Company NameSimon Dodds Advertising Limited
Company StatusDissolved
Company Number01173770
CategoryPrivate Limited Company
Incorporation Date13 June 1974(49 years, 11 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

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

Directors

Director NameSimon John Dodds
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 06 May 2003)
RoleAdvertising Agent
Correspondence Address5 Totteridge Park
22 Totteridge Common
London
N20 8NH
Secretary NameNigel Dennis Puxley
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressKeston 13 Cunningham Avenue
St Albans
Hertfordshire
AL1 1JJ
Director NameRichard Alan Childs
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 April 1992)
RoleCreative Director
Correspondence Address206 Farrant Avenue
Wood Green
London
N22 6PG
Director NamePatrick Laurence Pool
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 April 1992)
RolePrinter
Correspondence AddressPriestlands
Letchmore Heath
Herts
WD2 8EW
Director NameIan John Ringrose
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 April 1992)
RoleAdvertising Executive
Correspondence Address2 Bartletts Cottages
St Albans Road
Barnet
Hertfordshire
EN5 4LL

Location

Registered AddressCromwell House
Fulwood Place
Grays Inn
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,479,939
Net Worth-£86,228
Current Liabilities£551,905

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
11 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 2002 (2 pages)
11 June 2002Notice of completion of voluntary arrangement (4 pages)
1 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 1996 (2 pages)
1 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 2000 (2 pages)
1 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 1998 (2 pages)
1 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 1999 (2 pages)
1 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 1997 (2 pages)
1 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 2001 (2 pages)
10 November 1995Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 1993 (12 pages)
10 November 1995Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 1995 (16 pages)
10 November 1995Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 1994 (12 pages)
2 February 1993Return made up to 31/12/92; full list of members (5 pages)