Company NameConjoint Marketing, Limited
Company StatusDissolved
Company Number01555732
CategoryPrivate Limited Company
Incorporation Date10 April 1981(43 years ago)
Dissolution Date22 June 1999 (24 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Nelia May Wohanka
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(10 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 22 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 207 Hook Road
Chessington
Surrey
KT9 1EA
Director NameMr Paul Wohanka
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(10 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 22 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 207 Hook Road
Chessington
Surrey
KT9 1EA
Secretary NameMrs Paula Lucia Gasston
NationalityBritish
StatusClosed
Appointed15 September 1991(10 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 22 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Marston Avenue
Chessington
Surrey
KT9 2HF
Director NameElsie Constance Bucknall
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(10 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 December 1991)
RoleCompany Director
Correspondence AddressHolly House
Spencers Lane
Berkwell
W Midlands
Director NameMr Eric Bucknall
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(10 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 December 1991)
RoleCompany Director
Correspondence AddressHolly House Spencers Lane
Berkswell
Coventry
West Midlands
CV7 7BZ

Location

Registered Address207 Hook Road
Chessington
Surrey
KT9 1EA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 March 1999First Gazette notice for voluntary strike-off (1 page)
11 August 1998First Gazette notice for voluntary strike-off (1 page)
3 July 1998Full accounts made up to 31 March 1998 (4 pages)
30 June 1998Application for striking-off (1 page)
21 January 1998Full accounts made up to 31 March 1997 (4 pages)
7 November 1997Return made up to 15/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1997Full accounts made up to 31 March 1996 (4 pages)
20 October 1996Return made up to 15/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 November 1995Full accounts made up to 31 March 1995 (5 pages)
27 September 1995Return made up to 15/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)