Company NameWeber Shandwick Design Consultancy UK Ltd.
Company StatusDissolved
Company Number01109035
CategoryPrivate Limited Company
Incorporation Date17 April 1973(51 years, 1 month ago)
Dissolution Date31 May 2005 (18 years, 11 months ago)
Previous NameShandwick Design Consultancy Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Kevin Michael Greene
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed20 July 2000(27 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 31 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Secretary NameMr Kevin Michael Greene
NationalityIrish
StatusClosed
Appointed20 July 2000(27 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 31 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(29 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 31 May 2005)
RoleCorp Services Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameMr Alan Joseph Briefel
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(18 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 1992)
RoleDesign Consultant
Correspondence Address89 All Souls Avenue
London
NW10 3AX
Director NameMr Nicolas Robert Hugh Cary
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(18 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 June 1995)
RoleManaging Director
Correspondence Address27 Seaforth Lodge
London
SW13 9LE
Director NameColin Harold Trusler
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(18 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 1993)
RoleCompany Director
Correspondence Address75 Addison Gardens
London
W14 0DT
Director NameBarry John Semark
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(18 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 1994)
RoleDesign Consultant
Correspondence Address2 Fernbank
Nine Mile Ride
Finchampstead
Berkshire
RG11 4XB
Director NameMiss Sharon Harris
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 1993)
RoleChartered Accountant
Correspondence Address75 Highlands Heath
Putney
London
SW15 3TX
Director NameMr Christopher Linfield
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(18 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 January 1992)
RoleGraphic Designer
Correspondence Address57 Alzey Gardens
Harpenden
Hertfordshire
AL5 5SY
Secretary NameMiss Sharon Harris
NationalityBritish
StatusResigned
Appointed30 July 1991(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address75 Highlands Heath
Putney
London
SW15 3TX
Director NameChristopher Matthews
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(19 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 1994)
RolePR Consultant
Correspondence Address45 Devonhurst Place
Heathfield Terrace
London
W4 4JB
Secretary NameChristine Pallotti
NationalityBritish
StatusResigned
Appointed25 June 1993(20 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 2000)
RoleSecretary
Correspondence Address4a Pembridge Villas
London
W11 2SU
Director NameMichele Lee
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(20 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 January 1994)
RoleGraphic Designer
Correspondence Address24 Watling Stret
Thaxted
Great Dunmow
Essex
CM6 2PJ
Director NameMs Simone Jennifer Mary Barratt
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(21 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 August 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse Old Lodge
Old
Northampton
Northamptonshire Nn6 9rl
NN6 9RL
Director NameGarry Steven Clemente
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(21 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2000)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence Address14 Kemp Street
Brighton
East Sussex
BN1 4EF
Director NameMr Philip Dewhurst
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(27 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 April 2001)
RoleCEO
Correspondence Address82 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameLutz Meyer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed12 April 2001(28 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2002)
RoleManaging Director
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign
Secretary NameLutz Meyer
NationalityGerman
StatusResigned
Appointed12 April 2001(28 years after company formation)
Appointment Duration1 week, 5 days (resigned 24 April 2001)
RoleManaging Director
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign

Location

Registered Address21-23 Meard Street
London
W1F 0EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
29 November 2004Application for striking-off (1 page)
29 July 2004Return made up to 30/06/04; full list of members (7 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 July 2003Return made up to 30/06/03; full list of members (7 pages)
22 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
22 March 2003Accounts for a dormant company made up to 31 December 2001 (2 pages)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2002Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 October 2001Secretary resigned (1 page)
20 September 2001New director appointed (2 pages)
28 July 2001Return made up to 30/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/07/01
(7 pages)
20 April 2001Company name changed shandwick design consultancy lim ited\certificate issued on 20/04/01 (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
2 February 2001Full accounts made up to 31 December 1999 (7 pages)
28 January 2001New secretary appointed;new director appointed (2 pages)
10 November 2000New director appointed (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 November 1999Full accounts made up to 31 December 1998 (6 pages)
27 September 1999Registered office changed on 27/09/99 from: 61 grosvenor street london W1X 9DA (1 page)
9 August 1999Return made up to 30/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1998Full accounts made up to 31 October 1997 (6 pages)
26 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
26 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
17 August 1998Return made up to 30/07/98; no change of members (4 pages)
18 August 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1997Full accounts made up to 31 October 1996 (6 pages)
26 March 1997Company name changed fairfax consultancy LIMITED\certificate issued on 26/03/97 (2 pages)
18 September 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1996Full accounts made up to 31 October 1995 (6 pages)
3 August 1995Return made up to 30/07/95; full list of members (6 pages)
6 July 1995Director resigned (2 pages)
20 June 1995Full accounts made up to 31 October 1994 (7 pages)