Company NameCauseway Communications Limited
DirectorAnthony Wilson
Company StatusDissolved
Company Number02003011
CategoryPrivate Limited Company
Incorporation Date21 March 1986(38 years, 1 month ago)
Previous NameHazlitt Advertising Limited

Business Activity

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

Directors

Director NameAnthony Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1999(12 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Secretary NameAnthony Wilson
NationalityBritish
StatusCurrent
Appointed31 January 1999(12 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Director NameMr Robert Hamilton Lake
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 January 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRed Oaks Tye Common Road
Billericay
Essex
CM12 9NX
Director NamePhillip Edwin Simpson - Hayes
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 January 1995)
RoleCompany Director
Correspondence Address24 Park Road
Haywards Heath
West Sussex
RH16 4HZ
Director NamePeter James Valler
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 January 1995)
RoleCompany Director
Correspondence Address26 Lych Way
Woking
Surrey
GU21 4QG
Director NameMr Christopher Thomas Ward
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 September 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Barn Canal Road
Thrupp
Oxfordshire
OX5 1JQ
Secretary NameMr Robert Hamilton Lake
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Oaks Tye Common Road
Billericay
Essex
CM12 9NX
Director NameMr William Jerome Shively
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 1995)
RoleCompany Director
Correspondence AddressAvalon
Old Barn Lane
Churt
Surrey
GU10 2NA
Director NameColin Frederick Harrison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EE
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(8 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameAlison Claire Horrocks
NationalityBritish
StatusResigned
Appointed31 January 1995(8 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 January 1999)
RoleCompany Director
Correspondence Address32 First Avenue
Mortlake
London
SW14 8SR
Director NameAlison Claire Horrocks
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1999)
RoleSecretary
Correspondence Address32 First Avenue
Mortlake
London
SW14 8SR
Director NameMr Michael Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerrace House
128 Richmond Hill, Richmond
London
TW10 6RN

Location

Registered AddressAldermary House
15 Queen Street
London
EC4N 1TX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 July 2003Dissolved (1 page)
11 November 2002Liquidators statement of receipts and payments (5 pages)
22 May 2002Liquidators statement of receipts and payments (5 pages)
29 January 2002Director resigned (1 page)
12 November 2001Liquidators statement of receipts and payments (5 pages)
6 September 2001Appointment of a voluntary liquidator (1 page)
6 September 2001O/C - replacement of liquidator (11 pages)
15 May 2001Liquidators statement of receipts and payments (6 pages)
14 November 2000Liquidators statement of receipts and payments (6 pages)
21 August 2000O/C - replacement of liquidator (8 pages)
21 August 2000Appointment of a voluntary liquidator (1 page)
24 May 2000Liquidators statement of receipts and payments (5 pages)
29 September 1999Registered office changed on 29/09/99 from: 61 grosvenor street london W1X 9DA (1 page)
16 June 1999Appointment of a voluntary liquidator (1 page)
17 May 1999Declaration of solvency (3 pages)
17 May 1999Res re assets in specie (1 page)
17 May 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 April 1999New secretary appointed;new director appointed (2 pages)
15 February 1999Secretary resigned;director resigned (1 page)
20 November 1998Accounts for a dormant company made up to 31 October 1997 (6 pages)
19 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
19 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
11 August 1998Return made up to 01/08/98; no change of members (4 pages)
18 August 1997Return made up to 01/08/97; full list of members (6 pages)
4 June 1997Accounts for a dormant company made up to 31 October 1996 (6 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Return made up to 01/08/96; full list of members (6 pages)
26 April 1996Accounts for a dormant company made up to 31 October 1995 (6 pages)
14 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 August 1995New director appointed (2 pages)
3 August 1995Return made up to 01/08/95; full list of members (6 pages)
12 June 1995Full accounts made up to 31 October 1994 (7 pages)