Company NameContract Marketing Syndicates Limited
Company StatusDissolved
Company Number00865729
CategoryPrivate Limited Company
Incorporation Date6 December 1965(58 years, 5 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)
Previous NameConnell, May & Steavenson (Holdings) Limited

Business Activity

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

Directors

Director NameMr Patrick Charles Connell
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(25 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 03 August 2004)
RoleAdvertising Executive
Correspondence AddressEast House 80 Camlet Way
Barnet
Hertfordshire
EN4 0NX
Secretary NameMr Gordon Tennyson Windows
NationalityBritish
StatusClosed
Appointed10 May 1991(25 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 03 August 2004)
RoleCompany Director
Correspondence AddressWaterloo Barn
The Green, Bledington
Chipping Norton
Oxfordshire
OX7 6XQ
Director NameMr Peter Carr Lagden
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(25 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1995)
RoleAdvertising Executive
Correspondence Address12 Augustines Avenue
Thorpe Bay
Essex
SS1 3JH

Location

Registered Address158temple Chambers
Temple Avenue
London
EC4Y 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£350
Net Worth-£15,553
Cash£348
Current Liabilities£16,251

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

3 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
20 May 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
4 April 2003Return made up to 10/05/02; full list of members (6 pages)
23 October 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
30 May 2001Return made up to 10/05/01; full list of members (6 pages)
22 November 2000Full accounts made up to 31 January 2000 (10 pages)
24 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 1999Full accounts made up to 31 January 1999 (11 pages)
8 October 1999Company name changed connell, may & steavenson (holdi ngs) LIMITED\certificate issued on 11/10/99 (2 pages)
21 July 1999Return made up to 10/05/99; no change of members (4 pages)
10 June 1998Full accounts made up to 31 January 1998 (12 pages)
5 September 1997Full accounts made up to 31 January 1997 (12 pages)
26 June 1997Return made up to 10/05/97; no change of members (4 pages)
1 June 1996Return made up to 10/05/96; no change of members (4 pages)
30 November 1995Full accounts made up to 31 January 1995 (14 pages)
7 June 1995Return made up to 10/05/95; full list of members (6 pages)
18 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)