Company NameComtelburo Limited
Company StatusDissolved
Company Number00108122
CategoryPrivate Limited Company
Incorporation Date14 March 1910(114 years, 2 months ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameRosemary Elisabeth Scudamore Martin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2000(90 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 20 May 2003)
RoleSecretary
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Secretary NameMiss Ruth Yeoman
NationalityBritish
StatusClosed
Appointed12 December 2001(91 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 20 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stafford Street
Gillingham
Kent
ME7 5EJ
Director NameMr Philip Kenneth Wood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(81 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2000)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address4 Middlings Wood
Kippington Road
Sevenoaks
Kent
TN13 2LF
Director NameMr Robert Oscar Rowley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(81 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 June 1995)
RoleFinance Director And Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Receiving Station Green End
Dane End
Ware
Hertfordshire
SG12 0NU
Secretary NameJanice Mary Buswell
NationalityBritish
StatusResigned
Appointed01 January 1992(81 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 1994)
RoleCompany Director
Correspondence Address1 Cottenham Drive
Wimbledon
London
SW20 0TD
Secretary NameRonald John Gladman
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(84 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 1994)
RoleCompany Director
Correspondence Address16 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Secretary NameRonald John Gladman
NationalityBritish
StatusResigned
Appointed12 July 1994(84 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 1994)
RoleCompany Director
Correspondence Address16 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Secretary NameSimon Anthony Yencken
NationalityAustralian
StatusResigned
Appointed01 November 1994(84 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address6 Laurel Road
Barnes
SW13 0EE
Director NameAnthony John Keating
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(85 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1998)
RoleAccountant
Correspondence Address4 Onslow Avenue
Sutton
Surrey
SM2 7EB
Secretary NameRosemary Elisabeth Scudamore Martin
NationalityBritish
StatusResigned
Appointed01 September 1997(87 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 2000)
RoleCompany Director
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Director NameWilliam Fletcher Hickson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(88 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 2000)
RoleFinancial Controller
Correspondence Address66 Oakhill Road
London
SW15 2QP
Director NameGraham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(90 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 December 2000)
RoleGroup Financial Controller
Correspondence Address8 Pulborough Road
London
SW18 5UQ
Secretary NameSally Jane Perring
NationalityBritish
StatusResigned
Appointed22 December 2000(90 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 December 2001)
RoleCompany Director
Correspondence Address310 Shooters Hill Road
London
SE18 4LT

Location

Registered Address85 Fleet Street
London
EC4P 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2003Auditor's resignation (2 pages)
16 January 2003Full accounts made up to 31 December 2001 (8 pages)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
8 October 2002Voluntary strike-off action has been suspended (1 page)
16 April 2002Voluntary strike-off action has been suspended (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
4 March 2002Application for striking-off (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
10 September 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 September 2001New director appointed (2 pages)
24 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001New secretary appointed (2 pages)
28 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(50 pages)
1 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
10 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
7 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Full accounts made up to 31 December 1998 (12 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 August 1999Return made up to 01/07/99; full list of members (6 pages)