Company NameGillette European Services Centre Limited
Company StatusDissolved
Company Number04380691
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date22 February 2013 (11 years, 2 months ago)
Previous NamePure Progress Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMr Anthony Joseph Appleton
NationalityBritish
StatusClosed
Appointed20 June 2008(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 22 February 2013)
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
Appointed15 April 2011(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 22 February 2013)
RoleAssociate Director & Associate General Counsel
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Brian Desmond Young
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNorthern Irish
StatusClosed
Appointed03 October 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 22 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameJohn Jeffrey Reynolds
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleSolicitor
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameMosheh David Kornblatt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleBusiness Executive
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Secretary NameJohn Jeffrey Reynolds
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleSolicitor
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameKevin Charles Baker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2002(2 weeks, 3 days after company formation)
Appointment Duration12 months (resigned 10 March 2003)
RoleFinance Director
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameJane Anne Lingard
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(2 weeks, 3 days after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 2007)
RoleBusiness Executive
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NamePhilip O'Connor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 16 March 2007)
RoleTax Accountant
Correspondence Address126 Elthorne Avenue
Hanwell
London
W7 2JW
Director NameMr Simon Christopher Lee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2007)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMoorlands
Harrow Road West
Dorking
Surrey
RH4 3BH
Director NameTodd David Hammond
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2004(2 years, 9 months after company formation)
Appointment Duration11 months (resigned 26 October 2005)
RoleAttorney
Correspondence Address78 Whitins Road
Sutton
Massachusetts 01590
United States
Director NameWilliam Joseph Mostyn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2004(2 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 April 2005)
RoleBusiness Executive
Correspondence Address52 Vincent Drive
Marshfield
Massachusetts 02050
United States
Director NameMr Andrew Charles McCarthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Secretary NameNuala Allsey
NationalityBritish
StatusResigned
Appointed26 January 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address8 Outfield Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director NameMr Dermid Martin Strain
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 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(5 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Oatlands Close
Weybridge
Surrey
KT13 9EE
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

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

100k at £1Gillette Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 February 2013Final Gazette dissolved following liquidation (1 page)
22 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2013Final Gazette dissolved following liquidation (1 page)
22 November 2012Return of final meeting in a members' voluntary winding up (5 pages)
22 November 2012Return of final meeting in a members' voluntary winding up (5 pages)
11 April 2012Appointment of a voluntary liquidator (2 pages)
11 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2012Declaration of solvency (3 pages)
11 April 2012Declaration of solvency (3 pages)
11 April 2012Appointment of a voluntary liquidator (2 pages)
11 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-30
(1 page)
23 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 100,000
(3 pages)
23 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 100,000
(3 pages)
21 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap removed 19/03/2012
(2 pages)
21 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap removed 19/03/2012
(2 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)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
28 October 2011Termination of appointment of Andrew Charles Mccarthy as a director on 12 October 2011 (1 page)
28 October 2011Termination of appointment of Andrew Mccarthy as a director (1 page)
3 October 2011Appointment of Mr Brian Desmond Young as a director (2 pages)
3 October 2011Appointment of Mr Brian Desmond Young as a director on 3 October 2011 (2 pages)
26 July 2011Termination of appointment of Dermid Strain as a director (1 page)
26 July 2011Appointment of Mr Anthony Joseph Appleton as a director (2 pages)
26 July 2011Appointment of Mr Anthony Joseph Appleton as a director (2 pages)
26 July 2011Termination of appointment of Dermid Strain as a director (1 page)
14 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
25 March 2011Full accounts made up to 30 June 2010 (23 pages)
25 March 2011Full accounts made up to 30 June 2010 (23 pages)
28 January 2011Director's details changed for Mr Dermid Strain on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Andrew Charles Mccarthy on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Dermid Strain on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Andrew Charles Mccarthy on 28 January 2011 (2 pages)
28 January 2011Secretary's details changed for Anthony Joseph Appleton on 28 January 2011 (1 page)
28 January 2011Secretary's details changed for Anthony Joseph Appleton on 28 January 2011 (1 page)
6 April 2010Full accounts made up to 30 June 2009 (29 pages)
6 April 2010Full accounts made up to 30 June 2009 (29 pages)
6 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
5 May 2009Full accounts made up to 30 June 2008 (30 pages)
5 May 2009Full accounts made up to 30 June 2008 (30 pages)
2 March 2009Location of debenture register (1 page)
2 March 2009Location of register of members (1 page)
2 March 2009Registered office changed on 02/03/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page)
2 March 2009Registered office changed on 02/03/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page)
2 March 2009Location of register of members (1 page)
2 March 2009Return made up to 25/02/09; full list of members (3 pages)
2 March 2009Return made up to 25/02/09; full list of members (3 pages)
2 March 2009Location of debenture register (1 page)
1 August 2008Full accounts made up to 30 June 2007 (23 pages)
1 August 2008Full accounts made up to 30 June 2007 (23 pages)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
23 June 2008Appointment Terminated Secretary nuala allsey (1 page)
23 June 2008Appointment terminated secretary nuala allsey (1 page)
5 March 2008Return made up to 25/02/08; full list of members (3 pages)
5 March 2008Return made up to 25/02/08; full list of members (3 pages)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
12 July 2007New director appointed (4 pages)
12 July 2007New director appointed (4 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
27 February 2007Return made up to 25/02/07; full list of members (3 pages)
27 February 2007Return made up to 25/02/07; full list of members (3 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007Secretary resigned (1 page)
7 February 2007New secretary appointed (2 pages)
7 February 2007New secretary appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
12 December 2006Full accounts made up to 31 December 2005 (19 pages)
12 December 2006Full accounts made up to 31 December 2005 (19 pages)
17 August 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
17 August 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
4 July 2006Registered office changed on 04/07/06 from: 101 syon lane isleworth middlesex TW7 5NP (1 page)
4 July 2006Registered office changed on 04/07/06 from: 101 syon lane isleworth middlesex TW7 5NP (1 page)
13 April 2006Auditor's resignation (1 page)
13 April 2006Auditor's resignation (1 page)
13 March 2006Return made up to 25/02/06; full list of members (8 pages)
13 March 2006Return made up to 25/02/06; full list of members (8 pages)
21 November 2005New director appointed (3 pages)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (3 pages)
21 November 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
7 March 2005Return made up to 25/02/05; full list of members (10 pages)
7 March 2005Return made up to 25/02/05; full list of members (10 pages)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
10 March 2004Return made up to 25/02/04; full list of members (8 pages)
10 March 2004Return made up to 25/02/04; full list of members (8 pages)
16 October 2003Full accounts made up to 31 December 2002 (14 pages)
16 October 2003Full accounts made up to 31 December 2002 (14 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
8 March 2003Return made up to 25/02/03; full list of members (8 pages)
8 March 2003Return made up to 25/02/03; full list of members (8 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
12 April 2002Ad 19/03/02--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
12 April 2002Ad 19/03/02--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
8 April 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
8 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2002£ nc 1000/10000000 19/03/02 (1 page)
8 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2002£ nc 1000/10000000 19/03/02 (1 page)
8 April 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
5 April 2002Memorandum and Articles of Association (14 pages)
5 April 2002Memorandum and Articles of Association (14 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 March 2002Company name changed pure progress LIMITED\certificate issued on 26/03/02 (2 pages)
26 March 2002Company name changed pure progress LIMITED\certificate issued on 26/03/02 (2 pages)
13 March 2002Registered office changed on 13/03/02 from: 42-46 high street esher surrey KT10 9QY (1 page)
13 March 2002Registered office changed on 13/03/02 from: 42-46 high street esher surrey KT10 9QY (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
9 March 2002New secretary appointed;new director appointed (2 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002New secretary appointed;new director appointed (2 pages)
25 February 2002Incorporation (19 pages)
25 February 2002Incorporation (19 pages)