Company NameMore O'Ferrall Adshel Limited
Company StatusDissolved
Company Number01731495
CategoryPrivate Limited Company
Incorporation Date13 June 1983(40 years, 10 months ago)
Dissolution Date30 March 2010 (14 years ago)
Previous NamesMore O'Ferrall Sales (U.K.) Limited and More O'Ferrall (U.K.) Limited

Business Activity

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

Directors

Director NameJonathan David Bevan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(22 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 30 March 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Secretary NameJustin Malcolm Brian Cochrane
NationalityBritish
StatusClosed
Appointed03 January 2006(22 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 30 March 2010)
RoleCompany Director
Correspondence Address233 Alexandra Park Road
London
N22 7BJ
Director NameMichael David Walter Lines
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 February 1994)
RoleCompany Director
Correspondence Address89 Elms Crescent
London
SW4 8QF
Director NameCharles Vincent Slevin
Date of BirthJune 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed07 May 1992(8 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 January 1993)
RoleCompany Director
Correspondence Address1 Cavaye Place
Chelsea
London
SW10 9PT
Director NameMr Ian Powell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(8 years, 11 months after company formation)
Appointment Duration4 months (resigned 09 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Weir House
7 Preston Crowmarsh
Benson
Oxfordshire
OX10 6SL
Director NameMr William Lennox
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(8 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 03 September 1992)
RoleCompany Manager
Correspondence AddressRedholme 116 Grenfell Road
Maidenhead
Berkshire
SL6 1HB
Director NameMr Philip Ketteringham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed07 May 1992(8 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 June 1999)
RoleAdvertising Systems Manager
Country of ResidenceEngland
Correspondence Address41 Highland Road
Amersham
Buckinghamshire
HP7 9AX
Director NamePeter Arnold Hall
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(8 years, 11 months after company formation)
Appointment Duration5 years (resigned 22 May 1997)
RoleSolicitor And Company Secretary
Correspondence Address1 Finch Lane
Beaconsfield
Buckinghamshire
HP9 2TL
Director NameMr Russell William Gore-Andrews
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(8 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 April 1996)
RoleChairman And Group Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Walton Street
London
SW3 2HH
Director NameMr William Anthony Dunseath
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(8 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 January 1993)
RoleDevelopment Manager
Correspondence Address49 Old Deer Park Gardens
Richmond
Surrey
TW9 2TN
Director NameKieran Thomas Davey
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(8 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1999)
RoleCompany Manager
Correspondence Address34 Windmill Road
Hemel Hempstead
Hertfordshire
HP2 4BN
Director NameMr Richard Graeme Daglish
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 1993)
RoleCompany Director
Correspondence AddressBloomfield Farm Wick Lane
Ardleigh
Colchester
Essex
CO7 7RF
Director NameMr Ian Robert Bohn
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(8 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 January 1993)
RoleDevelopment Manager
Correspondence Address12 Keildon Road
London
SW11 1XH
Secretary NamePeter Arnold Hall
NationalityBritish
StatusResigned
Appointed07 May 1992(8 years, 11 months after company formation)
Appointment Duration5 years (resigned 22 May 1997)
RoleCompany Director
Correspondence Address1 Finch Lane
Beaconsfield
Buckinghamshire
HP9 2TL
Director NameRichard Austen Gibbons
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 November 1993)
RoleCompany Director
Correspondence AddressLittle Manor Cottage
16 West Common Grove
Harpenden
Hertfordshire
AL5 2LL
Director NameMr Mark Godfrey Kropacz
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 June 1999)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Townsend Road
Harpenden
Hertfordshire
AL5 4BQ
Director NameMr John Richard Jenkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(9 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Merlin Drive
Kidderminster
Worcestershire
DY10 4AQ
Director NameEdmund Richard Harry Pears
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(10 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Manor House
Little Comberton
Pershore
Worcestershire
WR10 3ER
Director NameMr Martin Mason
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1995)
RoleMarketing Director
Correspondence Address140 Munster Road
Fulham
London
SW6 5RD
Director NameChristopher Reginald Peter Berry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(10 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address20 Sole Farm Road
Great Bookham
Leatherhead
Surrey
KT23 3DJ
Director NameMr Roger George Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(12 years, 11 months after company formation)
Appointment Duration9 years (resigned 13 June 2005)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address27 Edwardes Square
London
W8 6HH
Secretary NameJohn Graeme Davies
NationalityBritish
StatusResigned
Appointed02 June 1997(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressThe Coach House Ghyll Head
Waterhead
Ambleside
Cumbria
LA22 0HD
Secretary NameMr Timothy John Maunder
NationalityBritish
StatusResigned
Appointed01 February 1999(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDragons City
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AB
Director NameMr Timothy John Maunder
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(16 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 December 2005)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDragons City
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AB
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusResigned
Appointed01 December 2000(17 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 January 2006)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Director NamePaul Joseph Meyer
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2005(22 years after company formation)
Appointment Duration4 years, 2 months (resigned 09 September 2009)
RoleGlobal President & Chief Opera
Correspondence Address5109 N 34th Place
Phoenix
Az 85018
United States

Location

Registered Address33 Golden Square
London
W1F 9JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
5 December 2009Application to strike the company off the register (3 pages)
5 December 2009Application to strike the company off the register (3 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 October 2009Director's details changed for Jonathan David Bevan on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Jonathan David Bevan on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Jonathan David Bevan on 1 October 2009 (3 pages)
9 September 2009Appointment terminated director paul meyer (1 page)
9 September 2009Appointment Terminated Director paul meyer (1 page)
7 May 2009Return made up to 07/05/09; full list of members (3 pages)
7 May 2009Return made up to 07/05/09; full list of members (3 pages)
2 October 2008Accounts made up to 31 December 2007 (4 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 May 2008Return made up to 07/05/08; full list of members (3 pages)
8 May 2008Return made up to 07/05/08; full list of members (3 pages)
26 October 2007Accounts made up to 31 December 2006 (4 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 May 2007Return made up to 07/05/07; full list of members (2 pages)
15 May 2007Return made up to 07/05/07; full list of members (2 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 August 2006Accounts made up to 31 December 2005 (4 pages)
27 July 2006Registered office changed on 27/07/06 from: 1 cluny mews london SW5 9EG (1 page)
27 July 2006Registered office changed on 27/07/06 from: 1 cluny mews london SW5 9EG (1 page)
7 June 2006Return made up to 07/05/06; full list of members (2 pages)
7 June 2006Return made up to 07/05/06; full list of members (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006New secretary appointed (2 pages)
30 January 2006New director appointed (3 pages)
30 January 2006New director appointed (3 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Secretary resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
13 July 2005Accounts made up to 31 December 2004 (4 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
17 June 2005Return made up to 07/05/05; full list of members (7 pages)
17 June 2005Return made up to 07/05/05; full list of members (7 pages)
1 June 2004Return made up to 07/05/04; full list of members (7 pages)
1 June 2004Return made up to 07/05/04; full list of members (7 pages)
15 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 May 2004Accounts made up to 31 December 2003 (4 pages)
12 November 2003Secretary's particulars changed (1 page)
12 November 2003Secretary's particulars changed (1 page)
31 July 2003Return made up to 07/05/03; full list of members (7 pages)
31 July 2003Return made up to 07/05/03; full list of members (7 pages)
18 June 2003Accounts made up to 31 December 2002 (4 pages)
18 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2003Registered office changed on 10/06/03 from: 33 golden square london W1F 9JT (1 page)
10 June 2003Registered office changed on 10/06/03 from: 33 golden square london W1F 9JT (1 page)
25 October 2002Accounts made up to 31 December 2001 (4 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
13 May 2002Return made up to 07/05/02; full list of members (7 pages)
13 May 2002Return made up to 07/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(7 pages)
12 October 2001Accounts made up to 31 December 2000 (4 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 May 2001Return made up to 07/05/01; full list of members (6 pages)
10 May 2001Return made up to 07/05/01; full list of members (6 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000Secretary resigned (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 October 2000Accounts made up to 31 December 1999 (4 pages)
31 May 2000Return made up to 07/05/00; full list of members (6 pages)
31 May 2000Return made up to 07/05/00; full list of members (6 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 October 1999Accounts made up to 31 December 1998 (4 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
14 June 1999Return made up to 07/05/99; full list of members (7 pages)
14 June 1999Return made up to 07/05/99; full list of members (7 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999Secretary resigned (1 page)
24 May 1998Return made up to 07/05/98; full list of members (8 pages)
24 May 1998Return made up to 07/05/98; full list of members (8 pages)
7 May 1998Accounts made up to 31 December 1997 (5 pages)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
12 June 1997Secretary resigned;director resigned (1 page)
12 June 1997Secretary resigned;director resigned (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
20 May 1997Return made up to 07/05/97; no change of members (6 pages)
20 May 1997Return made up to 07/05/97; no change of members (6 pages)
27 April 1997Full accounts made up to 31 December 1996 (5 pages)
27 April 1997Full accounts made up to 31 December 1996 (5 pages)
20 February 1997Full accounts made up to 31 December 1995 (5 pages)
20 February 1997Full accounts made up to 31 December 1995 (5 pages)
19 June 1996New director appointed (3 pages)
19 June 1996New director appointed (3 pages)
8 June 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 June 1996Return made up to 07/05/96; full list of members (10 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
28 September 1995Full accounts made up to 31 December 1994 (5 pages)
28 September 1995Full accounts made up to 31 December 1994 (5 pages)
20 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
8 June 1995Return made up to 07/05/95; full list of members (12 pages)
8 June 1995Return made up to 07/05/95; full list of members (10 pages)
2 June 1992Accounts made up to 31 December 1991 (5 pages)
2 June 1992Accounts for a dormant company made up to 31 December 1991 (5 pages)
12 July 1991Accounts for a dormant company made up to 31 December 1990 (5 pages)
12 July 1991Accounts made up to 31 December 1990 (5 pages)