Company NameClifford Elson (Publicity) Limited
Company StatusDissolved
Company Number00991885
CategoryPrivate Limited Company
Incorporation Date15 October 1970(53 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Howard Elson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1995(24 years, 10 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressMelrose
16 Penn Avenue
Chesham
HP5 2HS
Director NameLindsay Reid Harvey
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAustralian
StatusCurrent
Appointed31 August 1995(24 years, 10 months after company formation)
Appointment Duration28 years, 8 months
RoleSecretary
Correspondence Address296 Mile End Road
London
E1 4LJ
Director NameMs Susan Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1995(24 years, 10 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address8 Beverley Gardens
Stanmore
Middlesex
HA7 2AB
Secretary NameLindsay Reid Harvey
NationalityAustralian
StatusCurrent
Appointed31 August 1995(24 years, 10 months after company formation)
Appointment Duration28 years, 8 months
RoleSecretary
Correspondence Address296 Mile End Road
London
E1 4LJ
Director NameMr Clifford Bennett Elson
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(22 years after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 1995)
RolePublicist
Correspondence Address30 Little Reeves Avenue
Amersham
Buckinghamshire
HP7 9JB
Director NameMiss Patricia Joan Lake-Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(22 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1995)
RolePublicist
Country of ResidenceEngland
Correspondence Address34 The Rise
Sevenoaks
Kent
TN13 1RJ
Secretary NameMiss Patricia Joan Lake-Smith
NationalityBritish
StatusResigned
Appointed10 October 1992(22 years after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Rise
Sevenoaks
Kent
TN13 1RJ
Secretary NameKenneth John Castle
NationalityBritish
StatusResigned
Appointed07 April 1995(24 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 August 1995)
RoleCompany Director
Correspondence Address59 St Georges Road West
Bickley
Bromley
Kent
BR1 2NR

Location

Registered AddressRutland House
44 Masons Hill
Bromley
Kent
BR2 9EQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 September 2001Dissolved (1 page)
28 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2001Liquidators statement of receipts and payments (5 pages)
15 August 2000Liquidators statement of receipts and payments (5 pages)
31 January 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Notice of ceasing to act as a voluntary liquidator (3 pages)
8 September 1999Appointment of a voluntary liquidator (1 page)
9 July 1999Liquidators statement of receipts and payments (5 pages)
5 January 1999Liquidators statement of receipts and payments (5 pages)
7 July 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
7 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 1996Registered office changed on 07/11/96 from: melbury house 34 southborough road bickley bromley, kent, BR1 2EB (1 page)
28 September 1995New director appointed (2 pages)
28 September 1995New secretary appointed;new director appointed (2 pages)
28 September 1995Director resigned (1 page)
28 September 1995New director appointed (2 pages)
28 September 1995Secretary resigned (1 page)
7 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Director resigned (2 pages)