Company NameClairol Limited
Company StatusDissolved
Company Number02486615
CategoryPrivate Limited Company
Incorporation Date29 March 1990(34 years, 1 month ago)
Dissolution Date18 April 2012 (12 years ago)
Previous NamesTrushelfco (No. 1627) Limited and Bristol-Myers Company Limited

Business Activity

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

Directors

Director NameMr Dermid Strain
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed01 March 2007(16 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 18 April 2012)
RoleFinance Director Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Andrew Charles McCarthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(17 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 18 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Secretary NameMr Anthony Joseph Appleton
NationalityBritish
StatusClosed
Appointed20 June 2008(18 years, 2 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 NameMr Richard Henry Malyan
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1990(same day as company formation)
RolePresident International Consumer Group
Correspondence Address430 East 57th Street
New York
New York 10022
Foreign
Director NameMs Pamela Dorothy Kasa
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1990(same day as company formation)
RoleV P Corporate Secretary & Assoc Generalcounsel
Correspondence AddressBox 213
Philipse Brooks Road
Garnoon
New York 10524
Foreign
Director NameDr Brian Lund Kane
Date of BirthApril 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed29 March 1990(same day as company formation)
RolePresident Cons Prod Intl Group - N Europe
Country of ResidenceEngland
Correspondence AddressChiltern House
Long Bottom Lane
Seer Green
Buckinghamshire
HP9 2UL
Director NameDerek Ernest Jenkin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1990(same day as company formation)
RoleV P Finance & Distributor Services - N Europe
Country of ResidenceUnited Kingdom
Correspondence Address1 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Director NameMr Alastair John William Jackson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1990(same day as company formation)
RoleV P & Sen Intl Counsel - Emea
Correspondence AddressUxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameFiona Mary Harrison
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1990(same day as company formation)
RoleCompany Director
Correspondence AddressYew Tree Cottage
North Heath
Chieveley
Newbury
RG20 8UD
Director NameMr Jose Maria De Lasa
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1990(same day as company formation)
RoleV P Bristol-Myers Squibb Co Corp Staff
Correspondence Address88 Park Avenue
Larchmont
New York
Foreign
Director NameMr John Stinchcombe
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1990(same day as company formation)
RoleProduction Director
Correspondence Address83 Edge Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JQ
Director NameMr Roderick Alphonsus Stokes
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1990(same day as company formation)
RoleGeneral Manager - Ireland
Correspondence Address61 Willow Road
Dundrum
Dublin 14
Irish
Secretary NameMr Alastair John William Jackson
NationalityBritish
StatusResigned
Appointed29 March 1990(same day as company formation)
RoleCompany Director
Correspondence AddressUxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameWilliam Francis Susetka
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1994)
RoleDir & Gen Man Cons Bus Uk Eire & Italy
Correspondence Address5b Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2PZ
Director NameMr Ronavan Ray Mohling
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1993(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 1998)
RolePresident - Europe Middle East & Africa
Correspondence AddressLee Garden
Manor Lane Windsor Road
Gerrards Cross
Bucks
SL9 7NJ
Director NameConan Paul Grames
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1994(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 1999)
RoleVp&Sen Counsel
Correspondence Address20 Independence Way
Titusville
New Jersey
0856015
Director NameAlice Comins Brennan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(4 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 September 1999)
RoleCompany Director
Correspondence Address271 Manor Road
Ridgewood
New Jersey
07450
Director NameBarry Lynn Burnside
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 1995(4 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 March 2000)
RolePresident Consumer Products
Correspondence Address622 Sydenham Avenue
Westmount
Quebec
H3y 2z4
Director NameCraig Owen Thompson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(6 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2002)
RoleVp Finance & Planning
Correspondence AddressFarnley Court
South Park
Gerrards Cross
Buckinghamshire
Director NamePaula Dee Jacobi
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2000(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2002)
RolePresident Emea
Correspondence AddressSwakeleys House
Milton Road
Uxbridge
Middlesex
UB10 8NS
Director NameSandra Leung
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2000(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2001)
RoleCorp Secretary
Correspondence Address100 Hemlock Drive
Connecticut 06902
United States
Secretary NameNuala Allsey
NationalityBritish
StatusResigned
Appointed15 November 2001(11 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 June 2008)
RoleLegal Advisor
Correspondence Address8 Outfield Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director NamePeter Vaughan Morris
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(11 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 June 2002)
RoleFinance Director
Correspondence AddressBonaventure
Hamm Court
Weybridge
Surrey
KT13 8YB
Director NameChristopher Dwight De Lapuente
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2004)
RoleGeneral Manager
Correspondence AddressHereford House
3 Beechwood Avenue
Weybridge
Surrey
KT13 9TF
Director NameSimon Andrew Toy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(12 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2002)
RolePlant Manager
Correspondence AddressNew Moor Hall
Longframlington
Morpeth
Northumberland
NE65 8EQ
Director NameMrs Allison Kirkby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(12 years, 2 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(14 years, 3 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(14 years, 5 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(17 years, 7 months 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

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2012Final Gazette dissolved following liquidation (1 page)
18 April 2012Final Gazette dissolved following liquidation (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 2011Declaration of solvency (3 pages)
21 April 2011Declaration of solvency (3 pages)
21 April 2011Appointment of a voluntary liquidator (2 pages)
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 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 4,343,678
(4 pages)
15 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 4,343,678
(4 pages)
25 November 2010Accounts for a dormant company made up to 30 June 2010 (8 pages)
25 November 2010Accounts for a dormant company made up to 30 June 2010 (8 pages)
27 April 2010Director's details changed for Dermid Strain on 29 March 2010 (2 pages)
27 April 2010Director's details changed for Dermid Strain on 29 March 2010 (2 pages)
27 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Andrew Charles Mccarthy on 29 March 2010 (2 pages)
27 April 2010Secretary's details changed for Anthony Joseph Appleton on 29 March 2010 (1 page)
27 April 2010Secretary's details changed for Anthony Joseph Appleton on 29 March 2010 (1 page)
27 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Andrew Charles Mccarthy on 29 March 2010 (2 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
16 April 2009Registered office changed on 16/04/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page)
16 April 2009Registered office changed on 16/04/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page)
16 April 2009Location of debenture register (1 page)
16 April 2009Return made up to 29/03/09; full list of members (3 pages)
16 April 2009Location of debenture register (1 page)
16 April 2009Return made up to 29/03/09; full list of members (3 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Location of register of members (1 page)
21 October 2008Accounts made up to 30 June 2008 (8 pages)
21 October 2008Accounts for a dormant company made up to 30 June 2008 (8 pages)
24 June 2008Appointment Terminated Secretary nuala allsey (1 page)
24 June 2008Appointment terminated secretary nuala allsey (1 page)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
17 June 2008Return made up to 29/03/08; full list of members (3 pages)
17 June 2008Return made up to 29/03/08; full list of members (3 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
23 April 2008Accounts made up to 30 June 2007 (8 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)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (4 pages)
16 July 2007New director appointed (4 pages)
14 May 2007Accounts for a dormant company made up to 30 June 2006 (11 pages)
14 May 2007Accounts made up to 30 June 2006 (11 pages)
29 March 2007Return made up to 29/03/07; full list of members (2 pages)
29 March 2007Return made up to 29/03/07; full list of members (2 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)
31 March 2006Return made up to 29/03/06; full list of members (2 pages)
31 March 2006Return made up to 29/03/06; full list of members (2 pages)
13 January 2006Full accounts made up to 30 June 2005 (12 pages)
13 January 2006Full accounts made up to 30 June 2005 (12 pages)
11 April 2005Full accounts made up to 30 June 2004 (13 pages)
11 April 2005Full accounts made up to 30 June 2004 (13 pages)
4 April 2005Return made up to 29/03/05; full list of members (7 pages)
4 April 2005Return made up to 29/03/05; full list of members (7 pages)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
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 (20 pages)
5 May 2004Full accounts made up to 30 June 2003 (20 pages)
14 April 2004Return made up to 29/03/04; no change of members (4 pages)
14 April 2004Return made up to 29/03/04; no change of members (4 pages)
6 May 2003Full accounts made up to 30 June 2002 (21 pages)
6 May 2003Full accounts made up to 30 June 2002 (21 pages)
25 April 2003Return made up to 29/03/03; change of members (7 pages)
25 April 2003Return made up to 29/03/03; change of members (7 pages)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
25 April 2002New director appointed (3 pages)
25 April 2002Return made up to 29/03/02; full list of members (6 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (3 pages)
25 April 2002Return made up to 29/03/02; full list of members (6 pages)
25 April 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
10 January 2002Registered office changed on 10/01/02 from: swakeleys house milton road ickenham uxbridge UB10 8NS (1 page)
10 January 2002Registered office changed on 10/01/02 from: swakeleys house milton road ickenham uxbridge UB10 8NS (1 page)
9 January 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
9 January 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
8 January 2002Ad 15/11/01--------- £ si 100000@1=100000 £ ic 4343678/4443678 (2 pages)
8 January 2002Company name changed bristol-myers company LIMITED\certificate issued on 08/01/02 (3 pages)
8 January 2002Ad 15/11/01--------- £ si 100000@1=100000 £ ic 4343678/4443678 (2 pages)
8 January 2002Company name changed bristol-myers company LIMITED\certificate issued on 08/01/02 (3 pages)
23 November 2001Secretary resigned;director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001Secretary resigned;director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001New secretary appointed (2 pages)
22 November 2001Ad 15/11/01--------- £ si 100000@1=100000 £ ic 4243678/4343678 (2 pages)
22 November 2001Ad 15/11/01--------- £ si 100000@1=100000 £ ic 4243678/4343678 (2 pages)
9 July 2001Full accounts made up to 31 December 2000 (18 pages)
9 July 2001Full accounts made up to 31 December 2000 (18 pages)
9 May 2001Return made up to 29/03/01; full list of members (7 pages)
9 May 2001Return made up to 29/03/01; full list of members (7 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
26 July 2000Full accounts made up to 31 December 1999 (18 pages)
26 July 2000Full accounts made up to 31 December 1999 (18 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
4 May 2000Return made up to 29/03/00; full list of members (7 pages)
4 May 2000Return made up to 29/03/00; full list of members (7 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
9 March 2000Ad 30/09/99--------- £ si 1000@1=1000 £ ic 4242678/4243678 (2 pages)
9 March 2000Statement of affairs (4 pages)
9 March 2000Statement of affairs (4 pages)
9 March 2000Ad 30/09/99--------- £ si 1000@1=1000 £ ic 4242678/4243678 (2 pages)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
26 July 1999Full accounts made up to 31 December 1998 (17 pages)
26 July 1999Full accounts made up to 31 December 1998 (17 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Return made up to 29/03/99; full list of members (8 pages)
22 April 1999Return made up to 29/03/99; full list of members (8 pages)
31 October 1998Full accounts made up to 31 December 1997 (17 pages)
31 October 1998Full accounts made up to 31 December 1997 (17 pages)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
13 May 1998Return made up to 29/03/98; no change of members (6 pages)
13 May 1998Return made up to 29/03/98; no change of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
6 May 1997Return made up to 29/03/97; no change of members (6 pages)
6 May 1997Return made up to 29/03/97; no change of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (19 pages)
4 November 1996Full accounts made up to 31 December 1995 (19 pages)
28 October 1996Director resigned (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
7 May 1996Return made up to 29/03/96; full list of members (8 pages)
7 May 1996Return made up to 29/03/96; full list of members (8 pages)
19 October 1995Full accounts made up to 31 December 1994 (20 pages)
19 October 1995Full accounts made up to 31 December 1994 (20 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Return made up to 29/03/95; full list of members (8 pages)
6 April 1995Return made up to 29/03/95; full list of members (8 pages)
6 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
3 October 1994Full accounts made up to 31 December 1993 (16 pages)
3 October 1994Full accounts made up to 31 December 1993 (16 pages)
6 April 1994Return made up to 29/03/94; no change of members (6 pages)
6 April 1994Return made up to 29/03/94; no change of members (6 pages)
7 November 1993Full accounts made up to 31 December 1992 (15 pages)
7 November 1993Full accounts made up to 31 December 1992 (15 pages)
13 April 1993Return made up to 29/03/93; no change of members (7 pages)
13 April 1993Return made up to 29/03/93; no change of members (7 pages)
3 November 1992Full accounts made up to 31 December 1991 (17 pages)
3 November 1992Full accounts made up to 31 December 1991 (17 pages)
2 April 1992Return made up to 29/03/92; full list of members (7 pages)
2 April 1992Return made up to 29/03/92; full list of members (7 pages)
9 December 1991Full accounts made up to 31 December 1990 (9 pages)
9 December 1991Full accounts made up to 31 December 1990 (9 pages)
8 September 1991Director resigned (2 pages)
8 September 1991Director resigned (2 pages)
2 September 1991Ad 22/07/91--------- £ si 4242676@1=4242676 £ ic 2/4242678 (2 pages)
2 September 1991Ad 22/07/91--------- £ si 4242676@1=4242676 £ ic 2/4242678 (2 pages)
23 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1991Company name changed\certificate issued on 15/01/91 (2 pages)
15 January 1991Company name changed\certificate issued on 15/01/91 (2 pages)
29 March 1990Incorporation (21 pages)
29 March 1990Incorporation (21 pages)