Company NameBBDO Limited
Company StatusDissolved
Company Number00495992
CategoryPrivate Limited Company
Incorporation Date31 May 1951(72 years, 11 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Robert Gordon Baulk
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(40 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCawsand Place
West Drive Wentworth
Virginia Water
Surrey
GU25 4NE
Director NamePeter William Mead
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(40 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 24 January 2006)
RoleChairman Abbott Mead Vickers G
Correspondence AddressThe Old Garden Cambridge Park
Twickenham
Middlesex
TW1 2JW
Director NameMr Patrick Oram
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(49 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 24 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodville House
126 Woodside Road
Amersham
Buckinghamshire
HP6 6NP
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed31 July 2003(52 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameMr Timothy Charles Cox
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(40 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 02 January 1992)
RoleMedia Advertising Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrmesdale Coldharbour Lane
Dorking
Surrey
RH4 3AZ
Director NameTrevor Kennedy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(40 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleArt Director
Correspondence Address170 Murray Road
Ealing
London
W5 4DA
Director NameMr James Frederick McDanell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(40 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 1994)
RoleCompany Director
Correspondence Address76 Airedale Avenue
Chiswick
London
W4 2NN
Director NameAlan Charles Norbury
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(40 years, 1 month after company formation)
Appointment Duration3 days (resigned 28 June 1991)
RoleChartered Accountant
Correspondence Address2c Olivers Wharf
64 Wapping High Street
London
South East
E1 9PJ
Director NameMr Stephen Barry Spence
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(40 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleCopywriter
Country of ResidenceEngland
Correspondence Address51 Cottenham Park Road
Wimbledon
London
SW20 0SB
Director NameMr Martin Hummel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(40 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address1 Bywater Street
Chelsea
London
SW3 4XD
Secretary NameAlan Charles Thomson
NationalityBritish
StatusResigned
Appointed25 June 1991(40 years, 1 month after company formation)
Appointment Duration3 days (resigned 28 June 1991)
RoleCompany Director
Correspondence Address21 Oxford Crescent
New Malden
Surrey
KT3 5QN
Secretary NameDerek Stanley Northage
NationalityBritish
StatusResigned
Appointed28 June 1991(40 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 1993)
RoleSecretary
Correspondence AddressHigh Pines 12 Perry Way
Lightwater
Surrey
GU18 5LB
Secretary NamePatrick Oram
NationalityBritish
StatusResigned
Appointed23 March 1993(41 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 June 2000)
RoleAdvertising
Correspondence AddressLowoods
11 Beechwood Avenue
Little Chalfont
Buckinghamshire
HP6 6PL
Director NameMr Martyn Charles Sellick
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1994(42 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Woodlands Road
Bromley
Kent
BR1 2AD
Secretary NameIan Michael Port
NationalityBritish
StatusResigned
Appointed23 June 2000(49 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2003)
RoleCompany Director
Correspondence Address174 Fishpool Street
S. Albans
Hertfordshire
AL3 4SB

Location

Registered Address151 Marylebone Road
London
NW1 5QE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£198,000
Current Liabilities£198,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
31 August 2005Application for striking-off (1 page)
5 July 2005Return made up to 25/06/05; full list of members (7 pages)
4 November 2004Director resigned (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
10 August 2004Return made up to 25/06/04; full list of members (6 pages)
21 June 2004Director's particulars changed (1 page)
15 August 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned (1 page)
18 July 2003Return made up to 25/06/03; full list of members (8 pages)
25 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
21 May 2003Secretary's particulars changed (1 page)
21 February 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
9 August 2002Auditor's resignation (2 pages)
31 May 2002Director's particulars changed (1 page)
16 January 2002Director's particulars changed (1 page)
12 November 2001Secretary's particulars changed (1 page)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 July 2001Return made up to 25/06/01; full list of members (6 pages)
6 July 2001Director's particulars changed (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
19 September 2000Director's particulars changed (1 page)
27 July 2000New director appointed (3 pages)
12 July 2000New secretary appointed (2 pages)
3 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 July 2000Secretary resigned (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
4 August 1999Director resigned (1 page)
4 August 1999Return made up to 25/06/99; full list of members (8 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 July 1998Return made up to 25/06/98; full list of members (10 pages)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
23 January 1998Registered office changed on 23/01/98 from: 191,old marylebone road london NW1 5DW (1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
20 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
20 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1996Return made up to 25/06/96; no change of members (7 pages)
27 September 1995Full accounts made up to 31 December 1994 (11 pages)
30 June 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
1 September 1994Full accounts made up to 31 December 1993 (11 pages)
28 September 1993Full accounts made up to 31 December 1992 (11 pages)
2 October 1992Full accounts made up to 31 December 1991 (16 pages)
17 July 1991Full accounts made up to 31 December 1990 (18 pages)
17 November 1988Full group accounts made up to 31 December 1987 (18 pages)
19 October 1987Full group accounts made up to 31 December 1986 (17 pages)
15 October 1986Memorandum and Articles of Association (8 pages)