Company NameBritish American Tobacco (Domicana) Limited
Company StatusDissolved
Company Number03412322
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 8 months ago)
Dissolution Date22 February 2005 (19 years, 1 month 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 Murray Gilliland Charles Anderson
NationalityBritish
StatusClosed
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed16 April 2002(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 22 February 2005)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address37 Cadogan Street
London
SW3 2PR
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 22 February 2005)
RoleChartered Accountant
Correspondence Address17 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African,Britis
StatusClosed
Appointed16 April 2002(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 22 February 2005)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address4 Bramble Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0JP
Director NameAlan Fraser Porter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 22 February 2005)
RoleSolicitor
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameDavid Alexander Forth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleTobacco Manufacturer
Correspondence Address13 Markham Street
London
SW3 3NP
Director NameMr Peter Lampard Clarke
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Mead
Wonston
Winchester
Hampshire
SO21 3LW
Director NameDavid John Etchells
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleAccountant
Correspondence AddressThe Old Malt House
Wherwell
Andover
Hampshire
SP11 7JS
Director NameAntonio Monteiro De Castro
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleTobacco Manufacturer
Correspondence AddressAv Delfim Moreira 316
Apt.901
22441-000
Rio De Janeiro
Brazil
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2000)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameJohn Youngson Moffat
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2000)
RoleFinancial Controller
Correspondence AddressAv Desembargador Roberto Medeiros
142 Condominio Santa Helena
22631-Barra Datijuca
Souza Cruz
Brazil
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2002)
RoleHead Group Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NameMark Anthony Oliver
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2002)
RoleChartered Accountant
Correspondence Address4a Copthall Road East
Ickenham
Middlesex
UB10 8SB
Director NameDonald Neil Fred Salter
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 April 2002)
RoleAccountant
Correspondence Address3 Quince Drive
Bisley
Woking
Surrey
GU24 9RT
Director NameAileen Elizabeth McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 2002)
RoleSolicitor
Correspondence Address75 Hazlebury Road
London
SW6 2NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressGlobe House
1 Water Street
London
WC2R 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£428,000
Current Liabilities£428,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
5 October 2004Director's particulars changed (1 page)
29 September 2004Application for striking-off (1 page)
7 September 2004Director resigned (1 page)
8 July 2004Full accounts made up to 31 December 2003 (11 pages)
17 March 2004Return made up to 28/02/04; full list of members (8 pages)
9 October 2003Full accounts made up to 31 December 2002 (11 pages)
2 June 2003Auditor's resignation (1 page)
25 March 2003Return made up to 28/02/03; no change of members (6 pages)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
5 May 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
18 March 2002Return made up to 28/02/02; full list of members (7 pages)
5 December 2001Director's particulars changed (1 page)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
9 March 2001Return made up to 28/02/01; full list of members (7 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
28 September 2000Full accounts made up to 31 December 1999 (10 pages)
28 March 2000Return made up to 28/02/00; full list of members (7 pages)
28 March 2000Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
4 June 1999Full accounts made up to 31 December 1998 (12 pages)
31 March 1999Return made up to 28/02/99; full list of members (5 pages)
25 November 1998Registered office changed on 25/11/98 from: millbank knowle green staines middlesex TW18 1DY (1 page)
11 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
9 September 1998Auditor's resignation (1 page)
5 August 1998Return made up to 31/07/98; full list of members (8 pages)
5 August 1998Director resigned (2 pages)
8 January 1998New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Registered office changed on 07/08/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Ad 04/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
31 July 1997Incorporation (18 pages)