Company NameProcter & Gamble (Enterprise Fund) Limited
Company StatusDissolved
Company Number02835975
CategoryPrivate Limited Company
Incorporation Date14 July 1993(30 years, 9 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

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

Directors

Secretary NameMr Anthony Joseph Appleton
NationalityBritish
StatusClosed
Appointed20 June 2008(14 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2011(18 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 02 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Alexander George Buckthorp
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2016(22 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 02 April 2019)
RoleFinance Director European Financial Services
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Vijay Indroo Sitlani
Date of BirthJanuary 1975 (Born 49 years ago)
NationalitySingaporean
StatusClosed
Appointed22 July 2016(23 years after company formation)
Appointment Duration2 years, 8 months (closed 02 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Alexander McIntosh Allan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Grange 24 Elmfield Park
Gosforth
Newcastle Upon Tyne
NE3 4UX
Director NameMichael Clasper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Beechfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Director NameRaymond Cole
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address47 Woodcroft Road
Wylam
Northumberland
NE41 8DH
Secretary NameRobert Martin Downey
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFencer Hill West Fencer Hill Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EA
Director NamePaul Polman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 June 1995(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressHarlea Lodge 45 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NH
Director NamePeter Vaughan Morris
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(2 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 June 2002)
RoleCompany Director
Correspondence AddressBonaventure
Hamm Court
Weybridge
Surrey
KT13 8YB
Director NameRobert Martin Downey
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2000)
RoleCo Secretary
Correspondence AddressFencer Hill West Fencer Hill Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EA
Director NameChristopher Dwight De Lapuente
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(5 years, 1 month 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(6 years, 11 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(6 years, 11 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(8 years, 10 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 NameMr Andrew Charles McCarthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(9 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 12 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameGiovanni Ciserani
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2004(10 years, 11 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(11 years, 1 month 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 Dermid Martin Strain
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(13 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2011)
RoleFinance Director Uk & Ireland
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(14 years, 3 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
Director NameMr Brian Desmond Young
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNorthern Irish
StatusResigned
Appointed01 April 2011(17 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 July 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepg.com

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

50k at £1Procter & Gamble LTD
100.00%
Ordinary
1 at £1Anthony Joseph Appleton
0.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
7 January 2019Application to strike the company off the register (4 pages)
10 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
10 December 2018Solvency Statement dated 30/11/18 (2 pages)
10 December 2018Statement by Directors (2 pages)
10 December 2018Statement of capital on 10 December 2018
  • GBP 1
(5 pages)
25 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
4 December 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
17 August 2017Second filing of Confirmation Statement dated 14/07/2016 (7 pages)
17 August 2017Second filing of Confirmation Statement dated 14/07/2016 (7 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
8 December 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
8 December 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 17/08/2017.
(6 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 17/08/2017.
(6 pages)
25 July 2016Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page)
25 July 2016Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages)
25 July 2016Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page)
25 July 2016Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages)
6 June 2016Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
23 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50,000
(4 pages)
23 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50,000
(4 pages)
14 April 2015Full accounts made up to 30 June 2014 (11 pages)
14 April 2015Full accounts made up to 30 June 2014 (11 pages)
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000
(4 pages)
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000
(4 pages)
26 November 2013Full accounts made up to 30 June 2013 (12 pages)
26 November 2013Full accounts made up to 30 June 2013 (12 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
14 March 2013Full accounts made up to 30 June 2012 (12 pages)
14 March 2013Full accounts made up to 30 June 2012 (12 pages)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
16 March 2012Full accounts made up to 30 June 2011 (12 pages)
16 March 2012Full accounts made up to 30 June 2011 (12 pages)
14 March 2012Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages)
14 March 2012Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages)
28 October 2011Termination of appointment of Andrew Mccarthy as a director (1 page)
28 October 2011Termination of appointment of Andrew Mccarthy as a director (1 page)
27 October 2011Termination of appointment of Andrew Mccarthy as a director (1 page)
27 October 2011Termination of appointment of Andrew Mccarthy as a director (1 page)
23 September 2011Appointment of Mr Anthony Joseph Appleton as a director (2 pages)
23 September 2011Appointment of Mr Anthony Joseph Appleton as a director (2 pages)
23 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
16 May 2011Appointment of Mr Brian Desmond Young as a director (2 pages)
16 May 2011Appointment of Mr Brian Desmond Young as a director (2 pages)
9 May 2011Termination of appointment of Dermid Strain as a director (1 page)
9 May 2011Termination of appointment of Dermid Strain as a director (1 page)
25 March 2011Full accounts made up to 30 June 2010 (12 pages)
25 March 2011Full accounts made up to 30 June 2010 (12 pages)
16 August 2010Director's details changed for Andrew Charles Mccarthy on 14 July 2010 (2 pages)
16 August 2010Secretary's details changed for Anthony Joseph Appleton on 14 July 2010 (1 page)
16 August 2010Director's details changed for Andrew Charles Mccarthy on 14 July 2010 (2 pages)
16 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Mr Dermid Strain on 14 July 2010 (2 pages)
16 August 2010Secretary's details changed for Anthony Joseph Appleton on 14 July 2010 (1 page)
16 August 2010Director's details changed for Mr Dermid Strain on 14 July 2010 (2 pages)
11 March 2010Full accounts made up to 30 June 2009 (12 pages)
11 March 2010Full accounts made up to 30 June 2009 (12 pages)
18 August 2009Registered office changed on 18/08/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page)
18 August 2009Location of debenture register (1 page)
18 August 2009Return made up to 14/07/09; full list of members (4 pages)
18 August 2009Registered office changed on 18/08/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Return made up to 14/07/09; full list of members (4 pages)
18 August 2009Location of register of members (1 page)
18 August 2009Location of debenture register (1 page)
23 April 2009Full accounts made up to 30 June 2008 (13 pages)
23 April 2009Full accounts made up to 30 June 2008 (13 pages)
15 July 2008Return made up to 14/07/08; full list of members (4 pages)
15 July 2008Return made up to 14/07/08; full list of members (4 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)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 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)
17 July 2007Return made up to 14/07/07; full list of members (2 pages)
17 July 2007Return made up to 14/07/07; full list of members (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
10 May 2007Full accounts made up to 30 June 2006 (12 pages)
10 May 2007Full accounts made up to 30 June 2006 (12 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)
17 July 2006Return made up to 14/07/06; full list of members (3 pages)
17 July 2006Return made up to 14/07/06; full list of members (3 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)
15 July 2005Return made up to 14/07/05; full list of members (3 pages)
15 July 2005Return made up to 14/07/05; full list of members (3 pages)
11 April 2005Full accounts made up to 30 June 2004 (12 pages)
11 April 2005Full accounts made up to 30 June 2004 (12 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)
21 July 2004Return made up to 14/07/04; full list of members (7 pages)
21 July 2004Return made up to 14/07/04; full list of members (7 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 (12 pages)
5 May 2004Full accounts made up to 30 June 2003 (12 pages)
5 August 2003Return made up to 14/07/03; full list of members (7 pages)
5 August 2003Return made up to 14/07/03; full list of members (7 pages)
17 March 2003Full accounts made up to 30 June 2002 (11 pages)
17 March 2003Full accounts made up to 30 June 2002 (11 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 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
27 July 2002Return made up to 14/07/02; full list of members (7 pages)
27 July 2002Return made up to 14/07/02; full list of members (7 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
2 May 2002Full accounts made up to 30 June 2001 (11 pages)
2 May 2002Full accounts made up to 30 June 2001 (11 pages)
8 August 2001Return made up to 14/07/01; full list of members (7 pages)
8 August 2001Return made up to 14/07/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
22 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
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 NE99 1EE (1 page)
15 August 2000Registered office changed on 15/08/00 from: hedley house st. Nicholas avenue gosforth newcastle upon tyne NE99 1EE (1 page)
8 August 2000Return made up to 14/07/00; full list of members (7 pages)
8 August 2000Return made up to 14/07/00; full list of members (7 pages)
25 July 2000Secretary's particulars changed (1 page)
25 July 2000Secretary's particulars changed (1 page)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000New director appointed (2 pages)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
2 August 1999Return made up to 14/07/99; full list of members (6 pages)
2 August 1999Return made up to 14/07/99; full list of members (6 pages)
15 May 1999Full accounts made up to 30 June 1998 (10 pages)
15 May 1999Full accounts made up to 30 June 1998 (10 pages)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
5 August 1998Return made up to 14/07/98; full list of members (6 pages)
5 August 1998Return made up to 14/07/98; full list of members (6 pages)
5 June 1998Full accounts made up to 30 June 1997 (10 pages)
5 June 1998Full accounts made up to 30 June 1997 (10 pages)
12 August 1997Ad 28/07/97--------- £ si 12500@1=12500 £ ic 37500/50000 (2 pages)
12 August 1997Ad 28/07/97--------- £ si 12500@1=12500 £ ic 37500/50000 (2 pages)
11 March 1997Ad 10/02/97--------- £ si 12500@1=12500 £ ic 25000/37500 (2 pages)
11 March 1997Full accounts made up to 30 June 1996 (9 pages)
11 March 1997Ad 10/02/97--------- £ si 12500@1=12500 £ ic 25000/37500 (2 pages)
11 March 1997Full accounts made up to 30 June 1996 (9 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
6 October 1996Director resigned (1 page)
6 October 1996Director resigned (1 page)
23 July 1996Return made up to 14/07/96; full list of members (6 pages)
23 July 1996Return made up to 14/07/96; full list of members (6 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
6 June 1996Full accounts made up to 30 June 1995 (9 pages)
6 June 1996Full accounts made up to 30 June 1995 (9 pages)
30 May 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 May 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 May 1996Ad 02/05/96--------- £ si 12500@1=12500 £ ic 12500/25000 (2 pages)
29 May 1996Ad 02/05/96--------- £ si 12500@1=12500 £ ic 12500/25000 (2 pages)
10 October 1995Return made up to 14/07/95; full list of members (6 pages)
10 October 1995Return made up to 14/07/95; full list of members (6 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
27 April 1995Full accounts made up to 30 June 1994 (7 pages)
27 April 1995Full accounts made up to 30 June 1994 (7 pages)
14 July 1993Incorporation (15 pages)
14 July 1993Incorporation (15 pages)