigned (1 page)
25 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
4 October 2006Return made up to 01/10/06; full list of members (2 pages)
5 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
31 March 2006Director's particulars changed (1 page)
11 October 2005Return made up to 01/10/05; full list of members (2 pages)
9 June 2005New director appointed (3 pages)
9 June 2005Director resigned (1 page)
7 February 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
8 October 2004Return made up to 01/10/04; full list of members (3 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
14 October 2003Return made up to 01/10/03; full list of members (5 pages)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 October 2002Return made up to 01/10/02; full list of members (5 pages)
13 August 2002Secretary's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
6 February 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
8 October 2001Return made up to 01/10/01; full list of members (5 pages)
13 August 2001New director appointed (3 pages)
23 May 2001Director resigned (1 page)
11 December 2000Director resigned (1 page)
24 November 2000New director appointed (3 pages)
4 October 2000Return made up to 01/10/00; full list of members (5 pages)
31 August 2000Full accounts made up to 31 December 1999 (9 pages)
14 January 2000Auditor's resignation (1 page)
10 January 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
13 December 1999Auditor's resignation (1 page)
19 October 1999Full accounts made up to 31 December 1998 (8 pages)
12 October 1999Return made up to 01/10/99; full list of members (9 pages)
7 January 1999Registered office changed on 07/01/99 from: 50 george street london W1A 2BB (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned (1 page)
2 December 1998Auditor's resignation (2 pages)
28 October 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
13 October 1998Full accounts made up to 31 March 1998 (9 pages)
6 October 1998Return made up to 01/10/98; full list of members (8 pages)
2 October 1998Company name changed courtaulds investments (U.S.) li mited\certificate issued on 02/10/98 (2 pages)
4 September 1998Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
24 October 1997Return made up to 01/10/97; no change of members (6 pages)
15 September 1997Full accounts made up to 31 March 1997 (9 pages)
21 January 1997Full accounts made up to 31 March 1996 (9 pages)
28 October 1996Return made up to 01/10/96; full list of members (7 pages)
1 October 1996Ad 20/09/96--------- £ si 10000000@1=10000000 £ ic 17172876/27172876 (2 pages)
24 October 1995Return made up to 01/10/95; full list of members (16 pages)
10 October 1995Full accounts made up to 31 March 1995 (9 pages)
30 April 1995Director's particulars changed (4 pages)
19 April 1995Director's particulars changed (4 pages)