Company NameMcCann Communications Limited
Company StatusDissolved
Company Number01906385
CategoryPrivate Limited Company
Incorporation Date18 April 1985(39 years ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Secretary NameLouise Bean
NationalityBritish
StatusClosed
Appointed28 March 2006(20 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Newbury Close
Dartford
Kent
DA2 6AQ
Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(20 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 06 August 2008)
RoleCorp Services Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameMr William Harry Iii
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed13 November 2006(21 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 06 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Brake House
Back Lane
Lower Quinton
Warwickshire
CV37 8SF
Director NameJohn Angus McKenzie
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 November 1994)
RoleAdvertising Executive
Correspondence Address28 Presburg Road
New Malden
Surrey
KT3 5AH
Director NameMr George James Anderson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleAdvertising Executive
Correspondence Address48 Riversdell Close
Chertsey
Surrey
KT16 9JW
Director NameMr Ian Peter Harrison
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 February 1997)
RoleAdvertising Executive
Correspondence Address13 Westleigh Avenue
Putney
London
SW15 6RF
Secretary NameMr Charles Patrick Paul Donoghue
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b Tower Close
Orpington
Kent
BR6 0SP
Director NameDavid Jeffrey Warden
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(8 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2006)
RoleAdvertising Executive
Correspondence Address10 Phillimore Terrace
Allen Street
London
W8 6BJ
Director NameRobin Anthony Lewis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 February 1995)
RoleAdvertising Executive
Correspondence Address1 Westmore Court
Carlton Drive Putney
London
SW15 2BU
Director NameLorenzo Ali
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(8 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 December 2001)
RoleAdvertising Executive
Correspondence AddressFlat 1
31 Acacia Road
London
W3 6HB
Director NameMr John Stanley Armstrong
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(8 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 04 October 2004)
RoleAdvertising Executive
Correspondence Address13 Windsor Court
Vicarage Crescent Battersea
London
SW11 3LA
Director NameTimothy Simon Burchett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(8 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 December 2001)
RoleAdvertising Executive
Correspondence Address12 Lord Chancellor Walk
Coombe Hill
Kingston Upon Thames
Surrey
KT2 7HG
Director NameMr Jonathan Babington Eaves
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 1995)
RoleAdvertising Executive
Correspondence Address3 Galata Road
London
SW13 9NQ
Director NameMr Robert Thomas Cabezas
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 1994(9 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 February 1995)
RoleExecutive V P Chief Fin Office
Correspondence Address8420 Abbington Circle B14
Naples
Florida 33963
7715
Director NameJohn J Dooner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 1994(9 years after company formation)
Appointment Duration12 years, 6 months (resigned 13 November 2006)
RolePresident & Chief Operating Of
Correspondence Address50 Heywood Road
Pelham Manor
New York
10803
Director NameMr David Richard Colman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 December 1995)
RoleAccounts Director
Country of ResidenceEngland
Correspondence Address108 Derwent Road
Palmers Green
London
N13 4PX
Director NameMr Jonathan Babington Eaves
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(11 years after company formation)
Appointment Duration8 months (resigned 31 December 1996)
RoleAdvertising Executive
Correspondence Address3 Galata Road
London
SW13 9NQ
Director NameNicholas David Richards
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(11 years after company formation)
Appointment Duration9 months (resigned 31 January 1997)
RoleAdvertising Executive
Correspondence AddressBrownlow Cottage The Street
West Clandon
Guildford
Surrey
GU4 7TD
Director NameMr Tim Baynes
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(11 years, 6 months after company formation)
Appointment Duration2 months (resigned 31 December 1996)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address3 Hoe Meadow
Beaconsfield
Buckinghamshire
HP9 1TD
Director NameMichael John Shearing
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 December 1997)
RoleAdvertising Executive
Correspondence Address258b Wimbledon Park Road
Southfields
London
SW19 6NL
Secretary NameMr James Neil Terry Hewitt
NationalityBritish
StatusResigned
Appointed30 April 1998(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Amner Road
London
SW11 6AA
Director NameMr Barry Anthony Richards
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(15 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 August 2003)
RoleComm Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Gables
55 The Riding
Woking
Surrey
GU21 5TD
Secretary NameMr Barry Anthony Richards
NationalityBritish
StatusResigned
Appointed30 June 2000(15 years, 2 months after company formation)
Appointment Duration1 month (resigned 03 August 2000)
RoleComm Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Gables
55 The Riding
Woking
Surrey
GU21 5TD
Secretary NameMark Andrew Norton
NationalityBritish
StatusResigned
Appointed03 August 2000(15 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 March 2006)
RoleCompany Director
Correspondence Address12 Elfort Road
London
N5 1AZ

Location

Registered AddressFisher Partners
Acre House 11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£177,457

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
6 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 May 2007Resolutions
  • RES13 ‐ Wound up voluntarily 24/04/07
(1 page)
18 May 2007Registered office changed on 18/05/07 from: 7-11 herbrand street london WC1N 1EX (1 page)
17 May 2007Declaration of solvency (3 pages)
17 May 2007Appointment of a voluntary liquidator (1 page)
14 April 2007Location of register of members (1 page)
2 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 March 2007Return made up to 13/12/06; full list of members (7 pages)
23 November 2006New director appointed (2 pages)
23 November 2006Director resigned (1 page)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006New director appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed (2 pages)
4 January 2006Return made up to 13/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
2 February 2005Return made up to 13/12/04; full list of members (7 pages)
22 October 2004Director resigned (1 page)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
4 February 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 January 2004Return made up to 13/12/03; full list of members (7 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 September 2003Director resigned (1 page)
12 March 2003Return made up to 13/12/02; full list of members (8 pages)
2 March 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 January 2002Return made up to 13/12/01; full list of members (8 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
16 October 2001Full accounts made up to 31 December 2000 (12 pages)
28 March 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000New secretary appointed;new director appointed (2 pages)
28 April 2000Registered office changed on 28/04/00 from: 36 howland street london W1A 1AT (1 page)
22 March 2000Full accounts made up to 31 December 1999 (7 pages)
1 February 2000Return made up to 13/12/99; full list of members (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
22 December 1998Return made up to 13/12/98; no change of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
17 August 1998Auditor's resignation (1 page)
24 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
6 May 1998Full accounts made up to 31 December 1996 (12 pages)
8 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 1998Director resigned (1 page)
28 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
9 January 1997Return made up to 13/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
4 February 1996Return made up to 13/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 October 1995Full accounts made up to 31 December 1994 (11 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
1 July 1994Full accounts made up to 31 December 1993 (11 pages)
26 October 1993Full accounts made up to 31 December 1992 (11 pages)
29 October 1992Full accounts made up to 31 December 1991 (12 pages)
1 November 1991Full accounts made up to 31 December 1990 (11 pages)