London
NW10 7HQ
Director Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2000(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 05 January 2011) |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2000(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 05 January 2011) |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hill Crest Tunbridge Wells Kent TN4 0AJ |
Director Name | Adrian John Clough |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Norfolk House London W6 7QT |
Director Name | Robert Geoffrey Williams |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | Veat Wood Farm Wotton Underwood Aylesbury Buckinghamshire HP18 0RL |
Director Name | Mr Stewart Michael Segal |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 1994) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kinghorn Park Maidenhead Berkshire SL6 7TX |
Director Name | Michael John Dunthorne |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | Birchden House 12 Kimbers Drive Burnham Slough SL1 8JE |
Secretary Name | Peter Henry Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 January 1995) |
Role | Legal Adviser/Company Secretary |
Correspondence Address | Fairways 30 Somerset Way Richings Park Iver Buckinghamshire SL0 9AF |
Director Name | Raymond Gerald Hawkins |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 2 Foxenfields Abbots Ripton Huntingdon Cambridgeshire PE17 2PW |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(2 years, 6 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(2 years, 6 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 |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(2 years, 6 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(5 years, 8 months 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(5 years, 8 months 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 | Christopher Jon Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 24 Cranmer Avenue Ealing London W13 9SH |
Secretary Name | Mark David Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(6 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1992(2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 September 1992) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | Lakeside Drive Park Royal London NW10 7HQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2011 | Final Gazette dissolved following liquidation (1 page) |
5 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (7 pages) |
5 October 2010 | Liquidators statement of receipts and payments to 27 September 2010 (7 pages) |
28 July 2010 | Liquidators statement of receipts and payments to 23 June 2010 (6 pages) |
28 July 2010 | Liquidators' statement of receipts and payments to 23 June 2010 (6 pages) |
1 March 2010 | Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
1 March 2010 | Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
1 March 2010 | Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
26 February 2010 | Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
24 December 2009 | Appointment of a voluntary liquidator (6 pages) |
24 December 2009 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
24 December 2009 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
24 December 2009 | Appointment of a voluntary liquidator (6 pages) |
4 December 2009 | Registered office address changed from C/O C/O Baker Tilly, Restrucucturing and Recovery Llp Restrucucturing and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from C/O C/O Baker Tilly, Restrucucturing and Recovery Llp Restrucucturing and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from C/O C/O Baker Tilly, Restrucucturing and Recovery Llp Restrucucturing and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 8 henrietta place london W1G 0NB (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 8 henrietta place london W1G 0NB (1 page) |
2 July 2009 | Declaration of solvency (3 pages) |
2 July 2009 | Resolutions
|
2 July 2009 | Declaration of solvency (3 pages) |
2 July 2009 | Appointment of a voluntary liquidator (1 page) |
2 July 2009 | Resolutions
|
2 July 2009 | Appointment of a voluntary liquidator (1 page) |
3 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
3 April 2009 | Accounts made up to 30 June 2008 (4 pages) |
2 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
28 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
9 January 2008 | Accounts made up to 30 June 2007 (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
28 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
11 January 2007 | Accounts made up to 30 June 2006 (4 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
22 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
12 August 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
12 August 2005 | Accounts made up to 30 June 2005 (4 pages) |
8 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
8 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
10 August 2004 | Accounts made up to 30 June 2004 (4 pages) |
10 August 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
5 May 2004 | Accounts made up to 30 June 2003 (4 pages) |
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
23 March 2004 | Return made up to 02/03/04; full list of members (2 pages) |
23 March 2004 | Return made up to 02/03/04; full list of members (2 pages) |
8 April 2003 | Return made up to 02/03/03; full list of members (5 pages) |
8 April 2003 | Return made up to 02/03/03; full list of members (5 pages) |
24 March 2003 | Accounts made up to 30 June 2002 (4 pages) |
24 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
17 April 2002 | Accounts made up to 30 June 2001 (4 pages) |
17 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
2 April 2002 | Return made up to 02/03/02; full list of members (5 pages) |
2 April 2002 | Return made up to 02/03/02; full list of members (5 pages) |
27 June 2001 | Return made up to 02/03/01; no change of members (5 pages) |
27 June 2001 | Return made up to 02/03/01; no change of members (5 pages) |
26 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
26 April 2001 | Accounts made up to 30 June 2000 (5 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director 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) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
3 May 2000 | Accounts made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
7 March 2000 | Return made up to 02/03/00; no change of members (7 pages) |
7 March 2000 | Return made up to 02/03/00; no change of members (7 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
5 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
19 March 1999 | Return made up to 02/03/99; full list of members (8 pages) |
19 March 1999 | Return made up to 02/03/99; full list of members (8 pages) |
11 March 1999 | Secretary's particulars changed (1 page) |
11 March 1999 | Secretary's particulars changed (1 page) |
30 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New secretary appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director 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) |
19 January 1998 | Secretary's particulars changed (1 page) |
19 January 1998 | Secretary's particulars changed (1 page) |
1 April 1997 | Return made up to 02/03/97; full list of members (6 pages) |
1 April 1997 | Return made up to 02/03/97; full list of members (6 pages) |
26 February 1997 | Full accounts made up to 30 September 1996 (7 pages) |
26 February 1997 | Full accounts made up to 30 September 1996 (7 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR (1 page) |
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 (7 pages) |
21 April 1996 | Full accounts made up to 30 September 1995 (7 pages) |
24 March 1996 | Return made up to 02/03/96; no change of members (4 pages) |
24 March 1996 | Return made up to 02/03/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |