Company NameSt. Paul's Tobacco Company Limited
Company StatusDissolved
Company Number01503262
CategoryPrivate Limited Company
Incorporation Date20 June 1980(43 years, 10 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed21 October 2002(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 17 February 2004)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address37 Cadogan Street
London
SW3 2PR
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2002(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 17 February 2004)
RoleChartered Accountant
Correspondence Address17 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African,Britis
StatusClosed
Appointed21 October 2002(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 17 February 2004)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address4 Bramble Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0JP
Director NameRidirectors Limited (Corporation)
StatusClosed
Appointed28 March 1994(13 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 17 February 2004)
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameRisecretaries Limited (Corporation)
StatusClosed
Appointed28 March 1994(13 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 17 February 2004)
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Michael John Holliman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(12 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 1993)
RoleAccountant
Correspondence Address7 Kestrel Way
Buckingham
Buckinghamshire
MK18 7HJ
Director NameMr Steven Malcolm James
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 1994)
RoleDirector Middle East Region
Country of ResidenceEngland
Correspondence AddressClements Stylecroft Road
Chalfont St Giles
Buckinghamshire
HP8 4HX
Director NameMr Anthony Peter Phipkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 1994)
RoleAccountant
Correspondence AddressCollege Cottage 23 Worminghall Road
Ickford
Aylesbury
Buckinghamshire
HP18 9JB
Director NameMr Ernest Niall Wingfield
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 1994)
RoleSecretary
Correspondence AddressOrchard Garden
8 Saxon Close
Amersham
Buckinghamshire
HP6 5QA
Secretary NameJohn Alfred Radburn
NationalityBritish
StatusResigned
Appointed17 October 1992(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 1994)
RoleCompany Director
Correspondence Address17 Courthouse Close
Winslow
Buckingham
Buckinghamshire
MK18 3QH
Director NameWitold Mieczyslaw Kuzminski
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1999)
RoleChartered Accountant
Correspondence AddressThe Penthouse
10 Cedar Court Oval Way
Gerrards Cross
Buckinghamshire
SL9 8PD
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(19 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2000)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1999(19 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2002)
RoleHead-Group Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NameDonald Neil Fred Salter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(19 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 25 October 2002)
RoleAccountant
Correspondence Address3 Quince Drive
Bisley
Woking
Surrey
GU24 9RT

Location

Registered AddressGlobe House
1 Water Street
London
WC2R 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
19 September 2003Application for striking-off (1 page)
26 October 2002Director resigned (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
25 October 2002Return made up to 17/10/02; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
2 April 2002Director resigned (1 page)
4 December 2001Director's particulars changed (1 page)
27 October 2001Return made up to 17/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2001Registered office changed on 06/09/01 from: oxford road aylesbury bucks HP21 85Z (1 page)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 December 2000Director resigned (1 page)
19 October 2000Return made up to 17/10/00; full list of members (7 pages)
15 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
2 November 1999Return made up to 17/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 September 1999Director's particulars changed (1 page)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
4 August 1999New director appointed (4 pages)
4 August 1999New director appointed (3 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
21 April 1999Secretary's particulars changed (1 page)
21 April 1999Director's particulars changed (1 page)
3 December 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
23 October 1998Return made up to 17/10/98; no change of members (5 pages)
15 September 1998Director's particulars changed (1 page)
16 April 1998New director appointed (2 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
22 October 1997Return made up to 17/10/97; full list of members (6 pages)
25 October 1996Return made up to 17/10/96; no change of members (4 pages)
26 September 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
20 October 1995Return made up to 17/10/95; no change of members (4 pages)
9 August 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
5 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)