Company NameAdvertco Limited
DirectorTPG Services Limited
Company StatusDissolved
Company Number00765827
CategoryPrivate Limited Company
Incorporation Date28 June 1963(60 years, 10 months ago)

Business Activity

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

Directors

Secretary NamePeter Stuart McDonald
NationalityBritish
StatusCurrent
Appointed27 August 1995(32 years, 2 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressLimes Farmhouse
Upper Lambourn
Hungerford
Berkshire
RG17 8RG
Director NameTPG Services Limited (Corporation)
Date of BirthSeptember 1986 (Born 37 years ago)
StatusCurrent
Appointed31 March 1995(31 years, 9 months after company formation)
Appointment Duration29 years, 1 month
Correspondence AddressEuro House 131/133 Ballards Lane
London
N3 1LJ
Director NameOwen Malcolm Dinsdale
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(28 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidge End
82 West Hill
Apsley Guise
Bedfordshire
MK17 8DX
Director NameRobert Mark Ledger
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(28 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleChartered Accountant
Correspondence Address22 Park Road
Southborough
Kent
TN4 0NX
Secretary NameRobert Mark Ledger
NationalityBritish
StatusResigned
Appointed31 May 1992(28 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 August 1995)
RoleCompany Director
Correspondence Address22 Park Road
Southborough
Kent
TN4 0NX

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 June 1999Dissolved (1 page)
26 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
8 September 1998Liquidators statement of receipts and payments (5 pages)
2 March 1998Liquidators statement of receipts and payments (5 pages)
18 September 1997Liquidators statement of receipts and payments (5 pages)
4 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1996Appointment of a voluntary liquidator (1 page)
21 February 1996Registered office changed on 21/02/96 from: euro house 131-133 ballards lane london. N3 1LJ (1 page)
13 October 1995Secretary resigned (2 pages)
13 October 1995New secretary appointed (2 pages)
24 July 1995Director resigned;new director appointed (4 pages)
24 July 1995Director resigned (4 pages)
24 July 1995Return made up to 31/05/95; full list of members (10 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)