Company NameProcter & Gamble Health & Beauty Care - Europe Limited
Company StatusDissolved
Company Number02054584
CategoryPrivate Limited Company
Incorporation Date11 September 1986(37 years, 6 months ago)
Dissolution Date18 April 2012 (11 years, 11 months ago)
Previous NamesIntercede 407 Limited and Richardson-Vicks Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Charles McCarthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2002(15 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 18 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Dermid Martin Strain
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(20 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 18 April 2012)
RoleFinance Director Uk & Ireland
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Secretary NameMr Anthony Joseph Appleton
NationalityBritish
StatusClosed
Appointed20 June 2008(21 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 18 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMichael Alan Thompson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 29 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Carlyle Mansions
London
SW3 5LS
Director NameRichard Harold Malthouse
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleSolicitor
Correspondence AddressFair Acre
Ockham Road North
East Horsley
Surrey
KT24 6NT
Secretary NamePeter Ronald Nicholson
NationalityBritish
StatusResigned
Appointed18 September 1992(6 years after company formation)
Appointment Duration5 months, 1 week (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressOne Castelnau Mansions
Castelnau Barnes
London
Sw13
Secretary NameCelia Mary Luscombe
NationalityBritish
StatusResigned
Appointed26 February 1993(6 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 January 1997)
RoleCompany Director
Correspondence AddressGaledon House
Hogs Back Seale
Farnham
Surrey
GU10 1JX
Director NameBernard Castaing
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed09 July 1993(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Abingdon Gardens
40 Abingdon Villas
London
W8 6BY
Director NameRobert Martin Downey
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressFencer Hill West Fencer Hill Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EA
Director NamePeter Vaughan Morris
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(10 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2002)
RoleCompany Director
Correspondence AddressBonaventure
Hamm Court
Weybridge
Surrey
KT13 8YB
Director NamePaul Polman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed29 January 1997(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressHarlea Lodge 45 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NH
Secretary NameAnthony Joseph Appleton
NationalityBritish
StatusResigned
Appointed29 January 1997(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2000)
RoleSolicitor
Correspondence Address43 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4YL
Director NameChristopher Dwight De Lapuente
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(11 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2004)
RoleGeneral Manager
Correspondence AddressHereford House
3 Beechwood Avenue
Weybridge
Surrey
KT13 9TF
Director NameScythia Nancy Anna Cross
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Elston Hall
Top Street, Elston
Newark
Nottinghamshire
NG23 5NP
Secretary NameNuala Allsey
NationalityBritish
StatusResigned
Appointed01 July 2000(13 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address8 Outfield Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director NameMrs Allison Kirkby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Clarence Crescent
Windsor
Berkshire
SL4 5DT
Director NameGiovanni Ciserani
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2004(17 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 July 2007)
RoleVice President & Managing Dire
Correspondence AddressNarjes House
Bowater Ridge St Georges Hill
Weybridge
Surrey
KT13 0PA
Director NamePeter Roessler
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed01 September 2004(17 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2007)
RoleFinance Director
Correspondence Address121 Route De La Capite
1223 Colgny
Geneva
Foreign
Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(21 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 04 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Oatlands Close
Weybridge
Surrey
KT13 9EE

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

Shareholders

520k at £1Procter & Gamble LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 April 2012Final Gazette dissolved following liquidation (1 page)
18 April 2012Final Gazette dissolved following liquidation (1 page)
18 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2012Return of final meeting in a members' voluntary winding up (6 pages)
18 January 2012Return of final meeting in a members' voluntary winding up (6 pages)
21 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 April 2011Appointment of a voluntary liquidator (2 pages)
21 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-06
(1 page)
21 April 2011Declaration of solvency (3 pages)
21 April 2011Declaration of solvency (3 pages)
21 April 2011Appointment of a voluntary liquidator (2 pages)
17 March 2011Statement of capital on 17 March 2011
  • GBP 1
(4 pages)
17 March 2011Statement of capital on 17 March 2011
  • GBP 1
(4 pages)
16 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 14/03/2011
(2 pages)
16 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 March 2011Statement by directors (1 page)
16 March 2011Solvency Statement dated 14/03/11 (1 page)
16 March 2011Statement by Directors (1 page)
16 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 March 2011Resolutions
  • RES13 ‐ Cancel share prem a/c 14/03/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 March 2011Solvency statement dated 14/03/11 (1 page)
2 December 2010Accounts for a dormant company made up to 30 June 2010 (8 pages)
2 December 2010Accounts for a dormant company made up to 30 June 2010 (8 pages)
12 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Mr Dermid Strain on 18 September 2010 (2 pages)
12 October 2010Secretary's details changed for Anthony Joseph Appleton on 18 September 2010 (1 page)
12 October 2010Director's details changed for Mr Dermid Strain on 18 September 2010 (2 pages)
12 October 2010Secretary's details changed for Anthony Joseph Appleton on 18 September 2010 (1 page)
12 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Mr Andrew Charles Mccarthy on 18 September 2010 (2 pages)
12 October 2010Director's details changed for Mr Andrew Charles Mccarthy on 18 September 2010 (2 pages)
3 December 2009Accounts for a dormant company made up to 30 June 2009 (8 pages)
3 December 2009Accounts for a dormant company made up to 30 June 2009 (8 pages)
4 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
23 December 2008Full accounts made up to 30 June 2008 (12 pages)
23 December 2008Full accounts made up to 30 June 2008 (12 pages)
22 September 2008Return made up to 18/09/08; full list of members (3 pages)
22 September 2008Return made up to 18/09/08; full list of members (3 pages)
24 June 2008Appointment terminated secretary nuala allsey (1 page)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
24 June 2008Appointment Terminated Secretary nuala allsey (1 page)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007New director appointed (3 pages)
20 September 2007Return made up to 18/09/07; full list of members (2 pages)
20 September 2007Return made up to 18/09/07; full list of members (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
18 June 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
18 June 2007Accounts made up to 30 June 2006 (8 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
5 October 2006Return made up to 18/09/06; full list of members (2 pages)
5 October 2006Return made up to 18/09/06; full list of members (2 pages)
29 September 2005Return made up to 18/09/05; full list of members (3 pages)
29 September 2005Return made up to 18/09/05; full list of members (3 pages)
10 August 2005Accounts for a dormant company made up to 30 June 2005 (8 pages)
10 August 2005Accounts made up to 30 June 2005 (8 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (9 pages)
29 April 2005Accounts made up to 30 June 2004 (9 pages)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
28 September 2004Return made up to 18/09/04; full list of members (7 pages)
28 September 2004Return made up to 18/09/04; full list of members (7 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
5 May 2004Full accounts made up to 30 June 2003 (10 pages)
5 May 2004Full accounts made up to 30 June 2003 (10 pages)
18 October 2003Return made up to 18/09/03; full list of members (7 pages)
18 October 2003Return made up to 18/09/03; full list of members (7 pages)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
9 October 2002Return made up to 18/09/02; full list of members (7 pages)
9 October 2002Return made up to 18/09/02; full list of members (7 pages)
23 September 2002Accounts for a dormant company made up to 30 June 2002 (7 pages)
23 September 2002Accounts made up to 30 June 2002 (7 pages)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
12 February 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
12 February 2002Accounts made up to 30 June 2001 (8 pages)
15 October 2001Return made up to 18/09/01; full list of members (7 pages)
15 October 2001Return made up to 18/09/01; full list of members (7 pages)
22 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
25 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2000Return made up to 18/09/00; full list of members (7 pages)
6 September 2000Director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
15 August 2000Registered office changed on 15/08/00 from: hedley house st nicholas avenue, gosforth newcastle upon tyne tyne & wear NE99 1EE (1 page)
15 August 2000Registered office changed on 15/08/00 from: hedley house st nicholas avenue, gosforth newcastle upon tyne tyne & wear NE99 1EE (1 page)
4 August 2000Accounts made up to 30 June 2000 (8 pages)
4 August 2000Accounts for a dormant company made up to 30 June 2000 (8 pages)
25 July 2000Secretary's particulars changed (1 page)
25 July 2000Secretary's particulars changed (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
6 October 1999Return made up to 18/09/99; full list of members (6 pages)
6 October 1999Return made up to 18/09/99; full list of members (6 pages)
4 August 1999Accounts for a dormant company made up to 30 June 1999 (8 pages)
4 August 1999Accounts made up to 30 June 1999 (8 pages)
8 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1999Accounts made up to 30 June 1998 (13 pages)
29 April 1999Accounts for a dormant company made up to 30 June 1998 (13 pages)
29 September 1998Return made up to 18/09/98; full list of members (7 pages)
29 September 1998Return made up to 18/09/98; full list of members (7 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
25 July 1998Full accounts made up to 30 June 1997 (14 pages)
25 July 1998Full accounts made up to 30 June 1997 (14 pages)
23 October 1997Statement of affairs (7 pages)
23 October 1997Ad 31/01/97--------- £ si 400000@1 (2 pages)
23 October 1997Statement of affairs (7 pages)
23 October 1997Ad 31/01/97--------- £ si 400000@1 (2 pages)
2 October 1997Return made up to 18/09/97; full list of members (6 pages)
2 October 1997Return made up to 18/09/97; full list of members (6 pages)
10 March 1997Ad 31/01/97--------- £ si 400000@1=400000 £ ic 120000/520000 (2 pages)
10 March 1997Ad 31/01/97--------- £ si 400000@1=400000 £ ic 120000/520000 (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: the heights brooklands weybridge surrey KT13 0XP (1 page)
13 February 1997Registered office changed on 13/02/97 from: the heights brooklands weybridge surrey KT13 0XP (1 page)
5 February 1997Full accounts made up to 30 June 1996 (13 pages)
5 February 1997Full accounts made up to 30 June 1996 (13 pages)
8 October 1996Return made up to 18/09/96; full list of members (6 pages)
8 October 1996Return made up to 18/09/96; full list of members (6 pages)
2 January 1996Full accounts made up to 30 June 1995 (14 pages)
2 January 1996Full accounts made up to 30 June 1995 (14 pages)
25 September 1995Return made up to 18/09/95; no change of members (4 pages)
25 September 1995Return made up to 18/09/95; no change of members (4 pages)
16 August 1995Registered office changed on 16/08/95 from: rusham park whitehall lane egham surrey tw 209 (1 page)
16 August 1995Registered office changed on 16/08/95 from: rusham park whitehall lane egham surrey tw 209 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
17 October 1994Full accounts made up to 30 June 1994 (14 pages)
17 October 1994Full accounts made up to 30 June 1994 (14 pages)
4 May 1994Full accounts made up to 30 June 1993 (15 pages)
4 May 1994Full accounts made up to 30 June 1993 (15 pages)
15 March 1993Full accounts made up to 30 June 1992 (13 pages)
15 March 1993Full accounts made up to 30 June 1992 (13 pages)
3 January 1992Full accounts made up to 30 June 1991 (12 pages)
3 January 1992Full accounts made up to 30 June 1991 (12 pages)
22 May 1991Full accounts made up to 30 June 1990 (12 pages)
22 May 1991Full accounts made up to 30 June 1990 (12 pages)
9 April 1990Full accounts made up to 30 June 1989 (12 pages)
9 April 1990Full accounts made up to 30 June 1989 (12 pages)
18 May 1989Full accounts made up to 30 June 1988 (12 pages)
18 May 1989Full accounts made up to 30 June 1988 (12 pages)
30 December 1988Company name changed\certificate issued on 30/12/88 (2 pages)
30 December 1988Company name changed\certificate issued on 30/12/88 (2 pages)
25 May 1988Full accounts made up to 30 June 1987 (6 pages)
25 May 1988Full accounts made up to 30 June 1987 (6 pages)
31 October 1987Registered office changed on 31/10/87 from: inveresk house 1 aldwych london WC2R 0HF (1 page)
31 October 1987Registered office changed on 31/10/87 from: inveresk house 1 aldwych london WC2R 0HF (1 page)
22 June 1987Memorandum and Articles of Association (16 pages)
22 June 1987Memorandum and Articles of Association (16 pages)
17 December 1986Company name changed intercede 407 LIMITED\certificate issued on 17/12/86 (2 pages)
17 December 1986Company name changed intercede 407 LIMITED\certificate issued on 17/12/86 (2 pages)
11 September 1986Certificate of Incorporation (1 page)
11 September 1986Certificate of Incorporation (1 page)
11 September 1986Incorporation (23 pages)
11 September 1986Incorporation (23 pages)