Company NameGallaher Finance Overseas Limited
Company StatusDissolved
Company Number04092391
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan David Moxon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressSandy Burrows
Seven Hills Road
Cobham
Surrey
KT11 1ER
Director NameMr Thomas Stephen Keevil
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 21 November 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFig Street House
Oak Lane
Sevenoaks
Kent
TN13 1UA
Director NameIan Michael Clarke
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 21 November 2006)
RoleSenior Tax Manager
Correspondence Address132 Lovelace Drive
Pyrford
Surrey
GU22 8RZ
Director NameMrs Alyson Anne Morris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 21 November 2006)
RoleCompany Director
Correspondence Address235 Firs Lane
Winchmore Hill
London
N21 2PH
Secretary NameMr Robin Paul Miller
NationalityBritish
StatusClosed
Appointed15 July 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 21 November 2006)
RoleSenior Legal Counsel/Solicitor
Country of ResidenceEngland
Correspondence Address29 Queens Road
North Warnborough
Hook
Hampshire
RG29 1DN
Director NameNigel Timothy Simon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Abbotstone Road
Putney
London
SW15 1QR
Director NameSimon Witham
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleIn-House Lawyer
Correspondence Address28 Leigh Road
Cobham
Surrey
KT11 2LD
Secretary NameMr Nigel Peter Bulpitt
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
Upper Froyle
Alton
Hampshire
GU34 4LB
Director NameStewart Andrew Hainsworth
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2005)
RoleGeneral Director
Correspondence AddressRoute Des Areneys 11
1806 Saint-Legier-La Chiesaz
(Vd)
Vd
Secretary NameMrs Alyson Anne Morris
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 15 July 2005)
RoleCompany Director
Correspondence Address235 Firs Lane
Winchmore Hill
London
N21 2PH

Location

Registered AddressMembers Hill
Brooklands Road
Weybridge
Surrey
KT13 0QU
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
23 June 2006Application for striking-off (1 page)
23 May 2006Secretary's particulars changed (1 page)
20 December 2005Secretary's particulars changed (1 page)
1 November 2005Return made up to 18/10/05; full list of members (3 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 August 2005Director resigned (1 page)
23 July 2005New director appointed (3 pages)
23 July 2005New secretary appointed (2 pages)
23 July 2005Secretary resigned (1 page)
23 July 2005New director appointed (2 pages)
30 October 2004Return made up to 18/10/04; full list of members (6 pages)
18 October 2004Director's particulars changed (1 page)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 June 2004Director's particulars changed (1 page)
13 November 2003Return made up to 18/10/03; full list of members (5 pages)
6 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 March 2003Auditor's resignation (2 pages)
19 March 2003Auditor's resignation (2 pages)
18 November 2002Return made up to 18/10/02; full list of members (6 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 September 2002New director appointed (3 pages)
16 September 2002New secretary appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 February 2002Director's particulars changed (1 page)
23 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
17 April 2001Ad 27/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2000New director appointed (2 pages)