Company NameSinclair Communications Plc
Company StatusDissolved
Company Number00941337
CategoryPublic Limited Company
Incorporation Date29 October 1968(55 years, 6 months ago)
Dissolution Date20 February 2001 (23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMalcolm Ian Sinclair
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1992(23 years, 12 months after company formation)
Appointment Duration8 years, 4 months (closed 20 February 2001)
RoleCompany Director
Correspondence Address18 Boston Place
London
NW1 6HY
Secretary NameMr Graeme Paul Connelly
NationalityBritish
StatusClosed
Appointed29 April 1996(27 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 20 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100b Bethune Road
London
N16 5BA
Director NameMr Graeme Paul Connelly
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1996(28 years after company formation)
Appointment Duration4 years, 3 months (closed 20 February 2001)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address100b Bethune Road
London
N16 5BA
Director NameMr John Joseph Pilny
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(23 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 June 1996)
RoleTechnician
Correspondence Address397 Uxbridge Road
Pinner
Middlesex
HA5 4JN
Secretary NameMalcolm Ian Sinclair
NationalityBritish
StatusResigned
Appointed20 October 1992(23 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 January 1993)
RoleCompany Director
Correspondence Address18 Boston Place
London
NW1 6HY
Director NameAndrew Paul Dunkley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(24 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 April 1996)
RoleAccountant
Correspondence AddressCaistead
7 Earith Road Colne
Huntingdon
Cambs
PE17 3NL
Director NameMr Malcolm Harold Gembitsky
Date of BirthJune 1953 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 January 1993(24 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 October 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Hall Lane
Werrington Village
Peterborough
Cambs
PE4 6RA
Secretary NameAndrew Paul Dunkley
NationalityBritish
StatusResigned
Appointed29 January 1993(24 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 April 1996)
RoleAccountant
Correspondence AddressCaistead
7 Earith Road Colne
Huntingdon
Cambs
PE17 3NL
Director NameGary Hodgson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(28 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 June 1998)
RoleCompany Director
Correspondence Address66 Melford Road
Leytonstone
London
E11 4PS

Location

Registered AddressCommunications House
16-20 Boston Place
London
NW1 6HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000Receiver's abstract of receipts and payments (3 pages)
17 April 2000Receiver ceasing to act (1 page)
22 June 1999Receiver's abstract of receipts and payments (3 pages)
15 June 1998Director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Return made up to 20/10/97; no change of members (5 pages)
1 August 1997Full accounts made up to 31 December 1996 (16 pages)
14 November 1996Return made up to 20/10/96; no change of members (5 pages)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
6 August 1996Full accounts made up to 31 December 1995 (17 pages)
22 June 1996Director resigned (2 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996New secretary appointed (2 pages)
16 May 1996Secretary resigned;director resigned (1 page)
1 November 1995Return made up to 20/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 1995Full accounts made up to 31 December 1994 (23 pages)