DIAGEO SPARE COMPANY NO.3 LIMITED

Register to unlock more data on OkredoRegister

DIAGEO SPARE COMPANY NO.3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02550005

Incorporation date

17/10/1990

Size

Dormant

Contacts

Registered address

Registered address

C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1990)
dot icon07/12/2011
Final Gazette dissolved following liquidation
dot icon07/09/2011
Return of final meeting in a members' voluntary winding up
dot icon22/08/2011
Liquidators' statement of receipts and payments to 2011-05-18
dot icon28/11/2010
Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 2010-11-29
dot icon26/05/2010
Declaration of solvency
dot icon26/05/2010
Appointment of a voluntary liquidator
dot icon26/05/2010
Resolutions
dot icon26/05/2010
Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 2010-05-27
dot icon21/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon25/02/2010
Director's details changed for Diageo Corporate Officer B Limited on 2009-12-07
dot icon25/02/2010
Director's details changed for Diageo Corporate Officer a Limited on 2009-12-07
dot icon25/02/2010
Secretary's details changed for Diageo Corporate Officer B Limited on 2009-12-07
dot icon15/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon03/12/2009
Registered office address changed from 8 Henrietta Place London W1G 0NB on 2009-12-04
dot icon25/06/2009
Certificate of change of name
dot icon02/04/2009
Accounts made up to 2008-06-30
dot icon01/04/2009
Return made up to 02/03/09; full list of members
dot icon27/03/2008
Return made up to 02/03/08; full list of members
dot icon08/01/2008
Accounts made up to 2007-06-30
dot icon27/03/2007
Return made up to 02/03/07; full list of members
dot icon10/01/2007
Accounts made up to 2006-06-30
dot icon27/06/2006
Return made up to 02/03/06; full list of members
dot icon11/08/2005
Accounts made up to 2005-06-30
dot icon07/03/2005
Return made up to 02/03/05; full list of members
dot icon09/08/2004
Accounts made up to 2004-06-30
dot icon04/05/2004
Accounts made up to 2003-06-30
dot icon22/03/2004
Return made up to 02/03/04; full list of members
dot icon06/04/2003
Return made up to 02/03/03; full list of members
dot icon23/03/2003
Accounts made up to 2002-06-30
dot icon16/04/2002
Accounts made up to 2001-06-30
dot icon01/04/2002
Return made up to 02/03/02; full list of members
dot icon26/06/2001
Return made up to 02/03/01; no change of members
dot icon25/04/2001
Accounts made up to 2000-06-30
dot icon18/02/2001
Registered office changed on 19/02/01 from: 8 henrietta place london W1G 0NB
dot icon18/02/2001
Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG
dot icon16/07/2000
New director appointed
dot icon16/07/2000
New director appointed
dot icon16/07/2000
New secretary appointed
dot icon16/07/2000
New secretary appointed
dot icon27/06/2000
Director resigned
dot icon27/06/2000
Director resigned
dot icon27/06/2000
Secretary resigned
dot icon27/06/2000
Director resigned
dot icon02/05/2000
Accounts made up to 1999-06-30
dot icon06/03/2000
Return made up to 02/03/00; no change of members
dot icon24/08/1999
New secretary appointed
dot icon24/08/1999
Secretary resigned
dot icon14/07/1999
Resolutions
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon18/03/1999
Return made up to 02/03/99; full list of members
dot icon29/07/1998
Full accounts made up to 1997-09-30
dot icon15/06/1998
Accounting reference date shortened from 30/09/98 to 30/06/98
dot icon08/06/1998
Secretary resigned
dot icon08/06/1998
New secretary appointed
dot icon27/04/1998
Director resigned
dot icon27/04/1998
New director appointed
dot icon27/04/1998
New director appointed
dot icon31/03/1998
Return made up to 02/03/98; full list of members
dot icon18/01/1998
Secretary's particulars changed
dot icon31/03/1997
Return made up to 02/03/97; full list of members
dot icon25/02/1997
Full accounts made up to 1996-09-30
dot icon10/06/1996
Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR
dot icon20/04/1996
Full accounts made up to 1995-09-30
dot icon23/03/1996
Return made up to 02/03/96; no change of members
dot icon27/09/1995
Return made up to 30/09/95; full list of members
dot icon27/09/1995
Location of register of members address changed
dot icon27/09/1995
Location of debenture register address changed
dot icon12/02/1995
Director resigned;new director appointed
dot icon12/02/1995
Director resigned;new director appointed
dot icon12/02/1995
Secretary resigned;new secretary appointed
dot icon12/02/1995
Registered office changed on 13/02/95 from: mill house aylesbury road thame oxfordshire OX9 3AT
dot icon06/02/1995
Full accounts made up to 1994-09-30
dot icon29/01/1995
New director appointed
dot icon15/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 30/09/94; full list of members
dot icon08/05/1994
Full accounts made up to 1993-09-30
dot icon07/10/1993
Return made up to 30/09/93; no change of members
dot icon03/08/1993
Full accounts made up to 1992-09-30
dot icon26/06/1993
Director resigned
dot icon24/01/1993
Registered office changed on 25/01/93 from: river court 50, oxford road denham, uxbridge middlesex. UB9 4DL.
dot icon13/10/1992
Return made up to 30/09/92; no change of members
dot icon13/10/1992
Director's particulars changed
dot icon20/09/1992
Resolutions
dot icon11/08/1992
Full accounts made up to 1991-09-30
dot icon14/10/1991
Return made up to 30/09/91; full list of members
dot icon07/10/1991
Resolutions
dot icon07/10/1991
Resolutions
dot icon07/10/1991
Resolutions
dot icon17/04/1991
Director resigned
dot icon17/04/1991
Director resigned
dot icon17/04/1991
Director resigned
dot icon17/04/1991
New director appointed
dot icon17/04/1991
New director appointed
dot icon17/04/1991
New director appointed
dot icon17/04/1991
Registered office changed on 18/04/91 from: ashby house 1, bridge street staines middlesex. TW18 4TP.
dot icon17/04/1991
Accounting reference date extended from 30/06 to 30/09
dot icon16/04/1991
Secretary resigned
dot icon16/04/1991
New secretary appointed
dot icon14/04/1991
Certificate of change of name
dot icon06/04/1991
New director appointed
dot icon06/04/1991
Accounting reference date notified as 30/06
dot icon03/01/1991
New director appointed
dot icon03/01/1991
Resolutions
dot icon06/12/1990
Director resigned;new director appointed
dot icon06/12/1990
Secretary resigned;new secretary appointed
dot icon05/12/1990
Certificate of change of name
dot icon05/12/1990
Registered office changed on 06/12/90 from: 2 baches street london N1 6UB
dot icon04/12/1990
Resolutions
dot icon17/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DIAGEO CORPORATE OFFICER B LIMITED
Corporate Director
31/05/2000 - Present
77
DIAGEO CORPORATE OFFICER B LIMITED
Corporate Secretary
31/05/2000 - Present
77
DIAGEO CORPORATE OFFICER A LIMITED
Corporate Director
31/05/2000 - Present
76
Cumberland, Barry Ronald
Director
10/11/1994 - 26/01/1995
7
Peters, Mark David
Director
26/03/1998 - 31/05/2000
157

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAGEO SPARE COMPANY NO.3 LIMITED

DIAGEO SPARE COMPANY NO.3 LIMITED is an(a) Dissolved company incorporated on 17/10/1990 with the registered office located at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIAGEO SPARE COMPANY NO.3 LIMITED?

toggle

DIAGEO SPARE COMPANY NO.3 LIMITED is currently Dissolved. It was registered on 17/10/1990 and dissolved on 07/12/2011.

Where is DIAGEO SPARE COMPANY NO.3 LIMITED located?

toggle

DIAGEO SPARE COMPANY NO.3 LIMITED is registered at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB.

What does DIAGEO SPARE COMPANY NO.3 LIMITED do?

toggle

DIAGEO SPARE COMPANY NO.3 LIMITED operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for DIAGEO SPARE COMPANY NO.3 LIMITED?

toggle

The latest filing was on 07/12/2011: Final Gazette dissolved following liquidation.