Company NameCandy & Co Limited
Company StatusDissolved
Company Number02602967
CategoryPrivate Limited Company
Incorporation Date18 April 1991(33 years ago)
Previous NameCandy Tiles (1991) Limited

Business Activity

Section CManufacturing
SIC 2625Manufacture of other ceramic products
SIC 23490Manufacture of other ceramic products n.e.c.

Directors

Director NameDavid Mark Bryant
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1993(2 years, 3 months after company formation)
Appointment Duration30 years, 9 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Tilden Close
High Halden
Ashford
Kent
TN26 3LR
Director NameUrban Binz
Date of BirthMay 1930 (Born 94 years ago)
NationalitySwiss
StatusCurrent
Appointed26 February 1997(5 years, 10 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address1 Chemain Du Louvain
St Sulpice
Switzerland
Foreign
Director NameDr Yvo Gisler
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySwiss
StatusCurrent
Appointed26 February 1997(5 years, 10 months after company formation)
Appointment Duration27 years, 2 months
RoleLawyer
Correspondence AddressSchweizeren Strasse 11b
Muttenz
Bl
4132
Director NameRene Korner
Date of BirthDecember 1953 (Born 70 years ago)
NationalitySwiss
StatusCurrent
Appointed26 February 1997(5 years, 10 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence AddressSteinackerweg 16
Laufen 4242
Bl Switzerland
Foreign
Director NameJose Nunes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityPortuguese
StatusCurrent
Appointed26 February 1997(5 years, 10 months after company formation)
Appointment Duration27 years, 2 months
RoleManaging Director
Correspondence AddressRua De Madrid 249
Senhora Da Hora
4460
Director NameDr Erich Stiefelmeyer
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAustrian
StatusCurrent
Appointed26 February 1997(5 years, 10 months after company formation)
Appointment Duration27 years, 2 months
RoleCEO
Correspondence AddressObere Hohe 2
Laufen 4242
Switzerland
Foreign
Director NameDr Jan Lipton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalitySwitzerland
StatusCurrent
Appointed10 November 1997(6 years, 6 months after company formation)
Appointment Duration26 years, 5 months
RoleOperating Manager
Correspondence AddressBramhalden 9
Hirzel
Ch 8816
Switzerland
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed05 May 1994(3 years after company formation)
Appointment Duration29 years, 12 months
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameDavid Procter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 1993)
RoleCompany Director
Correspondence Address25 The Dene
Beardwood
Blackburn
Lancashire
BB2 7QS
Director NameBrian Roland Oakes
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressCombewood House
Farnham Road Ewshot
Farnham
Surrey
GU10 5AX
Secretary NameMr Stephen John Bailey
NationalityBritish
StatusResigned
Appointed18 April 1992(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 March 1993)
RoleCompany Director
Correspondence Address21 High Street
Silverton
Exeter
Devon
EX5 4JD
Director NameGary Wright
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(1 year, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 September 1993)
RoleCompany Director
Correspondence Address107 London Road
Braintree
Essex
CM7 7LF
Director NameMr Peter Graham McIntosh
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 1995)
RoleCompany Director And Consultan
Country of ResidenceEngland
Correspondence AddressOxen House
Boswinger Goran
St Austell
Cornwall
PL26 6LL
Director NameMr James Edwin Johnson
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1993(2 years after company formation)
Appointment Duration1 week, 5 days (resigned 30 April 1993)
RoleConsultant Director
Correspondence Address22 Brock Street
Bath
Avon
BA1 2LW
Director NameMr James Edwin Johnson
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1993(2 years after company formation)
Appointment Duration1 week, 5 days (resigned 30 April 1993)
RoleConsultant Director
Correspondence Address22 Brock Street
Bath
Avon
BA1 2LW
Director NameRobert William Newton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 17 May 1995)
RoleFinancial Director+Operations
Correspondence Address49 Ively Road
Cove
Farnborough
Hampshire
GU14 0JP
Director NamePaul Langston
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 1994)
RoleInterior Designer
Correspondence Address6 Lon Cae Ffynnon
Llandeilo
Carmarthenshire
SA19 6DX
Wales
Director NameMr Stephen Hall
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 08 May 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLongburgh Ridge
Burgh By Sands
Carlisle
Cumbria
CA5 6AF
Director NameFred Merullo
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 1997)
RoleJ P Of Metco
Correspondence Address31 Prescott Street
Watertown
Ma 02172
Director NameAdrian Leo Erwin Dawson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(6 years, 11 months after company formation)
Appointment Duration6 months (resigned 08 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Tower Lane
Bearsted
Kent
ME14 4JH
Secretary NameAdrian Leo Erwin Dawson
NationalityBritish
StatusResigned
Appointed08 May 1998(7 years after company formation)
Appointment Duration5 months (resigned 08 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Tower Lane
Bearsted
Kent
ME14 4JH
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1993(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 1994)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£2,855,648
Gross Profit£336,592
Net Worth£491,895
Cash£16,350
Current Liabilities£1,832,371

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 May 2002Dissolved (1 page)
27 November 2001Receiver ceasing to act (1 page)
27 November 2001Receiver's abstract of receipts and payments (3 pages)
12 December 2000Receiver's abstract of receipts and payments (3 pages)
21 February 2000Completion of winding up (1 page)
21 February 2000Dissolution deferment (1 page)
10 January 2000Receiver's abstract of receipts and payments (3 pages)
1 March 1999Order of court to wind up (2 pages)
12 February 1999Declaration of satisfaction of mortgage/charge (1 page)
12 February 1999Declaration of satisfaction of mortgage/charge (1 page)
29 January 1999Registered office changed on 29/01/99 from: 12A upper berkeley street london W1H 7PE (1 page)
27 January 1999Administrative Receiver's report (2 pages)
14 January 1999Declaration of mortgage charge released/ceased (1 page)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
5 January 1999Declaration of satisfaction of mortgage/charge (1 page)
5 January 1999Declaration of satisfaction of mortgage/charge (1 page)
5 January 1999Declaration of satisfaction of mortgage/charge (1 page)
5 January 1999Declaration of satisfaction of mortgage/charge (1 page)
5 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 November 1998Registered office changed on 23/11/98 from: 12A upper berkeley street london W1H 7PE (1 page)
19 November 1998Appointment of receiver/manager (2 pages)
15 October 1998Secretary resigned;director resigned (1 page)
17 September 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
11 June 1998Director resigned (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Secretary resigned;director resigned (1 page)
23 April 1998New director appointed (2 pages)
3 February 1998Full accounts made up to 31 March 1997 (21 pages)
16 January 1998Particulars of mortgage/charge (4 pages)
13 January 1998New director appointed (2 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
1 April 1997£ nc 3107084/3292100 26/02/97 (1 page)
1 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
1 April 1997S-div conve 26/02/97 (2 pages)
1 April 1997Registered office changed on 01/04/97 from: heathfield newton abbot devon TQ12 6RF (1 page)
1 April 1997Ad 26/02/97--------- £ si [email protected]=284923 £ ic 2907084/3192007 (2 pages)
29 October 1996Particulars of mortgage/charge (9 pages)
24 September 1996Full accounts made up to 31 March 1996 (21 pages)
24 September 1996Full accounts made up to 31 March 1995 (21 pages)
15 July 1996Return made up to 18/04/96; full list of members (11 pages)
29 May 1996Memorandum and Articles of Association (22 pages)
29 May 1996£ nc 2807326/3107084 20/02/96 (1 page)
29 May 1996Recon 20/02/96 (1 page)
29 May 1996Ad 20/02/96--------- £ si 299998@1=299998 £ ic 2607086/2907084 (3 pages)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1995Company name changed candy tiles (1991) LIMITED\certificate issued on 14/09/95 (4 pages)
6 July 1995Director resigned (4 pages)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1995Return made up to 18/04/95; full list of members (6 pages)
31 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1995Ad 27/02/95--------- £ si 1201500@1=1201500 £ ic 1405586/2607086 (2 pages)
10 March 1995£ nc 1405602/2807326 24/02/95 (1 page)
10 March 1995Memorandum and Articles of Association (52 pages)
10 March 1995Full accounts made up to 31 December 1993 (18 pages)
10 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
10 March 1995Accounting reference date shortened from 31/12 to 31/03 (1 page)