Company NameTMP Adcomms Worldwide Limited
Company StatusDissolved
Company Number01647326
CategoryPrivate Limited Company
Incorporation Date29 June 1982(41 years, 10 months ago)
Dissolution Date30 March 2004 (20 years ago)
Previous NameLonsdale Advertising Services Limited

Business Activity

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

Directors

Director NameMr Peter Malcolm Dolphin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(14 years, 9 months after company formation)
Appointment Duration7 years (closed 30 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Channings
Horsell
Woking
Surrey
GU21 4JB
Director NameAndrew Philip Wilkinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(14 years, 9 months after company formation)
Appointment Duration7 years (closed 30 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMirassou 1 Baymans Wood
Shenfield
Essex
CM15 8BT
Secretary NameJohn Richard Upwood
NationalityBritish
StatusClosed
Appointed07 January 1998(15 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 30 March 2004)
RoleCompany Director
Correspondence Address98 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameStephen James Cooney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(20 years, 8 months after company formation)
Appointment Duration1 year (closed 30 March 2004)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Paddocks
School Lane
Hamble
Hampshire
SO31 4JD
Director NameMr Melvin Roger Gadsdon
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(8 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 January 1998)
RoleManaging Director
Correspondence Address9 The Paragon
Blackheath
London
SE3 0NZ
Director NameMr Paul Nicholas Gaskin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(8 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 January 1998)
RoleAdvertising Account Director
Correspondence Address89 Bradbourne Park Road
Sevenoaks
Kent
TN13 3LQ
Secretary NameSusan Mary Wallworth
NationalityBritish
StatusResigned
Appointed30 September 1990(8 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address392 Lauderdale Tower
Barbican
London
EC2Y 8NA
Director NameMiranda Rose Louise Henderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1994)
RoleAdvertising Account Dir
Correspondence AddressThe Red House
Stoke By Clare
Suffolk
CO10 2HL
Director NameSusan Mary Wallworth
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 1997)
RoleManaging Director
Correspondence Address392 Lauderdale Tower
Barbican
London
EC2Y 8NA
Director NameMr Martin John Pritchard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 1997)
RoleInvestment Advisor
Correspondence AddressFlat 806, Beatty House
Dolphin Square
London
SW1V 3PN
Secretary NameGeoffrey Bowen Lewis
NationalityBritish
StatusResigned
Appointed01 December 1995(13 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 April 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMonkspool House
Woolverton
Bath
Somerset
BA2 7QT
Secretary NameAndrew Philip Wilkinson
NationalityBritish
StatusResigned
Appointed26 March 1997(14 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMirassou 1 Baymans Wood
Shenfield
Essex
CM15 8BT
Director NameStephen James Cooney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks
School Lane
Hamble
Hampshire
SO31 4JD

Location

Registered AddressChancery House
53-56 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2003Application for striking-off (1 page)
14 October 2003Return made up to 30/09/03; full list of members (7 pages)
19 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (3 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003New director appointed (2 pages)
11 March 2003Company name changed lonsdale advertising services li mited\certificate issued on 11/03/03 (2 pages)
11 December 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
6 December 2002Return made up to 30/09/02; full list of members (7 pages)
18 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2001Full accounts made up to 31 December 2000 (7 pages)
15 October 2001Return made up to 30/09/01; full list of members (6 pages)
5 September 2001Secretary's particulars changed (1 page)
9 March 2001Registered office changed on 09/03/01 from: 32 aybrook street london W1M 3JL (1 page)
15 February 2001Director resigned (1 page)
16 January 2001Return made up to 30/09/00; full list of members (7 pages)
13 October 2000Full accounts made up to 31 December 1999 (8 pages)
18 October 1999Full accounts made up to 31 December 1998 (10 pages)
12 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 1999Full accounts made up to 31 December 1997 (14 pages)
3 February 1999Full accounts made up to 31 December 1996 (15 pages)
27 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Secretary resigned (1 page)
31 July 1998New director appointed (2 pages)
30 July 1998Registered office changed on 30/07/98 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
30 July 1998New secretary appointed (2 pages)
21 April 1998Director resigned (1 page)
28 January 1998Return made up to 30/09/97; full list of members (9 pages)
15 December 1997New secretary appointed (2 pages)
6 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
19 September 1997Particulars of mortgage/charge (3 pages)
9 April 1997Registered office changed on 09/04/97 from: celcon house 289-293 high holborn london WC1V 7HU (1 page)
9 April 1997New director appointed (3 pages)
9 April 1997New director appointed (3 pages)
26 March 1997Director resigned (1 page)
13 March 1997Declaration of satisfaction of mortgage/charge (1 page)
13 December 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
10 October 1996Return made up to 30/09/96; full list of members (6 pages)
1 July 1996New secretary appointed (2 pages)
9 May 1996Registered office changed on 09/05/96 from: 58/60.rivington street, london. EC2A 3AY (1 page)
2 February 1996Declaration of satisfaction of mortgage/charge (1 page)
19 December 1995Secretary resigned;new secretary appointed (2 pages)
26 September 1995Return made up to 30/09/95; full list of members (6 pages)
21 March 1995Full accounts made up to 30 September 1994 (15 pages)
23 July 1990Particulars of mortgage/charge (3 pages)
18 July 1990Particulars of mortgage/charge (3 pages)
20 May 1988Particulars of mortgage/charge (3 pages)