Company NameFirstsale 6 Limited
DirectorsKevin Michael Greene and Lutz Meyer
Company StatusDissolved
Company Number01370122
CategoryPrivate Limited Company
Incorporation Date24 May 1978(45 years, 11 months ago)
Previous NameShandwick Communications Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAnthony Wilson
NationalityBritish
StatusCurrent
Appointed30 April 1999(20 years, 11 months after company formation)
Appointment Duration25 years
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Director NameMr Kevin Michael Greene
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed20 September 2000(22 years, 4 months after company formation)
Appointment Duration23 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Secretary NameMr Kevin Michael Greene
NationalityIrish
StatusCurrent
Appointed20 September 2000(22 years, 4 months after company formation)
Appointment Duration23 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Director NameLutz Meyer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed12 April 2001(22 years, 10 months after company formation)
Appointment Duration23 years
RoleManaging Director
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign
Director NameMr Henry Simon Newlyn
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1992)
RolePR Director
Correspondence Address5 Manor Close
Hinchley Wood
Surrey
Director NamePaula McNulty
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1991(13 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 15 October 1995)
RoleManaging Director
Correspondence Address10 Sydney Place
London
SW7 3NL
Director NameVivien Langford
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 22 November 1996)
RoleAccountant
Correspondence Address85 High Street
Redbourn
St Albans
Hertfordshire
AL3 7LW
Director NameMrs Mary Patricia Conoley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 August 1991)
RoleP R Executive
Correspondence AddressThe Old Parsonage Chester Road
Penymynydd
Chester
Cheshire
CH4 0EN
Wales
Director NameKeith Alexander Simpson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 1 month after company formation)
Appointment Duration5 months (resigned 04 December 1991)
RolePR Consultant
Correspondence Address38 Nell Gwynne House
Sloane Avenue
London
SW3 3AX
Director NameRosalind Anne Woolfson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 31 July 1991)
RolePR Consultant
Correspondence AddressFlat 4
66 Gloucester Avenue
London
NW1 8JD
Secretary NameVivien Langford
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 18 December 1996)
RoleCompany Director
Correspondence Address85 High Street
Redbourn
St Albans
Hertfordshire
AL3 7LW
Director NameGillian Margaret Dandy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(13 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 1996)
RolePR Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Southerton Road
Hammersmith
London
W6 0PH
Director NameLesley Brend
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(13 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 October 1994)
RolePR Director
Correspondence AddressFlat 1 Norfolk Lodge
114 Richmond Hill
Richmond
Surrey
TW10 6RH
Director NameMrs Althea Salmon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(13 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 June 1998)
RolePR Director
Correspondence Address5 Holmes Court
Chingford
London
E4 6TG
Director NameMr Colin John Bayley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1994)
RoleManaging Director
Correspondence Address70 Moor Lane
Rickmansworth
Hertfordshire
WD3 1LQ
Director NameDavid Fuller
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 1994)
RoleSponsorship Director
Correspondence AddressUpper Ground Floor 412 Fulham Road
London
SW6 1EB
Director NameMark John Herford
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 1994(15 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1997)
RolePublic Relations Consultant
Correspondence Address132 Kidmore Road
Caversham Heights
Reading
RG4 7NB
Director NameDenise Marie Doran
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 April 1995)
RolePublic Relations Consultant
Correspondence Address27 Glamis House
Cameron Close Warley
Brentwood
Essex
CM14 5BT
Director NameChristopher James McDermott
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(16 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 1997)
RolePublic Relations Consultant
Correspondence Address1 Bedfordbury
Covent Garden
London
WC2N 4BP
Director NameMs Jennifer Anne Kettlewell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(17 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 July 1998)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressFlat 7
70 Holland Park
London
W11 3SL
Director NameAverill Elizabeth Gordon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 1996(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 July 1998)
RolePR Director
Correspondence Address2 Randolph Road
London
W9 1AN
Director NameRobert Hipkins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(18 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 1998)
RoleConsultant
Correspondence AddressThe Old Forge 1 White Hart Street
London
SE11 4EP
Secretary NameMr Paul Deeming
NationalityBritish
StatusResigned
Appointed18 December 1996(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Old Brompton Road
London
SW7 3DL
Director NameMr Paul Deeming
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(19 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1998)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address22 Old Brompton Road
London
SW7 3DL
Director NameJacqueline McMenemy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(19 years, 7 months after company formation)
Appointment Duration6 months (resigned 03 July 1998)
RolePublic Relations
Correspondence Address87 Russell Road
London
SW19 1LN
Director NameMr Michael Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(20 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerrace House
128 Richmond Hill, Richmond
London
TW10 6RN
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(20 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 April 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMr Roger Malcolm Selman
NationalityBritish
StatusResigned
Appointed31 July 1998(20 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 April 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Director NameAnthony Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(20 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 2000)
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Director NameMr Philip Dewhurst
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(22 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 April 2001)
RoleCEO
Correspondence Address82 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameLutz Meyer
NationalityGerman
StatusResigned
Appointed12 April 2001(22 years, 10 months 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 AddressAldermary House
15 Queen Street
London
EC4N 1TX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 July 2003Dissolved (1 page)
18 April 2003Return of final meeting in a members' voluntary winding up (3 pages)
11 November 2002Liquidators statement of receipts and payments (5 pages)
22 May 2002Liquidators statement of receipts and payments (5 pages)
12 November 2001Liquidators statement of receipts and payments (5 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)
6 September 2001Appointment of a voluntary liquidator (1 page)
6 September 2001O/C - replacement of liquidator (11 pages)
16 May 2001Liquidators statement of receipts and payments (6 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 November 2000Liquidators statement of receipts and payments (6 pages)
10 November 2000New director appointed (2 pages)
23 October 2000New secretary appointed;new director appointed (2 pages)
22 August 2000O/C - replacement of liquidator (8 pages)
22 August 2000Appointment of a voluntary liquidator (1 page)
24 May 2000Liquidators statement of receipts and payments (5 pages)
29 September 1999Registered office changed on 29/09/99 from: 61 grosvenor st. London W1X 9DA (1 page)
16 June 1999Appointment of a voluntary liquidator (1 page)
17 May 1999Declaration of solvency (3 pages)
17 May 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 May 1999Res re assets in specie (1 page)
11 May 1999Company name changed shandwick communications LIMITED\certificate issued on 12/05/99 (2 pages)
4 January 1999New director appointed (2 pages)
20 November 1998Full accounts made up to 31 October 1997 (8 pages)
18 September 1998Return made up to 06/07/98; no change of members (4 pages)
7 September 1998New director appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998Secretary resigned;director resigned (1 page)
1 September 1998New secretary appointed;new director appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998Delivery ext'd 3 mth 31/10/97 (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
6 July 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
2 September 1997Return made up to 06/07/97; full list of members (8 pages)
2 September 1997Director resigned (1 page)
4 June 1997Full accounts made up to 31 October 1996 (7 pages)
2 June 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
9 January 1997Secretary resigned (1 page)
9 January 1997New secretary appointed (2 pages)
6 January 1997Director resigned (1 page)
5 December 1996Declaration of satisfaction of mortgage/charge (1 page)
5 December 1996Declaration of satisfaction of mortgage/charge (1 page)
12 November 1996Director resigned (1 page)
12 November 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
2 September 1996Return made up to 06/07/96; full list of members (8 pages)
9 May 1996Full accounts made up to 31 October 1995 (7 pages)
14 December 1995New director appointed (2 pages)
14 December 1995Director resigned (2 pages)
3 August 1995Return made up to 06/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1995Director resigned (2 pages)
24 May 1995Full accounts made up to 31 October 1994 (7 pages)