London
SW1E 5BG
Secretary Name | O H Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 June 2003(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 13 September 2011) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | O H Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2005(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 13 September 2011) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | Mr Stuart John Young |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 8 Chestnut Close Broughton Astley Leicester Leicestershire LE9 6UB |
Director Name | Gerald Moore |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 104 Napier Court Ranelagh Gardens London SW6 3XA |
Director Name | Anne Catherine Little |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 April 1994) |
Role | Chartered Secretary |
Correspondence Address | 88 Northcroft Road London W13 9SU |
Secretary Name | Sally Elizabeth Anne Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(1 week, 2 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 December 1994) |
Role | Company Director |
Correspondence Address | Flat 4 56 Victoria Crescent London SE19 1AE |
Director Name | Alan Young |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 July 1999) |
Role | Sales Manager |
Correspondence Address | 8 Windermere Cleadon Village Sunderland Tyne & Wear SR6 7QQ |
Director Name | John Sutherland |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 1997) |
Role | Accountant |
Correspondence Address | 62 Bideford Road Newcastle Upon Tyne Tyne & Wear NE3 4UQ |
Director Name | Christopher Bolland |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 February 1996) |
Role | Accountant |
Correspondence Address | 13 Elmfield Park Gosforth Newcastle Upon Tyne NE3 4UY |
Director Name | Peter Louis Emerson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1996) |
Role | Chief Executive |
Correspondence Address | 6 Russell Square Seaton Burn Newcastle Upon Tyne Tyne & Wear NE13 6HR |
Secretary Name | Geoffrey Charles William Cunnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 13 Longley Road Harrow Middlesex HA1 4TG |
Secretary Name | David Alan Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1998) |
Role | Secretary |
Correspondence Address | The Maze Felcot Road Furnace Wood Felbridge East Grinstead West Sussex RH19 2QA |
Director Name | Robert David Edwards |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 July 1999) |
Role | Business Manager |
Correspondence Address | Micklefield The Lendings Barnard Castle County Durham DL12 9AB |
Director Name | Gary Joseph Breen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 1997) |
Role | Finance Manager |
Correspondence Address | 15 Sturdee Gardens Newcastle Upon Tyne NE2 3QU |
Director Name | Richard James Armitage |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 July 1999) |
Role | Accountant |
Correspondence Address | 14 Chandler Close Richmond North Yorkshire DL10 5QQ |
Secretary Name | Valerie Ann Pomeroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | Valerie Ann Pomeroy |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2000) |
Role | Secretary |
Correspondence Address | 19 Kingsway Killams Taunton Somerset TA1 3YD |
Director Name | Dennis Arthur Smith |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2001) |
Role | Business Area Financial Contro |
Correspondence Address | 12 Rectory Road Burnham On Sea Somerset TA8 2BY |
Director Name | Derek Walter Welch |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 May 2000) |
Role | General Manager And Chartered |
Correspondence Address | 45 Hill Rise Chalfont St Peter Bucks SL9 9BJ |
Director Name | Michael Stanley Clark |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 May 2007) |
Role | Financial Director |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | Russell Hugh Miller |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 May 2005) |
Role | Solicitor |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved following liquidation (1 page) |
13 September 2011 | Final Gazette dissolved following liquidation (1 page) |
13 June 2011 | Return of final meeting in a members' voluntary winding up (8 pages) |
13 June 2011 | Return of final meeting in a members' voluntary winding up (8 pages) |
2 November 2010 | Resolution insolvency:special resolution :- "in specie" (1 page) |
2 November 2010 | Declaration of solvency (3 pages) |
2 November 2010 | Resolution INSOLVENCY:Special Resolution :- "In Specie" (1 page) |
2 November 2010 | Appointment of a voluntary liquidator (1 page) |
2 November 2010 | Resolutions
|
2 November 2010 | Resolutions
|
2 November 2010 | Declaration of solvency (3 pages) |
2 November 2010 | Appointment of a voluntary liquidator (1 page) |
2 November 2010 | Resolution insolvency:ordinary resolution :- "books,records.etc" (1 page) |
2 November 2010 | Resolution INSOLVENCY:Ordinary Resolution :- "Books,Records.etc" (1 page) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Secretary's details changed for O H Secretariat Limited on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr. David Allan Turner on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for O H Director Limited on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Secretary's details changed for O H Secretariat Limited on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr. David Allan Turner on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for O H Director Limited on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for O H Secretariat Limited on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr. David Allan Turner on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for O H Director Limited on 6 October 2009 (2 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
13 February 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
13 February 2009 | Accounts made up to 31 December 2008 (7 pages) |
20 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
1 July 2008 | Director's change of particulars / david turner / 30/06/2008 (1 page) |
1 July 2008 | Director's Change of Particulars / david turner / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: oriel house, now: bressenden place; Area was: 16 connaught place, now: ; Post Code was: W2 2ZB, now: SW1E 5BG (1 page) |
30 June 2008 | Secretary's change of particulars / o h secretariat LIMITED / 30/06/2008 (1 page) |
30 June 2008 | Director's Change of Particulars / o h director LIMITED / 30/06/2008 / HouseName/Number was: , now: 26TH floor; Street was: po box 20980, now: portland house; Area was: oriel house 16 connaught place, now: bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG (1 page) |
30 June 2008 | Secretary's Change of Particulars / o h secretariat LIMITED / 30/06/2008 / HouseName/Number was: , now: 26TH floor; Street was: po box 20980 oriel house, now: portland house; Area was: 16 connaught place, now: bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG (1 page) |
30 June 2008 | Director's change of particulars / o h director LIMITED / 30/06/2008 (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB (1 page) |
4 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
4 February 2008 | Accounts made up to 31 December 2007 (7 pages) |
5 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
5 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
1 June 2007 | Resolutions
|
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Resolutions
|
1 June 2007 | Director resigned (1 page) |
25 January 2007 | Accounts made up to 31 December 2006 (7 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
5 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
5 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 May 2006 | Accounts made up to 31 December 2005 (6 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
11 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | New director appointed (3 pages) |
7 February 2005 | Accounts made up to 31 December 2004 (7 pages) |
7 February 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
13 October 2004 | Return made up to 01/10/04; full list of members (2 pages) |
13 October 2004 | Return made up to 01/10/04; full list of members (2 pages) |
29 March 2004 | Accounts made up to 31 December 2003 (7 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
14 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
14 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
24 March 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
24 March 2003 | Accounts made up to 31 December 2002 (7 pages) |
15 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
15 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
23 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Director's particulars changed (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
6 February 2002 | Accounts made up to 31 December 2001 (7 pages) |
6 February 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
5 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New director appointed (3 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (3 pages) |
24 November 2000 | New director appointed (3 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
14 January 2000 | Auditor's resignation (1 page) |
14 January 2000 | Auditor's resignation (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
12 October 1999 | Return made up to 01/10/99; full list of members (8 pages) |
12 October 1999 | Return made up to 01/10/99; full list of members (8 pages) |
27 September 1999 | Resolutions
|
27 September 1999 | Resolutions
|
12 August 1999 | New director appointed (3 pages) |
12 August 1999 | New director appointed (3 pages) |
3 August 1999 | Company name changed prc-desoto europe, LTD.\certificate issued on 03/08/99 (2 pages) |
3 August 1999 | Company name changed prc-desoto europe, LTD.\certificate issued on 03/08/99 (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
15 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
7 January 1999 | Registered office changed on 07/01/99 from: 50 george street london W1A 2BB (1 page) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Registered office changed on 07/01/99 from: 50 george street london W1A 2BB (1 page) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
15 December 1998 | Company name changed courtaulds coatings and sealants LIMITED\certificate issued on 15/12/98 (2 pages) |
15 December 1998 | Company name changed courtaulds coatings and sealants LIMITED\certificate issued on 15/12/98 (2 pages) |
2 December 1998 | Auditor's resignation (2 pages) |
2 December 1998 | Auditor's resignation (2 pages) |
28 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
28 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Return made up to 01/10/98; full list of members (7 pages) |
6 October 1998 | Return made up to 01/10/98; full list of members (7 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
4 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
11 April 1998 | Director's particulars changed (1 page) |
11 April 1998 | Director's particulars changed (1 page) |
11 April 1998 | Director's particulars changed (1 page) |
11 April 1998 | Director's particulars changed (1 page) |
20 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
23 October 1997 | Return made up to 01/10/97; no change of members (6 pages) |
23 October 1997 | Return made up to 01/10/97; no change of members (6 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
1 November 1996 | Full accounts made up to 31 March 1996 (19 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (19 pages) |
28 October 1996 | Return made up to 01/10/96; no change of members (6 pages) |
28 October 1996 | Return made up to 01/10/96; no change of members (6 pages) |
11 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
24 October 1995 | Return made up to 01/10/95; full list of members (14 pages) |
24 October 1995 | Return made up to 01/10/95; full list of members (7 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
25 July 1995 | Secretary resigned;new secretary appointed (4 pages) |