Company NameBaby Bottles (Chesterfield) Limited
Company StatusDissolved
Company Number02846042
CategoryPrivate Limited Company
Incorporation Date19 August 1993(30 years, 8 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 28 September 2010)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusClosed
Appointed14 January 2009(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 28 September 2010)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 28 September 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland
Director NameAndrew Austin Waller
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleLicensed Trade Supplier
Correspondence Address3 Little Brind Road
Upper Newbold
Chesterfield
Derbyshire
S41 8XW
Director NameMr Rodney Michael Nimmo
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshby House
Ashby Lane Bitteswell
Lutterworth
Leicestershire
Le17
Director NameKenneth Howe
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Director NameMr Peter Harry Brumwell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9BA
Secretary NameIris Howe
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Secretary NameMr Peter Harry Brumwell
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9BA
Director NameMr Gerald Edward Gould
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSunnyview
Caundle Marsh
Sherborne
Dorset
DT9 5LX
Director NameMr Paul Mark Horsley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Secretary NameMr Gerald Edward Gould
NationalityBritish
StatusResigned
Appointed31 May 1995(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSunnyview
Caundle Marsh
Sherborne
Dorset
DT9 5LX
Director NameMr Trevor John Gregory
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Llanwarne
Herefordshire
HR2 8JE
Wales
Director NameMr Christopher David Hitchiner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 08 October 2003)
RoleDeputy Co Sec
Country of ResidenceEngland
Correspondence AddressDunan House
Clehonger
Hereford
Herefordshire
HR2 9SF
Wales
Secretary NameMr Christopher David Hitchiner
NationalityBritish
StatusResigned
Appointed18 September 2000(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 08 October 2003)
RoleDeputy Co Sec
Country of ResidenceEngland
Correspondence AddressDunan House
Clehonger
Hereford
Herefordshire
HR2 9SF
Wales
Director NameWilliam George Stebbings
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(9 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 October 2003)
RoleSolicitor
Correspondence AddressThe Forge Burghill
Hereford
Herefordshire
HR4 7RX
Wales
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(10 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2008)
RoleAssistant Company Secretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed08 October 2003(10 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2008)
RoleAssistant Company Secretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(14 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(14 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland

Location

Registered AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
3 June 2010Application to strike the company off the register (3 pages)
3 June 2010Application to strike the company off the register (3 pages)
8 December 2009Annual return made up to 19 November 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 20,000
(5 pages)
8 December 2009Annual return made up to 19 November 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 20,000
(5 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
18 February 2009Appointment terminated director and secretary simon aves (1 page)
18 February 2009Appointment Terminated Director and Secretary simon aves (1 page)
13 February 2009Director appointed craig tedford (3 pages)
13 February 2009Director appointed craig tedford (3 pages)
8 February 2009Director appointed william john payne (3 pages)
8 February 2009Director appointed william john payne (3 pages)
29 January 2009Director and secretary appointed anne louise oliver (4 pages)
29 January 2009Director and secretary appointed anne louise oliver (4 pages)
24 November 2008Return made up to 19/11/08; full list of members (3 pages)
24 November 2008Return made up to 19/11/08; full list of members (3 pages)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
6 August 2008Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page)
4 August 2008Director and secretary appointed simon howard aves (3 pages)
4 August 2008Director and secretary appointed simon howard aves (3 pages)
5 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
5 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
29 November 2007Return made up to 19/11/07; full list of members (5 pages)
29 November 2007Return made up to 19/11/07; full list of members (5 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
10 December 2006Return made up to 19/11/06; full list of members (7 pages)
10 December 2006Return made up to 19/11/06; full list of members (7 pages)
9 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
9 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
16 November 2005Return made up to 19/11/05; full list of members (7 pages)
16 November 2005Return made up to 19/11/05; full list of members (7 pages)
6 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
15 November 2004Return made up to 19/11/04; full list of members (7 pages)
15 November 2004Return made up to 19/11/04; full list of members (7 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
27 November 2003Return made up to 19/11/03; full list of members (7 pages)
27 November 2003Return made up to 19/11/03; full list of members (7 pages)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: the cider mills plough lane hereford herefordshire HR4 0LE (1 page)
7 October 2003Registered office changed on 07/10/03 from: the cider mills plough lane hereford herefordshire HR4 0LE (1 page)
1 October 2003Total exemption full accounts made up to 25 April 2003 (6 pages)
1 October 2003Total exemption full accounts made up to 25 April 2003 (6 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
18 December 2002Return made up to 19/11/02; full list of members (7 pages)
18 December 2002Return made up to 19/11/02; full list of members (7 pages)
21 November 2002Accounts made up to 26 April 2002 (6 pages)
21 November 2002Accounts for a dormant company made up to 26 April 2002 (6 pages)
13 August 2002Auditor's resignation (1 page)
13 August 2002Auditor's resignation (1 page)
4 March 2002Accounts for a dormant company made up to 27 April 2001 (6 pages)
4 March 2002Accounts made up to 27 April 2001 (6 pages)
18 December 2001Return made up to 19/11/01; full list of members (6 pages)
18 December 2001Return made up to 19/11/01; full list of members (6 pages)
18 December 2000Return made up to 19/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 2000Return made up to 19/11/00; full list of members (6 pages)
17 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000Secretary resigned;director resigned (1 page)
17 October 2000Registered office changed on 17/10/00 from: aspen way yalberton industrial estate paignton devon TQ4 7QT (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Secretary resigned;director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000Registered office changed on 17/10/00 from: aspen way yalberton industrial estate paignton devon TQ4 7QT (1 page)
26 June 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
26 June 2000Accounts made up to 30 April 2000 (5 pages)
14 June 2000Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page)
14 June 2000Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
12 April 2000Accounts made up to 31 January 2000 (5 pages)
11 April 2000Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page)
11 April 2000Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page)
8 December 1999Return made up to 19/11/99; full list of members (6 pages)
8 December 1999Return made up to 19/11/99; full list of members (6 pages)
25 May 1999Accounts for a dormant company made up to 27 February 1999 (5 pages)
25 May 1999Accounts made up to 27 February 1999 (5 pages)
16 December 1998Return made up to 19/11/98; full list of members (6 pages)
16 December 1998Return made up to 19/11/98; full list of members (6 pages)
19 June 1998Accounts made up to 28 February 1998 (5 pages)
19 June 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
8 December 1997Return made up to 19/11/97; full list of members (6 pages)
8 December 1997Return made up to 19/11/97; full list of members (6 pages)
25 September 1997Accounts for a dormant company made up to 1 March 1997 (8 pages)
25 September 1997Accounts for a dormant company made up to 1 March 1997 (8 pages)
25 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1997Accounts made up to 1 March 1997 (8 pages)
19 December 1996Return made up to 19/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1996Return made up to 19/11/96; full list of members (6 pages)
12 November 1996Full accounts made up to 2 March 1996 (11 pages)
12 November 1996Full accounts made up to 2 March 1996 (11 pages)
12 November 1996Full accounts made up to 2 March 1996 (11 pages)
8 December 1995Return made up to 19/11/95; full list of members (6 pages)
8 December 1995Return made up to 19/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 1995Accounting reference date extended from 31/08 to 28/02 (1 page)
5 December 1995Accounting reference date extended from 31/08 to 28/02 (1 page)
3 November 1995Return made up to 19/08/95; change of members (6 pages)
3 November 1995Return made up to 19/08/95; change of members (6 pages)
27 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 June 1995Director resigned;new director appointed (2 pages)
14 June 1995Registered office changed on 14/06/95 from: unit 2 foxwood road dunston trading estate chesterfield S41 9RF (1 page)
14 June 1995Director resigned (2 pages)
14 June 1995Registered office changed on 14/06/95 from: unit 2 foxwood road dunston trading estate chesterfield S41 9RF (1 page)
13 June 1995Declaration of satisfaction of mortgage/charge (1 page)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1995Auditor's resignation (2 pages)
5 June 1995Auditor's resignation (1 page)
15 May 1995Accounts for a small company made up to 31 August 1994 (9 pages)
15 May 1995Accounts for a small company made up to 31 August 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
19 August 1993Incorporation (14 pages)
19 August 1993Incorporation (14 pages)