Company NameMentor Advertising Limited
Company StatusDissolved
Company Number00640340
CategoryPrivate Limited Company
Incorporation Date23 October 1959(64 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Anthony Simon Connolly
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(31 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleAccountant
Correspondence Address6 York Road
Shenfield
Brentwood
Essex
CM15 8JT
Director NameMrs Lynne Jeanette Connolly
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(31 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleAdvertising Executive
Correspondence Address6 York Road
Shenfield
Brentwood
Essex
CM15 8JT
Director NameKeith Ronald Watkins
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(31 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleAdvertising Executive
Correspondence Address7 The Lawns
Brenchley
Tonbridge
Kent
TN12 7NW
Secretary NameMr Anthony Simon Connolly
NationalityBritish
StatusCurrent
Appointed20 September 1991(31 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address6 York Road
Shenfield
Brentwood
Essex
CM15 8JT

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 October 1997Dissolved (1 page)
18 July 1997Liquidators statement of receipts and payments (5 pages)
18 July 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
6 June 1997Liquidators statement of receipts and payments (6 pages)
5 November 1996Registered office changed on 05/11/96 from: harford house 101/103 gt portland street london W1N 6AP (1 page)
11 June 1996Liquidators statement of receipts and payments (5 pages)
19 December 1995Liquidators statement of receipts and payments (6 pages)