Company NameDormant Pwt Limited
Company StatusDissolved
Company Number01419290
CategoryPrivate Limited Company
Incorporation Date11 May 1979(44 years, 12 months ago)
Dissolution Date11 July 2000 (23 years, 9 months ago)
Previous NamePepsico World Trading Company (UK) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameDouglas James McFadden
NationalityCanadian
StatusClosed
Appointed07 September 1992(13 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 11 July 2000)
RoleLawyer
Correspondence AddressHeathercot Forest Road
Pyrford
Woking
Surrey
GU22 8LU
Director NameDouglas James McFadden
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityCanadian
StatusClosed
Appointed02 October 1995(16 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 11 July 2000)
RoleLawyer
Correspondence AddressHeathercot Forest Road
Pyrford
Woking
Surrey
GU22 8LU
Director NameAndrew John Macleod
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1999(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 11 July 2000)
RoleSolicitor
Correspondence Address24 Old Deer Park Gardens
Richmond
Surrey
TW9 2TL
Director NameLinnet Ruth Tse
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1992(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 1995)
RoleDirector Of Finance Nea
Correspondence Address16 Rawlings Street
London
SW3 2LS
Director NameMr David Gay Williams
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Dulwich Wood Avenue
London
SE19 1HD
Secretary NameMr Einar Magnus Rod
NationalityAmerican
StatusResigned
Appointed09 July 1992(13 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 August 1992)
RoleCompany Director
Correspondence Address2 Burleigh Park
Cobham
Surrey
KT11 2DU
Director NameRegina Marie Allegretti Davenport
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 1994(15 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1997)
RoleLawyer
Correspondence Address27 Felden Street
London
SW6 5AE
Director NameFrederick Sutherland McRobie
Date of BirthOctober 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed15 November 1994(15 years, 6 months after company formation)
Appointment Duration4 years (resigned 18 November 1998)
RoleLawyer
Correspondence AddressOne Jada Lane
Greenwich Ct 06830
Usa
Director NameJonathan Charles Prinsell
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1995(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 1996)
RoleRegional Vice President
Correspondence AddressPinehill
Crawley Drive
Camberley
Surrey
GU15 2AB
Director NameAngus Martin Leitch
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1995(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 1997)
RoleChartered Accountant
Correspondence Address20 Stanbridge Road
Putney
London
SW15 1DX
Director NameTimothy John Ashby
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(17 years, 9 months after company formation)
Appointment Duration9 months (resigned 03 November 1997)
RoleLawyer
Correspondence Address63 St Marks Road
Henley On Thames
Oxfordshire
RG9 1LP
Director NameRobert Bowtell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(17 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 1999)
RoleAccountant
Correspondence Address26 South Park Road
Wimbledon
London
SW19 8SX

Location

Registered Address63, Kew Road
Richmond
Surrey
.
TW9 2BB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
10 February 2000Application for striking-off (1 page)
30 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
1 November 1999Company name changed pepsico world trading company (u k) LIMITED\certificate issued on 02/11/99 (2 pages)
26 July 1999Return made up to 09/07/99; full list of members (6 pages)
25 June 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
25 November 1998Director resigned (1 page)
11 September 1998Full accounts made up to 31 December 1997 (8 pages)
26 August 1998Return made up to 09/07/98; full list of members (8 pages)
16 June 1998Director's particulars changed (1 page)
6 November 1997Director resigned (1 page)
1 September 1997Full accounts made up to 31 December 1996 (8 pages)
15 July 1997Return made up to 09/07/97; full list of members (8 pages)
18 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1997Nc inc already adjusted 11/06/97 (1 page)
18 June 1997Memorandum and Articles of Association (23 pages)
18 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 June 1997Ad 11/06/97--------- £ si 505633@1=505633 £ ic 100/505733 (1 page)
1 April 1997Director resigned (1 page)
1 April 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
17 January 1997Location of register of members (1 page)
31 October 1996Full accounts made up to 30 December 1995 (10 pages)
21 August 1996Director resigned (1 page)
5 August 1996Return made up to 09/07/96; full list of members (9 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
4 October 1995New director appointed (6 pages)
18 August 1995Director's particulars changed (4 pages)
14 July 1995New director appointed (2 pages)
30 June 1995Director resigned (4 pages)
30 June 1995Director resigned (4 pages)
22 June 1995Director's particulars changed (4 pages)