Company NameBates Communications Limited
Company StatusDissolved
Company Number01154513
CategoryPrivate Limited Company
Incorporation Date3 January 1974(50 years, 4 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(29 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(29 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2008(34 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 14 June 2011)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(31 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 14 June 2011)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Colin Streeter
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 1994)
RoleAdvertising Executive
Correspondence Address86 St James Drive
London
Sw17
Director NameMr Peter Hulse Mercer Lightfoot
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1993)
RoleAdvertising Executivee
Country of ResidenceEngland
Correspondence AddressBeech House 8b Beauchamp Road
East Molesey
Surrey
KT8 0PA
Director NameMr Michael Fredman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(18 years, 2 months after company formation)
Appointment Duration5 years (resigned 07 April 1997)
RoleCompany Director
Correspondence Address45 Palace Road
East Molesey
Surrey
KT8 9DN
Director NameMr David Wyn Binding
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 1994)
RoleBarrister/Company Sec
Correspondence Address48 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMichael Bungey
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1993)
RoleAdvertising Executive
Correspondence Address31 Camp Road
London
SW19 4UW
Director NameMr Christopher John Bunton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(18 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 June 1998)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address12 The Chowns
Harpenden
Hertfordshire
AL5 2BN
Secretary NameAnnamaria Jans
NationalityBritish
StatusResigned
Appointed27 March 1992(18 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Director NameMr Aidan Gerard Chapman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(19 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 July 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Marshalswick Lane
St Albans
Hertfordshire
AL1 4XE
Director NameMr Michael Chambers
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(19 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2004)
RoleAccountant
Correspondence Address29 Leys Gardens
Cockfosters
Barnet
Hertfordshire
EN4 9NA
Director NamePeter Middleton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(19 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 March 1994)
RoleManaging Director
Correspondence Address2 Park Cottages Broadplatt
Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4PE
Director NameAnnamaria Jans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(20 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 1996)
RoleChartered Secretary
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Director NameJonathan David Thornton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(20 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 1997)
RoleManaging Director
Correspondence AddressGinnels House Sandpits Road
Petersham
Richmond
Surrey
TW10 7DT
Secretary NameMr Peter Graham Howell
NationalityBritish
StatusResigned
Appointed28 June 1996(22 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 August 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed12 August 1996(22 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 1998)
RoleSecretary
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Director NameMr Aidan Gerard Chapman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(23 years, 3 months after company formation)
Appointment Duration4 years (resigned 10 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Marshalswick Lane
St Albans
Hertfordshire
AL1 4XE
Director NameMr Peter Graham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(23 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 1998)
RoleCompany Sec/Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed24 March 1998(24 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(24 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(24 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr David Fenton Ham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(26 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(26 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(27 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(28 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(29 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(29 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
21 February 2011Application to strike the company off the register (3 pages)
21 February 2011Application to strike the company off the register (3 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 10,527
(5 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 10,527
(5 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 November 2008Accounts made up to 31 December 2007 (4 pages)
23 October 2008Appointment terminated director paul richardson (1 page)
23 October 2008Appointment Terminated Director paul richardson (1 page)
22 October 2008Director appointed paul delaney (1 page)
22 October 2008Director appointed paul delaney (1 page)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 November 2007Accounts made up to 31 December 2006 (4 pages)
28 March 2007Return made up to 27/03/07; full list of members (3 pages)
28 March 2007Return made up to 27/03/07; full list of members (3 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
28 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 April 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 April 2006Accounts made up to 31 December 2005 (5 pages)
28 April 2006Accounts made up to 31 December 2004 (5 pages)
30 March 2006Return made up to 27/03/06; full list of members (3 pages)
30 March 2006Return made up to 27/03/06; full list of members (3 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
18 May 2005Return made up to 27/03/05; full list of members (3 pages)
18 May 2005Return made up to 27/03/05; full list of members (3 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
15 April 2004Return made up to 27/03/04; full list of members (8 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 2004Accounts made up to 31 December 2003 (5 pages)
1 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
13 July 2003Accounts made up to 31 December 2002 (5 pages)
13 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
18 April 2003Return made up to 27/03/03; full list of members (6 pages)
18 April 2003Return made up to 27/03/03; full list of members (6 pages)
23 January 2003Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
23 January 2003Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
24 September 2002Accounts made up to 31 December 2001 (5 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 July 2002Full accounts made up to 31 December 2000 (14 pages)
29 July 2002Full accounts made up to 31 December 2000 (14 pages)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
23 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
11 April 2001Return made up to 27/03/01; full list of members (7 pages)
11 April 2001Return made up to 27/03/01; full list of members (7 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
1 November 2000Full accounts made up to 31 December 1999 (16 pages)
1 November 2000Full accounts made up to 31 December 1999 (16 pages)
1 August 2000New director appointed (3 pages)
1 August 2000New director appointed (3 pages)
13 April 2000Return made up to 27/03/00; full list of members (6 pages)
13 April 2000Return made up to 27/03/00; full list of members (6 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
16 April 1999Return made up to 27/03/99; full list of members (7 pages)
16 April 1999Return made up to 27/03/99; full list of members (7 pages)
10 July 1998Full accounts made up to 31 December 1997 (10 pages)
10 July 1998Full accounts made up to 31 December 1997 (10 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998New secretary appointed (2 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 December 1997Particulars of mortgage/charge (51 pages)
24 December 1997Particulars of mortgage/charge (51 pages)
30 July 1997Full accounts made up to 31 December 1996 (10 pages)
30 July 1997Full accounts made up to 31 December 1996 (10 pages)
14 July 1997Secretary's particulars changed (4 pages)
14 July 1997Secretary's particulars changed (4 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
28 April 1997Return made up to 27/03/97; full list of members (9 pages)
28 April 1997Return made up to 27/03/97; full list of members (9 pages)
22 April 1997New director appointed (5 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (5 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
23 October 1996Auditor's resignation (1 page)
23 October 1996Auditor's resignation (1 page)
21 August 1996New secretary appointed (1 page)
21 August 1996New secretary appointed (1 page)
21 August 1996Secretary resigned (2 pages)
21 August 1996Secretary resigned (2 pages)
11 July 1996New secretary appointed (2 pages)
11 July 1996New secretary appointed (2 pages)
11 July 1996Secretary resigned;director resigned (1 page)
11 July 1996Secretary resigned;director resigned (1 page)
7 July 1996Full accounts made up to 31 December 1995 (10 pages)
7 July 1996Full accounts made up to 31 December 1995 (10 pages)
6 May 1996Return made up to 27/03/96; full list of members (9 pages)
6 May 1996Return made up to 27/03/96; full list of members (9 pages)
24 March 1996Ad 15/03/96--------- £ si 527@1=527 £ ic 10000/10527 (2 pages)
24 March 1996Ad 15/03/96--------- £ si 527@1=527 £ ic 10000/10527 (2 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1996£ nc 10000/10527 08/03/96 (1 page)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1996£ nc 10000/10527 08/03/96 (1 page)
18 December 1995Secretary's particulars changed (2 pages)
18 December 1995Secretary's particulars changed (4 pages)
11 August 1995Full accounts made up to 31 December 1994 (11 pages)
11 August 1995Full accounts made up to 31 December 1994 (11 pages)
21 April 1995Return made up to 27/03/95; full list of members (16 pages)
21 April 1995Return made up to 27/03/95; full list of members (8 pages)
10 April 1995New director appointed (6 pages)
10 April 1995New director appointed (3 pages)