Company NameAntique Bottle Collector UK Limited
Company StatusDissolved
Company Number04275851
CategoryPrivate Limited Company
Incorporation Date23 August 2001(22 years, 8 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRussell Parkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2001(1 day after company formation)
Appointment Duration7 years, 10 months (closed 07 July 2009)
RoleDistribution Manager
Correspondence Address26 Windsor Avenue
Grays
Essex
RM16 2UB
Director NameJohn Russell Smith
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2001(1 day after company formation)
Appointment Duration7 years, 10 months (closed 07 July 2009)
RoleOverseas Distribution & Advert
Correspondence AddressDenham
Burns View
Crafthole
Cornwall
PL11 3BW
Director NamePaul Robert Taylor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2001(1 day after company formation)
Appointment Duration7 years, 10 months (closed 07 July 2009)
RoleShow Reporter
Correspondence Address1a The Green
Chalfont St Giles
Buckinghamshire
HP8 4QF
Director NameDerek George Yallop
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2001(1 day after company formation)
Appointment Duration7 years, 10 months (closed 07 July 2009)
RoleGeneral Manager Co Secretary
Correspondence Address19-4 Koumasion Street
Peyia 8560
Paphos
Cyprus
Director NameLance Randolph Mytton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 07 July 2009)
RoleRtd Research Scientist
Correspondence AddressLlanerch
Carno
Powys
SY17 5JY
Wales
Secretary NameLance Randolph Mytton
NationalityBritish
StatusClosed
Appointed19 October 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 07 July 2009)
RoleCompany Director
Correspondence AddressLlanerch
Carno
Powys
SY17 5JY
Wales
Director NameNicholas Waters
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2005(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 07 July 2009)
RoleData Protection Officer
Correspondence Address1 Raven Lane
Langley Green
Crawley
West Sussex
RH11 7RE
Director NameBrian William Thatcher
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address64 Guibal Road
Lee
London
SE12 9LZ
Director NameTerence John Douglas
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2005)
RoleSubscription Manager
Correspondence Address41 Stour Way
Cranham
Essex
RM14 1QQ
Director NameBarry Draper
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 December 2001)
RoleShow Co Ordinator
Correspondence Address26 Denmark Street
Diss
Norfolk
IP22 4LE
Secretary NameDerek George Yallop
NationalityBritish
StatusResigned
Appointed24 August 2001(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 2005)
RoleGeneral Manager Co Secretary
Correspondence Address19-4 Koumasion Street
Peyia 8560
Paphos
Cyprus
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTrinity House
Foxes Parade, Sewardstone Road
Waltham Abbey
EN9 1PH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
16 March 2009Application for striking-off (2 pages)
19 November 2008Return made up to 23/08/08; full list of members (6 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
12 September 2007Return made up to 23/08/07; full list of members (4 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 October 2006Return made up to 23/08/06; full list of members (4 pages)
21 August 2006New director appointed (1 page)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
23 November 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 November 2005Return made up to 23/08/05; full list of members (4 pages)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
4 November 2005New director appointed (1 page)
19 October 2005New secretary appointed (1 page)
19 October 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
9 April 2005Director's particulars changed (1 page)
3 December 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 November 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
19 August 2003Return made up to 23/08/03; full list of members (9 pages)
15 November 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 November 2002New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New secretary appointed;new director appointed (2 pages)
13 November 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001Secretary resigned (1 page)