Company NameMornington Productions Limited
Company StatusDissolved
Company Number01970861
CategoryPrivate Limited Company
Incorporation Date13 December 1985(38 years, 4 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameHelina Mazur
NationalityBritish
StatusClosed
Appointed14 August 1996(10 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 26 September 2000)
RoleCompany Director
Correspondence Address47 Westwood Drive
Amersham
Buckinghamshire
HP6 6RW
Director NameStephen Lesser Batiste
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 May 1995)
RoleCompany Director
Correspondence AddressCoopers Bridge
Bramshott
Hants
GU30 7RF
Director NameMr Christopher Roger Dickens
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 1995)
RoleGroup Chairman - Uk And Worldwide Mediadirector
Country of ResidenceEngland
Correspondence AddressBoundary House
Whitchurch Hill
Reading
Berkshire
RG8 7PB
Director NameGail Hartland
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 October 1999)
RoleCompany Director
Correspondence Address31 Wilbury Avenue
Hove
East Sussex
BN3 6HS
Director NameEliza Catherine McLachlan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1996)
RoleFinance Director
Correspondence AddressArdenvohr
179 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL
Director NameDennis Milsom
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 1995)
RoleAccountant
Correspondence Address67 St Ronans Crescent
Woodford Green
Essex
IG8 9DQ
Director NameGraham Terry
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressEnd Waye Brookhurst Gardens
Southborough
Tunbridge Wells
Kent
TN4 0UA
Secretary NameDennis Milsom
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 1995)
RoleCompany Director
Correspondence Address67 St Ronans Crescent
Woodford Green
Essex
IG8 9DQ
Secretary NameEliza Catherine McLachlan
NationalityBritish
StatusResigned
Appointed01 September 1995(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressArdenvohr
179 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL
Director NamePatricia Ford
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(14 years, 3 months after company formation)
Appointment Duration1 month (resigned 05 May 2000)
RoleBarrister
Correspondence Address44 Richmond Road
Thornton Heath
Surrey
CR7 7QB

Location

Registered AddressC/O Young & Rubicam Group Ltd
Greater London House
Hampstead Road
London
NW1 7QP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
11 May 2000Director resigned (1 page)
18 April 2000Application for striking-off (2 pages)
6 April 2000New director appointed (2 pages)
10 November 1999Return made up to 31/10/99; no change of members (4 pages)
25 October 1999Director resigned (1 page)
28 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 April 1999Secretary's particulars changed (1 page)
12 November 1998Return made up to 31/10/98; full list of members (5 pages)
5 November 1997Return made up to 31/10/97; no change of members (4 pages)
22 October 1997Full accounts made up to 31 December 1996 (7 pages)
4 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 1996Return made up to 31/10/96; change of members (5 pages)
5 November 1996Director resigned (1 page)
5 November 1996Registered office changed on 05/11/96 from: greater london house hampstead road london NW1 7QN (1 page)
25 October 1996Full accounts made up to 31 December 1995 (7 pages)
12 September 1996Secretary resigned (1 page)
22 August 1996New secretary appointed (2 pages)
16 November 1995Return made up to 31/10/95; full list of members (4 pages)
6 September 1995New secretary appointed (4 pages)
5 September 1995Secretary resigned (4 pages)
5 September 1995Director resigned (4 pages)
13 June 1995Director resigned (4 pages)
23 May 1995Director resigned (4 pages)