Company NameWunderman Cato Johnson Field Marketing Limited
Company StatusDissolved
Company Number01648370
CategoryPrivate Limited Company
Incorporation Date5 July 1982(41 years, 9 months ago)
Dissolution Date23 September 1997 (26 years, 7 months ago)
Previous NameMarketing Dynamic International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKeith Kelley Wilkins
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1993(11 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 23 September 1997)
RoleTax Advisor Financial Manager
Correspondence Address9 Langland Gardens
Lower Ground Flat
London
NW3 6QD
Secretary NameHelina Mazur
NationalityBritish
StatusClosed
Appointed14 August 1996(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 23 September 1997)
RoleCompany Director
Correspondence Address44 Elizabeth Avenue
Little Chalfont
Amersham
Buckinghamshire
HP6 6QG
Director NameAnthony Laurence Wells
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years, 4 months after company formation)
Appointment Duration1 month (resigned 03 December 1991)
RoleFinance Director
Correspondence Address21 Leaside Avenue
London
N10 3BT
Secretary NameDennis Milsom
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 August 1995)
RoleCompany Director
Correspondence Address67 St Ronans Crescent
Woodford Green
Essex
IG8 9DQ
Director NameEliza Catherine McLachlan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(9 years, 5 months after company formation)
Appointment Duration2 months (resigned 04 February 1992)
RoleFinance Director
Correspondence AddressVilla Nova 8 The Paddocks
Weybridge
Surrey
KT13 8BU
Director NamePhilip Lawrence Mosley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleFinance Director
Correspondence AddressRose Cottage Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LW
Director NamePaul Geoffrey Narraway
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 1996)
RoleSponsorship Consultant
Correspondence Address61 Holmesdale Road
Teddington
Middlesex
TW11 9LJ
Secretary NameEliza Catherine McLachlan
NationalityBritish
StatusResigned
Appointed21 August 1995(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressArdenvohr
179 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7QN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 1997First Gazette notice for voluntary strike-off (1 page)
18 April 1997Application for striking-off (1 page)
21 March 1997Director resigned (1 page)
27 January 1997Company name changed marketing dynamic international LIMITED\certificate issued on 01/01/97 (3 pages)
16 January 1997Return made up to 15/12/96; full list of members (5 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
12 September 1996Secretary resigned (1 page)
8 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1996New secretary appointed (2 pages)
19 December 1995Return made up to 15/12/95; no change of members (10 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
5 September 1995Secretary resigned (4 pages)
5 September 1995New secretary appointed (4 pages)