Company NameCBH & Partners Limited
Company StatusDissolved
Company Number01404454
CategoryPrivate Limited Company
Incorporation Date8 December 1978(45 years, 4 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NamesAbetassit Limited and Clark Bubear Hill & Partners Limited

Business Activity

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

Directors

Director NameMr Peter Heino Noorkoiv
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(13 years, 3 months after company formation)
Appointment Duration19 years, 1 month (closed 17 May 2011)
RoleSales Promotion Executive
Country of ResidenceEngland
Correspondence AddressThe Garden House 18 Church End
Milton Bryan
Milton Keynes
Bedfordshire
MK17 9HR
Secretary NameMr Peter Unsworth
NationalityBritish
StatusClosed
Appointed31 March 1992(13 years, 3 months after company formation)
Appointment Duration19 years, 1 month (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 York Central
70/78 York Way
London
N1 9AG
Director NameMr George Bruce McLaren
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1992(13 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 1996)
RoleCompany Director
Correspondence Address4 Gloucester Gate
Regents Park
London
NW1 4HG
Director NameMr David Charles Moore
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 May 2000)
RoleSales Promotion Executive
Correspondence AddressBrooksedge House
The Drive Abbotsbrook
Bourne End
Bucks
SL8 5RE
Director NameSteven John Penny
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 1995)
RoleSales Promotion Executive
Correspondence Address109 Highbury Hill
London
N5 1TA
Director NameMr Peter Unsworth
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 York Central
70/78 York Way
London
N1 9AG
Director NameJohn Charles Mountain
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(15 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 October 2003)
RoleCreative Director
Correspondence Address128 Eastmoor Park
Harpenden
Hertfordshire
AL5 1BP
Director NameJohn Frederick William Rhys
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(15 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 February 1997)
RoleMarketing
Correspondence Address24 Berrylands
Liss
Hampshire
GU33 7DP
Director NameMs Deborah Jayne Stone
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1996)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address69 Kingsley Way
London
N2 0EL

Location

Registered Address38 Charterhouse Square
London
EC1M 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£232,000
Current Liabilities£236,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011Application to strike the company off the register (3 pages)
18 January 2011Application to strike the company off the register (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 June 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 1,500
(4 pages)
21 June 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 1,500
(4 pages)
17 June 2009Return made up to 31/03/09; full list of members (3 pages)
17 June 2009Return made up to 31/03/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 June 2008Return made up to 31/03/08; full list of members (3 pages)
27 June 2008Return made up to 31/03/08; full list of members (3 pages)
22 May 2007Return made up to 31/03/07; full list of members (2 pages)
22 May 2007Return made up to 31/03/07; full list of members (2 pages)
12 February 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 February 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 February 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
2 February 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
26 April 2006Return made up to 31/03/06; full list of members (2 pages)
26 April 2006Return made up to 31/03/06; full list of members (2 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
29 April 2005Return made up to 31/03/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
5 April 2004Return made up to 31/03/04; full list of members (6 pages)
26 February 2004Director resigned (2 pages)
26 February 2004Director resigned (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
4 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 June 2003Return made up to 31/03/03; full list of members (7 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
27 June 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(7 pages)
20 June 2002Total exemption full accounts made up to 31 December 2000 (13 pages)
20 June 2002Total exemption full accounts made up to 31 December 2000 (13 pages)
23 July 2001Full accounts made up to 31 December 1999 (14 pages)
23 July 2001Accounts made up to 31 December 1999 (14 pages)
14 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 May 2000Return made up to 31/03/00; full list of members (7 pages)
13 September 1999Accounts made up to 31 December 1998 (19 pages)
13 September 1999Full accounts made up to 31 December 1997 (19 pages)
13 September 1999Full accounts made up to 31 December 1998 (19 pages)
13 September 1999Accounts made up to 31 December 1997 (19 pages)
3 June 1999Return made up to 31/03/99; no change of members (4 pages)
28 September 1998Full accounts made up to 31 December 1996 (17 pages)
28 September 1998Accounts made up to 31 December 1996 (17 pages)
14 April 1998Return made up to 31/03/98; full list of members (8 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Return made up to 31/03/98; full list of members (8 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 1996Accounts made up to 31 December 1995 (17 pages)
1 November 1996Full accounts made up to 31 December 1995 (17 pages)
22 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 March 1996Director resigned (1 page)
1 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
1 March 1996Declaration of assistance for shares acquisition (5 pages)
1 March 1996Declaration of assistance for shares acquisition (5 pages)
1 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
2 November 1995Accounts made up to 31 December 1994 (17 pages)
2 November 1995Full accounts made up to 31 December 1994 (17 pages)
7 June 1995Return made up to 31/03/95; full list of members (8 pages)
7 June 1995Return made up to 31/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)