Company NameCBCL Limited
Company StatusDissolved
Company Number00332963
CategoryPrivate Limited Company
Incorporation Date23 October 1937(86 years, 6 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameCourt Burkitt & Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Thomas Frank Sutcliffe Rodwell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(54 years after company formation)
Appointment Duration11 years, 6 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazel Cottage
110 Flaunden
Hemel Hempstead
Hertfordshire
HP3 0PW
Director NameMr Julian Calderara
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(57 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 29 April 2003)
RoleAdvertising Account Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Allingdon Cottage
Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6HX
Director NameJon Canning
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(60 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 29 April 2003)
RoleCompany Director
Correspondence Address61 Southborough Road
Bromley
Kent
BR1 2EL
Director NameSteven William Chetham
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(60 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address22 Lime Tree Avenue
Esher
Surrey
KT10 8JJ
Director NameJocelyn Clare Marcon
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1999(61 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address111 Stephendale Road
Fulham
London
SW6 2PS
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed01 October 2000(62 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameNeil Anthony Duffy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2001(63 years, 6 months after company formation)
Appointment Duration2 years (closed 29 April 2003)
RoleAccountant
Correspondence AddressFlat 6
55-56 Montagu Square
London
W1H 2LS
Director NameMiss Janine Gooding
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(54 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address11 Batson Street
London
W12 9PU
Director NameAlec Graham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(54 years after company formation)
Appointment Duration2 years (resigned 12 November 1993)
RoleFinancial Director
Correspondence Address2 The Glade
Woodside Road
Sevenoaks
Kent
TN13 3ND
Director NameMr Lionel Knight
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(54 years after company formation)
Appointment Duration6 years, 6 months (resigned 22 May 1998)
RoleDeputy Managing Director
Correspondence Address12 Balliol Road
North Kensington
London
W10 6LX
Director NamePatrick Anthony Collister
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(54 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 1993)
RoleCreative Director
Correspondence Address22 Mirabel Road
Fulham
London
SW6 7EH
Director NameHugh Robert Burkitt
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(54 years after company formation)
Appointment Duration11 years (resigned 31 October 2002)
RoleCompany Director
Correspondence Address68 Endlesham Road
London
SW12 8JL
Director NameMr Barry Charles Bryant
Date of BirthApril 1940 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 1991(54 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1994)
RoleVice Chairman
Correspondence Address68 Hayes Road
Bromley
Kent
BR2 9AA
Director NameMr Simon John Marquis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(54 years after company formation)
Appointment Duration7 months (resigned 31 May 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSt Breock Place
Wadebridge
Cornwall
PL27 7JS
Director NameMr Simon Charles Silvester
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(54 years after company formation)
Appointment Duration3 years, 7 months (resigned 07 June 1995)
RolePlanning Director
Country of ResidenceEngland
Correspondence Address1 Palliser Road
London
W14 9EB
Secretary NameAlec Graham
NationalityBritish
StatusResigned
Appointed31 October 1991(54 years after company formation)
Appointment Duration2 years (resigned 12 November 1993)
RoleCompany Director
Correspondence Address2 The Glade
Woodside Road
Sevenoaks
Kent
TN13 3ND
Director NameEnrique Juan Plata
Date of BirthMay 1958 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed05 April 1993(55 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 1994)
RoleCompany Director
Correspondence Address18 Onslow Gardens
South Kensington
London
SW7 3AL
Director NameJohn Bedford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(56 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 1995)
RoleCreative Director
Correspondence AddressWykeleys
Leckhampstead Road Wicken
Milton Keynes
Northamptonshire
Director NamePaul Simbett
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(56 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 1995)
RoleCreative Director
Correspondence AddressThe Old Rectory
Leighton Road Northall
Dunstable
Bedfordshire
LU6 2HA
Director NameMr Julian Lyndon Davies
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(56 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 1995)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWestbush House Hailey Lane
Hailey
Hertford
Hertfordshire
SG13 7NY
Secretary NameMr Julian Lyndon Davies
NationalityBritish
StatusResigned
Appointed01 February 1994(56 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 1995)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWestbush House Hailey Lane
Hailey
Hertford
Hertfordshire
SG13 7NY
Director NameTerry Edwards
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(57 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2000)
RoleMedia Director
Country of ResidenceEngland
Correspondence Address28 Dellcott Close
Welwyn Garden City
Hertfordshire
AL8 7BD
Director NameMr Robert Alan Edwards
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(57 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 December 1995)
RoleAdvertising Executive
Correspondence Address14 Southwood Lawn Road
Highgate
London
N6 5SF
Director NameMr Christopher Martin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(57 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 July 1995)
RoleCreative Director
Correspondence AddressDunhill Barn
Steep
Petersfield
Hampshire
GU32 2DP
Director NameGraham Page
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(57 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 1996)
RoleAdvertising Executive
Correspondence Address68 Basingfield Road
Thames Ditton
Surrey
KT7 0PB
Director NameNick Scott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(57 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 1997)
RoleCreative Director
Correspondence Address82 Cranworth Gardens
London
SW9 0NT
Director NameMr Christopher Barry Thornton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(57 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1996)
RoleMedia Partner
Correspondence AddressWhite Cottage
Milley Road
Waltham St Lawrence
Berkshire
RG10 0JP
Secretary NameSandra Margaret Wilson
NationalityBritish
StatusResigned
Appointed08 December 1995(58 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 1998)
RoleFinance Director
Correspondence Address15 Ritherdon Road
London
SW17 8QE
Director NameMichael Court
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(58 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 August 1997)
RoleCreative Director
Correspondence Address33 Warrington Crescent
London
W9 1EJ
Director NameSimon Andrew Hunter
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(59 years, 8 months after company formation)
Appointment Duration8 months (resigned 27 February 1998)
RoleAdvertising
Correspondence Address27 Grafton Street
Cambridge
CB1 1DS
Director NameGeoffrey Snowball
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(59 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 1999)
RoleAdvertising Executive
Correspondence Address5 Gerard Road
London
SW13 9RQ
Director NameStephen Thomas James Broderick
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1998(60 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2000)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Long Grove Close
Broxbourne
Hertfordshire
EN10 7NP
Secretary NameStephen Thomas James Broderick
NationalityBritish
StatusResigned
Appointed28 March 1998(60 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2000)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Long Grove Close
Broxbourne
Hertfordshire
EN10 7NP
Director NameDeborah Anne Pullen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(60 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2000)
RoleClient Services Director
Correspondence Address20 Speldhurst Road
London
W4 1BU
Director NameVanessa Claire Garrett
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(63 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 2001)
RoleFinancial Director
Correspondence AddressBasement Flat 269 Magdalen Road
Earlsfield
London
SW18 3NZ

Location

Registered Address239 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£702,898

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
2 December 2002Application for striking-off (2 pages)
15 November 2002Director resigned (1 page)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2002Aud res sect 394 (2 pages)
13 May 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
26 March 2002Secretary's particulars changed (1 page)
5 November 2001Return made up to 31/10/01; full list of members (7 pages)
5 November 2001Registered office changed on 05/11/01 from: 20-22 stukeley street london WC2B 5LR (1 page)
22 August 2001Director's particulars changed (1 page)
5 June 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 May 2001Registered office changed on 23/05/01 from: 200 tottenham court road london W1P 9LA (1 page)
20 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
23 January 2001Return made up to 31/10/00; full list of members (7 pages)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
12 January 2001Secretary resigned;director resigned (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001Director resigned (1 page)
11 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned;director resigned (1 page)
9 June 2000Director resigned (1 page)
29 February 2000Full accounts made up to 31 March 1999 (13 pages)
1 December 1999Director resigned (1 page)
1 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
30 June 1999Auditor's resignation (3 pages)
28 May 1999Memorandum and Articles of Association (26 pages)
24 March 1999Company name changed court burkitt & company LIMITED\certificate issued on 25/03/99 (2 pages)
3 March 1999New director appointed (2 pages)
19 February 1999Full accounts made up to 31 March 1998 (16 pages)
4 December 1998Return made up to 31/10/98; no change of members (6 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
17 February 1998Full accounts made up to 31 March 1997 (14 pages)
2 September 1997Director resigned (1 page)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
29 November 1996Director resigned (1 page)
29 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
11 June 1996Company name changed burkitt edwards martin LIMITED\certificate issued on 12/06/96 (2 pages)
8 March 1996Particulars of mortgage/charge (7 pages)
23 January 1996Secretary resigned;director resigned (1 page)
23 January 1996New secretary appointed;new director appointed (2 pages)
23 January 1996Director resigned (1 page)
23 January 1996Director resigned (1 page)
18 January 1996Full accounts made up to 31 March 1995 (18 pages)
15 November 1995Return made up to 31/10/95; full list of members (10 pages)
11 September 1995Director resigned (2 pages)
5 September 1995Accounting reference date shortened from 30/09 to 31/03 (1 page)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Memorandum and Articles of Association (34 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
9 June 1995Director resigned (2 pages)
19 April 1995Company name changed burkitt weinreich bryant clients and company LIMITED\certificate issued on 19/04/95 (4 pages)
31 May 1988Particulars of mortgage/charge (3 pages)
7 April 1988Particulars of mortgage/charge (3 pages)
19 August 1986Particulars of mortgage/charge (3 pages)