London
W1G 0NB
Director Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2000(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 30 August 2005) |
Correspondence Address | 8 Henrietta Place London W1G 0NB |
Secretary Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2000(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 30 August 2005) |
Correspondence Address | 8 Henrietta Place London W1G 0NB |
Director Name | Mr Ian David Kinman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1992) |
Role | Accountant |
Correspondence Address | 3 The Coppice Stokenchurch High Wycombe Buckinghamshire HP14 3SU |
Director Name | Mr Keith Robert Johnson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 1992) |
Role | Company Director |
Correspondence Address | 96 Widney Manor Road Solihull West Midlands B91 3JJ |
Director Name | Andrew Richard Beshaw |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Old Mill Gardens Berkhamsted Hertfordshire HP4 2NZ |
Director Name | Mr Paul Victor Jillard |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 1992) |
Role | Chartered Surveyor |
Correspondence Address | The Folly Lower Rowney Green Alvechurch Worcestershire B48 7QJ |
Secretary Name | Peter Henry Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | Fairways 30 Somerset Way Richings Park Iver Buckinghamshire SL0 9AF |
Director Name | Mr Robert Geoffrey Williams |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yeat Wood Farm Wotton Underwood Aylesbury HP18 0RL |
Director Name | Mr Julian Spenser Heslop |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 18 Ellenbridge Way Sanderstead South Croydon Surrey CR2 0EU |
Director Name | Raymond Gerald Hawkins |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 2 Foxenfields Abbots Ripton Huntingdon Cambridgeshire PE17 2PW |
Director Name | David John Fitzjohn |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 8220 Sw 182 Street Miami Florida 33157 Usa Foreign |
Director Name | Catherine Beris James |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 December 1993) |
Role | Company Director |
Correspondence Address | 62 Holmdene Avenue London SE24 9LE |
Director Name | Mr Christopher Joseph Parratt |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Field House Bicester Road Oakley Buckinghamshire HP18 9QF |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2000) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Director Name | Barry Edward Wickham |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 March 1998) |
Role | Secretary |
Correspondence Address | 7 Oates Close Shortlands Bromley Kent BR2 0WA |
Secretary Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Chartered Secretary |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Secretary Name | Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | Flat 3 97 Victoria Park Road London E9 3JJ |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(10 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Registered Address | 8 Henrietta Place London W1G 0NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,249,012 |
Current Liabilities | £2,249,012 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2005 | Application for striking-off (1 page) |
8 March 2005 | Return made up to 21/02/05; full list of members (3 pages) |
23 December 2004 | Ad 15/11/04--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
11 December 2004 | Resolutions
|
24 May 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
8 March 2004 | Return made up to 21/02/04; full list of members (3 pages) |
25 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
24 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
17 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
2 April 2002 | Return made up to 21/02/02; full list of members (5 pages) |
26 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
22 March 2001 | Return made up to 21/02/01; no change of members (5 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
14 July 1999 | Resolutions
|
5 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
25 February 1999 | Return made up to 21/02/99; full list of members (7 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
12 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
19 January 1998 | Secretary's particulars changed (1 page) |
24 September 1997 | Resolutions
|
17 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
3 March 1997 | Return made up to 21/02/97; no change of members (5 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR (1 page) |
21 April 1996 | Full accounts made up to 30 September 1995 (12 pages) |
24 March 1996 | Return made up to 21/02/96; full list of members (6 pages) |
24 March 1995 | Director resigned (2 pages) |
5 September 1989 | Company name changed miteclear LIMITED\certificate issued on 06/09/89 (2 pages) |