Company NameMore O'Ferrall International Advertising Limited
Company StatusDissolved
Company Number00744148
CategoryPrivate Limited Company
Incorporation Date14 December 1962(61 years, 4 months ago)
Dissolution Date3 November 1998 (25 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Brian Phipps Turnbull
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1991(28 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 03 November 1998)
RoleChartered Accountant And Direc
Correspondence Address2 Paddockfields
Old Basing
Basingstoke
Hampshire
RG24 7DB
Director NameCharles Vincent Slevin
Date of BirthJune 1939 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed30 May 1997(34 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 03 November 1998)
RoleCompany Director
Correspondence Address1 Cavaye Place
Chelsea
London
SW10 9PT
Secretary NameJohn Graeme Davies
NationalityBritish
StatusClosed
Appointed30 May 1997(34 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 03 November 1998)
RoleCompany Director
Correspondence AddressThe Coach House Ghyll Head
Waterhead
Ambleside
Cumbria
LA22 0HD
Director NameMr Russell William Gore-Andrews
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(28 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 April 1996)
RoleChairman And Group Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Walton Street
London
SW3 2HH
Director NamePeter Arnold Hall
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(28 years, 5 months after company formation)
Appointment Duration6 years (resigned 22 May 1997)
RoleSolicitor And Company Secretary
Correspondence Address1 Finch Lane
Beaconsfield
Buckinghamshire
HP9 2TL
Director NameMr Peter Humphreys Kent
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(28 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 April 1997)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Ground
Holbrook
Suffolk
IP9 2PS
Secretary NamePeter Arnold Hall
NationalityBritish
StatusResigned
Appointed07 May 1991(28 years, 5 months after company formation)
Appointment Duration6 years (resigned 22 May 1997)
RoleCompany Director
Correspondence Address1 Finch Lane
Beaconsfield
Buckinghamshire
HP9 2TL

Location

Registered Address33 Golden Square
London
W1R 3PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
23 June 1998First Gazette notice for voluntary strike-off (1 page)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
12 June 1997Secretary resigned;director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
20 May 1997Return made up to 07/05/97; no change of members (4 pages)
1 May 1997Director resigned (1 page)
28 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1997Full accounts made up to 31 December 1996 (4 pages)
8 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
8 June 1996Return made up to 07/05/96; full list of members (9 pages)
14 May 1996Director resigned (1 page)
28 September 1995Full accounts made up to 31 December 1994 (4 pages)
20 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 June 1995Return made up to 07/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)