Company NameFrederick Polhill (Marketing Consultants) Limited
Company StatusDissolved
Company Number00178110
CategoryPrivate Limited Company
Incorporation Date29 November 1921(102 years, 4 months ago)
Dissolution Date10 June 1997 (26 years, 9 months ago)
Previous NameTraders' Collection Agency,Limited(The)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameIan Michael Glencross
NationalityBritish
StatusClosed
Appointed31 December 1994(73 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 10 June 1997)
RoleCompany Director
Correspondence Address35 Fairfield Close
Noahs Ark Kemsing
Sevenoaks
Kent
TN15 6QZ
Director NameKeith Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1996(74 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (closed 10 June 1997)
RoleChief Executive
Correspondence Address6 Beechwood Close
Weybridge
Surrey
KT13 9TA
Director NameCarolyn Bridget Pickering
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(74 years, 9 months after company formation)
Appointment Duration9 months, 1 week (closed 10 June 1997)
RoleFinance Director
Correspondence AddressStablehurst Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Director NameMr John Leonard Ashelford
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(69 years, 6 months after company formation)
Appointment Duration2 months (resigned 19 July 1991)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKestrel Lodge
Courtlands London Road
Tonbridge
Kent
TN10 3DA
Director NameDonald John McBride
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(69 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 October 1991)
RoleSecretary
Correspondence Address277 Cannon Hill Lane
Raynes Park
London
SW20 9DB
Secretary NameDonald John McBride
NationalityBritish
StatusResigned
Appointed14 May 1991(69 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 October 1991)
RoleCompany Director
Correspondence Address277 Cannon Hill Lane
Raynes Park
London
SW20 9DB
Director NameWilliam Morrell Oakley
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(69 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1992)
RoleCommercial Director
Correspondence AddressBecketts Croft
Malling Road
Teston Maidstone
Kent
ME18 5AR
Director NameRichard Thomas Garvey
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(69 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence Address31 Clarence Crescent
Sidcup
Kent
DA14 4DG
Secretary NameRichard Thomas Garvey
NationalityBritish
StatusResigned
Appointed29 October 1991(69 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence Address31 Clarence Crescent
Sidcup
Kent
DA14 4DG
Director NameJeffrey Philip Kalman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(73 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1996)
RoleCommercial Director
Correspondence Address26 Broadhurst Avenue
Edgware
Middlesex
HA8 8TS

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
18 February 1997First Gazette notice for voluntary strike-off (1 page)
7 January 1997Application for striking-off (1 page)
20 September 1996Registered office changed on 20/09/96 from: 88 kingsway london WC2B 6AB (1 page)
17 September 1996New director appointed (2 pages)
6 September 1996Company name changed traders' collection agency,limit ed(the)\certificate issued on 09/09/96 (2 pages)
6 August 1996New director appointed (2 pages)
2 August 1996Director resigned (1 page)
6 July 1996Return made up to 14/05/96; full list of members (8 pages)
6 July 1996Secretary's particulars changed (1 page)
11 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
27 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
7 June 1995Return made up to 14/05/95; no change of members (4 pages)