Company NameGillette (Ppi 2000)
Company StatusDissolved
Company Number01961468
CategoryPrivate Unlimited Company
Incorporation Date19 November 1985(38 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameParker Pen International

Business Activity

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

Directors

Secretary NameMs Gwynne Myfanwy Price Jarvis
NationalityBritish
StatusClosed
Appointed06 November 1997(11 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dukes Ride
Gerrards Cross
Buckinghamshire
SL9 7LD
Director NameJohn Jeffrey Reynolds
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2000(15 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 13 May 2008)
RoleSolicitor
Correspondence Address4 Chemin Des Hauts Cornillons
1292 Chambesy
Geneva
Switzerland
Director NameMr Andrew Charles McCarthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2006(20 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 13 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Cambridge Street
London
SW1V 4PR
Director NamePeter Roessler
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustrian
StatusClosed
Appointed01 October 2006(20 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 13 May 2008)
RoleFinance Director
Correspondence Address121 Route De La Capite
1223 Colgny
Geneva
Foreign
Director NameMr Dermid Strain
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed01 March 2007(21 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 13 May 2008)
RoleFinance Director Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence Address30 Rosedale Road
Richmond
Surrey
TW9 2SX
Director NameMr Ernest Anthony Welton
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(5 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 May 1992)
RoleMarketing Director
Correspondence AddressSt Andrews Cottage 45 Meads Street
Eastbourne
East Sussex
BN20 7RN
Director NameJacques Gerard Margry
NationalityBritish
StatusResigned
Appointed01 July 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 1993)
RoleCompany Director
Correspondence Address5 Meads Brow
Eastbourne
East Sussex
BN20 7UP
Director NameGerard Dominic Lloyd
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestlands
140a Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameMr Thomas Crawford Gray
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1994)
RoleChartered Accountant
Correspondence Address1 Lincoln Close
Eastbourne
East Sussex
BN20 7TZ
Director NameMr Robert Henry Barnsley
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 1993)
RoleCompany Director
Correspondence AddressByrecroft Challoners Mews
The Green
Rottingdean
East Sussex
BN4 7DY
Secretary NameGerard Dominic Lloyd
NationalityBritish
StatusResigned
Appointed01 July 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestlands
140a Kippington Road
Sevenoaks
Kent
TN13 2LW
Secretary NameGareth Bryn Thomas
NationalityBritish
StatusResigned
Appointed18 October 1993(7 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 August 1994)
RoleCompany Director
Correspondence Address37 Cromwell Court
Cromwell Road
Hove
East Sussex
BN3 3EF
Director NamePeter James Bentley
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 1993(8 years after company formation)
Appointment Duration3 years, 7 months (resigned 07 July 1997)
RoleCompany Director
Correspondence Address85 Dyke Road Avenue
Hove
East Sussex
BN3 6DA
Director NameRobert Gordon Sample Forrester
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 1995)
RoleCompany Director
Correspondence AddressSnower Hill House Snower Hill Road
Betchworth
Surrey
RH3 7AG
Director NameRobert Anthony Izzo
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1993(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 1996)
RoleCompany Director
Correspondence AddressFlat D
5 Lansdowne Road
London
W11 3AL
Secretary NameSol Peter Gary Vincent Mee
NationalityBritish
StatusResigned
Appointed12 August 1994(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 November 1997)
RoleSolicitor
Correspondence AddressChemin De Blandonnet
Vernier
Geneva 1214
Switzerland
Director NameMr Andrew James Redpath
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1995(9 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Thameside
Teddington
Middlesex
TW11 9PW
Director NameMr Donald William Hoeder
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 July 1999)
RoleCompany Director
Correspondence AddressCedar House
Torland Drive
Oxshott
Surrey
KT2 0SA
Director NameSol Peter Gary Vincent Mee
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(10 years, 8 months after company formation)
Appointment Duration7 years (resigned 16 August 2003)
RoleSolicitor
Correspondence AddressChemin De Blandonnet
Vernier
Geneva 1214
Switzerland
Director NamePeter John Siddall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1999)
RoleExecutive
Correspondence AddressCostells Wood Cottage Lewes Road
Scaynes Hill
Haywards Heath
West Sussex
RH17 7PN
Director NameTimothy Nicholas Maccaw
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2002)
RoleSolicitor
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameKatherine Marshall
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(17 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 February 2003)
RoleSolicitor
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameJane Anne Lingard
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2003(17 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2006)
RoleFinance Director
Correspondence AddressAlmond House 14 Church Street
Hampton
Middlesex
TW12 2EG

Location

Registered AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£23,895,000
Current Liabilities£4,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
29 October 2007Liquidators statement of receipts and payments (5 pages)
15 March 2007New director appointed (2 pages)
23 October 2006Appointment of a voluntary liquidator (1 page)
23 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 October 2006Declaration of solvency (6 pages)
13 October 2006New director appointed (3 pages)
13 October 2006£ ic 4590614/2 04/10/06 £ sr 4590612@1=4590612 (1 page)
5 October 2006Director resigned (1 page)
25 September 2006Full accounts made up to 31 December 2005 (12 pages)
23 August 2006New director appointed (3 pages)
7 August 2006Director's particulars changed (1 page)
17 July 2006Return made up to 01/07/06; full list of members (7 pages)
4 July 2006Registered office changed on 04/07/06 from: 101 syon lane isleworth middlesex TW7 5NL (1 page)
13 April 2006Auditor's resignation (1 page)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
15 July 2005Return made up to 01/07/05; full list of members (8 pages)
9 July 2004Return made up to 01/07/04; full list of members (7 pages)
9 June 2004Full accounts made up to 31 December 2003 (11 pages)
19 August 2003New director appointed (1 page)
19 August 2003Director resigned (1 page)
8 August 2003Full accounts made up to 31 December 2002 (11 pages)
16 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2003Director's particulars changed (1 page)
3 March 2003Director resigned (1 page)
29 January 2003New director appointed (1 page)
20 January 2003Director resigned (1 page)
22 October 2002Full accounts made up to 31 December 2001 (11 pages)
15 July 2002Sec 394 (2 pages)
18 October 2001Full accounts made up to 31 December 2000 (11 pages)
11 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 February 2001Registered office changed on 13/02/01 from: parker house newhaven sussex BN9 0AU (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
27 December 2000Company name changed parker pen international\certificate issued on 28/12/00 (2 pages)
23 October 2000Full accounts made up to 31 December 1999 (11 pages)
25 September 2000New director appointed (2 pages)
5 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
10 July 2000Return made up to 01/07/00; full list of members (6 pages)
27 July 1999Return made up to 01/07/99; no change of members (6 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
14 July 1999Full accounts made up to 31 December 1998 (13 pages)
8 July 1998Return made up to 01/07/98; full list of members (6 pages)
30 May 1998Full accounts made up to 31 December 1997 (14 pages)
16 March 1998Director's particulars changed (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
13 November 1997New secretary appointed (2 pages)
10 July 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1997Full accounts made up to 30 November 1996 (13 pages)
3 September 1996Full accounts made up to 30 November 1995 (14 pages)
14 August 1996New director appointed (2 pages)
10 July 1996Return made up to 01/07/96; full list of members (7 pages)
9 July 1996Director resigned (3 pages)
9 July 1996New director appointed (1 page)
1 August 1995Full accounts made up to 30 November 1994 (14 pages)
8 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
12 May 1989Particulars of mortgage/charge (16 pages)