Company NameGallaher Jersey Overseas Limited
Company StatusDissolved
Company Number04411529
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 April 2002(21 years, 12 months ago)
Dissolution Date30 September 2009 (14 years, 6 months ago)
Previous NameProventop Limited

Business Activity

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

Directors

Director NameLorenzo Pillinini
Date of BirthMarch 1961 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed16 July 2007(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Duchess Court
Weybridge
Surrey
KT13 9HN
Director NameEddy Jacques Louis Pirard
Date of BirthMay 1962 (Born 61 years ago)
NationalityBelgian
StatusClosed
Appointed16 July 2007(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathridge House Moles Hill
Oxshott
Leatherhead
Surrey
Kt22 Oub
Secretary NameHelen Anne Jenkins
NationalityBritish
StatusClosed
Appointed17 January 2008(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 30 September 2009)
RoleCompany Director
Correspondence AddressBridgton 27 Minster Road
Godalming
Surrey
GU7 1SP
Director NameJames Alan Boxford
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Ewhurst Avenue
Sanderstead
Surrey
CR2 0DH
Director NameMr Andrew Chamberlain
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 30 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Browning Road
Fetcham
Surrey
KT22 9HN
Director NameMr Peter Lewis Whent
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(8 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 17 July 2007)
RoleTreasure
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Briars
St John's Road
Farnham
Surrey
GU9 8NT
Director NameMark Edward Rolfe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(8 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 17 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Paddock
Godalming
Surrey
GU7 1XD
Director NameMr Thomas Stephen Keevil
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(8 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 17 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFig Street House
Oak Lane
Sevenoaks
Kent
TN13 1UA
Director NameMichael Victor Henty
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2004)
RoleAccountant
Correspondence Address12 Chichester Close
Witley
Godalming
Surrey
GU8 5PA
Secretary NameMrs Alyson Anne Morris
NationalityBritish
StatusResigned
Appointed11 December 2002(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address235 Firs Lane
Winchmore Hill
London
N21 2PH
Director NameMrs Alyson Anne Morris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 July 2007)
RoleCompany Director
Correspondence Address235 Firs Lane
Winchmore Hill
London
N21 2PH
Secretary NameMr Robin Paul Miller
NationalityBritish
StatusResigned
Appointed01 June 2005(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 July 2007)
RoleSenior Legal Counsel/Solicitor
Country of ResidenceEngland
Correspondence Address29 Queens Road
North Warnborough
Hook
Hampshire
RG29 1DN
Director NameLucie Broadbent
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed16 July 2007(5 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fletcher Drive
Bowdon
Cheshire
WA14 3FZ
Secretary NameEmily Anne Blake
NationalityBritish
StatusResigned
Appointed16 July 2007(5 years, 3 months after company formation)
Appointment Duration6 months (resigned 17 January 2008)
RoleCompany Director
Correspondence Address25 Glasford Street
Tooting
London
SW17 9HL
Director NameLaura Elizabeth Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(5 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Elborough Street
Southfields
London
SW18 5DW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£100,001

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009Declaration of solvency (5 pages)
30 June 2009Liquidators statement of receipts and payments to 24 June 2009 (5 pages)
30 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
23 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 April 2009Registered office changed on 20/04/2009 from members hill brooklands road weybridge surrey KT13 0QU (1 page)
14 April 2009Appointment of a voluntary liquidator (1 page)
26 August 2008Director's change of particulars / eddy pirard / 20/08/2008 (1 page)
5 August 2008Director's change of particulars / eddy pirard / 17/07/2007 (1 page)
5 August 2008Annual return made up to 01/08/08 (3 pages)
4 August 2008Director's change of particulars / andrew chamberlain / 20/05/2008 (1 page)
28 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 May 2008Director appointed andrew chamberlain (2 pages)
3 April 2008Director appointed james alan boxford (2 pages)
3 April 2008Appointment terminated director laura carr (1 page)
6 March 2008Appointment terminated secretary emily blake (1 page)
6 March 2008Secretary appointed helen anne jenkins (2 pages)
20 November 2007New director appointed (3 pages)
20 November 2007Director resigned (1 page)
31 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
15 August 2007Annual return made up to 01/08/07 (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007New director appointed (3 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (3 pages)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 August 2006Annual return made up to 01/08/06 (2 pages)
23 May 2006Secretary's particulars changed (1 page)
8 May 2006Annual return made up to 08/04/06 (2 pages)
20 December 2005Secretary's particulars changed (1 page)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005New director appointed (3 pages)
21 June 2005Secretary resigned (1 page)
6 June 2005Annual return made up to 08/04/05 (2 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 June 2004Director's particulars changed (1 page)
27 May 2004Annual return made up to 08/04/04
  • 363(288) ‐ Director resigned
(5 pages)
3 November 2003Accounts made up to 31 December 2002 (9 pages)
16 May 2003Annual return made up to 08/04/03 (5 pages)
3 April 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
22 January 2003Registered office changed on 22/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 January 2003Memorandum and Articles of Association (15 pages)
16 December 2002New director appointed (3 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002New director appointed (4 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002New director appointed (4 pages)
16 December 2002New director appointed (3 pages)
8 April 2002Incorporation (17 pages)