Company NameSR Communications Limited
Company StatusDissolved
Company Number01577782
CategoryPrivate Limited Company
Incorporation Date3 August 1981(42 years, 8 months ago)
Dissolution Date13 October 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Daniel John Brock
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(10 years, 3 months after company formation)
Appointment Duration17 years, 11 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMountfield House Wrotham Road
Culverstone
Meopham
Kent
DA13 0RU
Director NameJohn Henry Burbidge
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(10 years, 3 months after company formation)
Appointment Duration17 years, 11 months (closed 13 October 2009)
RoleCompany Director
Correspondence AddressParkwood House
Sandpits Hill, Drayton
Langport
Somerset
TA10 0NG
Director NameMichael Schneider
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(18 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address45 Smeaton Road
Woodford Green
Essex
IG8 8BD
Director NameRobert David Burbidge
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(24 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 13 October 2009)
RoleSales Executive
Correspondence Address6 Cecil Road
Sutton
Surrey
SM1 2DL
Director NameBrett Richard Smith
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(24 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 13 October 2009)
RoleAccount Director
Correspondence Address38 Meteor Road
West Malling
Kent
ME19 4TH
Director NameAnthony Thomas Fletcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(10 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 24 May 2007)
RoleCompany Director
Correspondence AddressCharlewood Cottage
27 Southborough Road
Bickley
Kent
BR1 2EA
Director NameArun Kumar Sharma
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(10 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address15 Greystoke Park Terrace
Ealing
London
W5 1JL
Director NameDavid Anthony Wells
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(10 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressChart Court
Pluckley Road Little Chart
Ashford
Kent
TN27 0QH
Secretary NameArun Kumar Sharma
NationalityBritish
StatusResigned
Appointed13 November 1991(10 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address15 Greystoke Park Terrace
Ealing
London
W5 1JL
Director NameMr Paul Michael Holohan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe New House, Church Farm
Houghton-On-The-Hill
Leicester
Leicestershire
LE7 9HE
Secretary NameDavid Anthony Wells
NationalityBritish
StatusResigned
Appointed02 October 1998(17 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 April 1999)
RoleCompany Director
Correspondence AddressThe Old Hall
Boley Hill
Rochester
Kent
ME1 1TE
Secretary NameTerence Michael Ellis
NationalityBritish
StatusResigned
Appointed14 April 1999(17 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 2001)
RoleCompany Director
Correspondence Address45 Hafton Road
London
SE6 1LW
Director NameMr David Philip Holton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(18 years, 5 months after company formation)
Appointment Duration8 years (resigned 11 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOakwood Wickhams Way
Hartley
Longfield
Kent
DA3 8DH
Secretary NameMr David Philip Holton
NationalityBritish
StatusResigned
Appointed09 July 2001(19 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood Wickhams Way
Hartley
Longfield
Kent
DA3 8DH

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£13,780,000
Gross Profit£5,209,000
Net Worth£338,000
Cash£6,000
Current Liabilities£6,285,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2009Notice of move from Administration to Dissolution (18 pages)
20 March 2009Appointment terminated director and secretary david holton (1 page)
13 February 2009Administrator's progress report to 10 January 2009 (19 pages)
13 February 2009Notice of extension of period of Administration (1 page)
9 January 2009Notice of extension of period of Administration (1 page)
30 July 2008Administrator's progress report to 10 July 2008 (16 pages)
28 April 2008Statement of affairs with form 2.15B (2 pages)
26 March 2008Statement of affairs with form 2.15B/2.14B (29 pages)
14 March 2008Statement of administrator's proposal (48 pages)
13 March 2008Statement of affairs with form 2.14B (7 pages)
18 January 2008Appointment of an administrator (1 page)
16 January 2008Registered office changed on 16/01/08 from: sr house 64-65 childers street london SE8 5JT (1 page)
18 December 2007Return made up to 13/11/07; full list of members (3 pages)
25 May 2007Director resigned (1 page)
8 January 2007Location of debenture register (1 page)
8 January 2007Location of register of members (1 page)
8 January 2007Return made up to 13/11/06; full list of members (3 pages)
8 January 2007Registered office changed on 08/01/07 from: sr house 64-65 childers street london SE8 5JT (1 page)
17 July 2006New director appointed (1 page)
12 July 2006New director appointed (1 page)
21 June 2006Full accounts made up to 31 December 2005 (19 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Particulars of mortgage/charge (5 pages)
4 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Director's particulars changed (1 page)
18 November 2005Registered office changed on 18/11/05 from: sr house childers street london SE8 5JT (1 page)
18 November 2005Return made up to 13/11/05; full list of members (3 pages)
16 November 2005Full accounts made up to 31 December 2004 (19 pages)
6 December 2004Return made up to 13/11/04; full list of members (8 pages)
8 July 2004Full accounts made up to 31 December 2003 (19 pages)
10 June 2004Director's particulars changed (1 page)
25 November 2003Return made up to 13/11/03; full list of members (8 pages)
22 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2003Full accounts made up to 31 December 2002 (20 pages)
3 May 2003Full accounts made up to 31 December 2001 (20 pages)
20 February 2003Director's particulars changed (1 page)
13 February 2002Director resigned (1 page)
30 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2001Particulars of mortgage/charge (7 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
31 May 2001Full accounts made up to 31 December 2000 (20 pages)
14 December 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2000Full accounts made up to 31 December 1999 (20 pages)
31 October 2000Particulars of mortgage/charge (5 pages)
21 March 2000Particulars of mortgage/charge (7 pages)
26 January 2000New director appointed (3 pages)
26 January 2000New director appointed (2 pages)
14 December 1999Director resigned (2 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999New secretary appointed (2 pages)
23 November 1999Return made up to 13/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
(7 pages)
24 September 1999Full accounts made up to 31 December 1998 (21 pages)
25 January 1999Return made up to 13/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 1998Ad 02/10/98--------- £ si 81642@1=81642 £ ic 816452/898094 (4 pages)
22 October 1998Auditor's resignation (1 page)
22 October 1998Secretary resigned;director resigned (1 page)
15 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
13 October 1998Declaration of assistance for shares acquisition (11 pages)
13 October 1998Declaration of assistance for shares acquisition (11 pages)
13 October 1998Declaration of assistance for shares acquisition (11 pages)
13 October 1998Declaration of assistance for shares acquisition (11 pages)
13 October 1998New secretary appointed (3 pages)
6 October 1998Declaration of satisfaction of mortgage/charge (1 page)
6 October 1998Declaration of satisfaction of mortgage/charge (1 page)
1 October 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 October 1998Re-registration of Memorandum and Articles (11 pages)
1 October 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
1 October 1998Application for reregistration from PLC to private (1 page)
1 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1998Full group accounts made up to 31 December 1997 (30 pages)
18 December 1997Return made up to 13/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 1997Full group accounts made up to 31 December 1996 (28 pages)
12 December 1996Return made up to 13/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 1996Full group accounts made up to 31 December 1995 (27 pages)
11 January 1996Return made up to 13/11/95; no change of members (6 pages)
21 October 1992Particulars of mortgage/charge (3 pages)
30 August 1981Certificate of incorporation (1 page)