Company NameAdvocacy Limited
Company StatusDissolved
Company Number02055049
CategoryPrivate Limited Company
Incorporation Date12 September 1986(37 years, 7 months ago)
Dissolution Date28 April 2015 (9 years ago)
Previous NameAdvocacy Partnership Limited

Business Activity

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

Directors

Director NameMr Ashley Graham Martin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2012(25 years, 7 months after company formation)
Appointment Duration3 years (closed 28 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Great Portland Street
London
W1W 7RT
Secretary NameMiss Mary Louise Cole
StatusClosed
Appointed19 March 2013(26 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 28 April 2015)
RoleCompany Director
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMs Deborah Klein
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2014(28 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (closed 28 April 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameFrederick John Silvester
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(4 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 King Edward Walk
London
SE1 7PR
Secretary NameVictoria Ann Silvester
NationalityBritish
StatusResigned
Appointed10 August 1991(4 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address27 King Edward Walk
London
SE1 7PR
Director NameVictoria Ann Silvester
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(9 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 March 2000)
RoleHome Economist
Correspondence Address27 King Edward Walk
London
SE1 7PR
Director NameStephen Andrew Colville
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 February 1997)
RolePublic Affairs Consultant
Correspondence AddressProvidence Chapel
Rodmersham Green
Kent
ME9 1PU
Director NameMrs Sarah Kate Faire
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(11 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 1998)
RolePublic Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRainbow Cottage New Road
Burnham Overy Staithe
Kings Lynn
Norfolk
PE31 8JD
Director NamePaul David James Lynes
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(11 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2000)
RoleParlimentary Consultant
Correspondence AddressFlat 4 Cambridge Court
2 Sussex Gardens
London
W2 1EU
Director NameMaureen O'Mara
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(11 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2000)
RolePolitical Consultant
Correspondence Address25 Ashburnham Place
Greenwich
London
SE10 8TZ
Director NameRobin Clifford Squire
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(11 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 63 Millbank
London
SW1P 4RW
Director NameMs Adele Biss
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(13 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Elsworthy Road
London
NW3 3DS
Secretary NameMr Mervyn John Vaughan
NationalityBritish
StatusResigned
Appointed31 March 2000(13 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Tallowood
Lower Charlton
Shepton Mallet
Somerset
BA4 5QN
Secretary NameMr Stephen Michael Ruben
NationalityBritish
StatusResigned
Appointed02 April 2004(17 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Pickhurst Green
Bromley
BR2 7QT
Director NameMr Ian Philip Day
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(19 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5b Bury Lane
Codicote
Hitchin
Hertfordshire
SG4 8XX
Director NameMr Peter John Scott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(19 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pelham Crescent
South Kensington
London
Middlesex
SW7 2NP
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(23 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Secretary NameMiss Susanna Ewing
StatusResigned
Appointed01 July 2011(24 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2012)
RoleCompany Director
Correspondence Address60 Great Portland Street
London
W1W 7RT

Location

Registered Address60 Great Portland Street
London
W1W 7RT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1Mhp Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
23 December 2014Application to strike the company off the register (3 pages)
15 December 2014Statement of capital on 15 December 2014
  • GBP 1
(4 pages)
15 December 2014Solvency statement dated 12/12/14 (1 page)
15 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2014Statement by directors (1 page)
10 December 2014Appointment of Mrs Deborah Klein as a director on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Peter John Scott as a director on 10 December 2014 (1 page)
12 September 2014Annual return made up to 10 August 2014 with a full list of shareholders (4 pages)
22 August 2014Accounts made up to 31 December 2013 (7 pages)
20 June 2014Amended accounts made up to 31 December 2012 (7 pages)
7 October 2013Accounts made up to 31 December 2012 (6 pages)
9 September 2013Annual return made up to 10 August 2013 with a full list of shareholders (4 pages)
30 April 2013Appointment of Miss Mary Louise Cole as a secretary on 19 March 2013 (1 page)
21 December 2012Termination of appointment of Susanna Ewing as a secretary on 21 December 2012 (1 page)
27 September 2012Accounts made up to 31 December 2011 (5 pages)
16 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
13 August 2012Termination of appointment of Peter Jonathan Harris as a director on 30 June 2012 (1 page)
19 June 2012Appointment of Mr Ashley Graham Martin as a director on 23 April 2012 (2 pages)
26 September 2011Accounts made up to 31 December 2010 (7 pages)
23 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
8 July 2011Appointment of Miss Susanna Ewing as a secretary (1 page)
8 July 2011Termination of appointment of Stephen Ruben as a secretary (1 page)
25 October 2010Director's details changed for Mr Peter John Scott on 22 October 2010 (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (12 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
25 May 2010Termination of appointment of Ian Day as a director (1 page)
25 May 2010Appointment of Mr Peter Jonathan Harris as a director (2 pages)
4 February 2010Auditor's resignation (1 page)
24 September 2009Return made up to 10/08/09; full list of members (3 pages)
15 September 2009Full accounts made up to 31 December 2008 (12 pages)
1 October 2008Return made up to 10/08/08; full list of members (3 pages)
30 September 2008Location of register of members (1 page)
16 September 2008Full accounts made up to 31 December 2007 (12 pages)
4 June 2008Registered office changed on 04/06/2008 from 5 golden square london W1F 9BS (1 page)
4 June 2008Appointment terminated director adele biss (1 page)
21 October 2007Full accounts made up to 31 December 2006 (12 pages)
20 August 2007Return made up to 10/08/07; full list of members (2 pages)
20 August 2007Secretary's particulars changed (1 page)
16 October 2006Return made up to 10/08/06; full list of members (7 pages)
6 October 2006Accounts made up to 31 December 2005 (5 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
8 June 2006Registered office changed on 08/06/06 from: the old mill park road shepton mallet somerset BA4 5BS (1 page)
24 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
23 August 2005Return made up to 10/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 2005Accounts made up to 31 March 2005 (5 pages)
6 September 2004Return made up to 10/08/04; full list of members (6 pages)
20 April 2004Accounts made up to 31 March 2004 (6 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned (1 page)
22 August 2003Return made up to 10/08/03; full list of members (6 pages)
27 July 2003Accounts made up to 31 March 2003 (5 pages)
30 August 2002Return made up to 10/08/02; full list of members (6 pages)
4 July 2002Accounts made up to 31 March 2002 (5 pages)
19 September 2001Return made up to 10/08/01; full list of members (6 pages)
11 September 2001Full accounts made up to 31 March 2001 (11 pages)
3 October 2000 (4 pages)
5 September 2000Return made up to 10/08/00; full list of members (6 pages)
14 April 2000New director appointed (3 pages)
6 April 2000Director resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Registered office changed on 06/04/00 from: 41 welbeck street london W1M 7HF (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Secretary resigned;director resigned (1 page)
22 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
14 February 2000Director resigned (1 page)
29 November 1999 (4 pages)
16 August 1999Return made up to 10/08/99; full list of members (8 pages)
22 October 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 September 1998 (4 pages)
19 March 1998 (4 pages)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
30 September 1997Return made up to 10/08/97; no change of members (4 pages)
28 February 1997Director resigned (1 page)
22 October 1996 (5 pages)
20 September 1996Return made up to 10/08/96; full list of members
  • 363(287) ‐ Registered office changed on 20/09/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1996Memorandum and Articles of Association (20 pages)
2 July 1996Company name changed advocacy partnership LIMITED\certificate issued on 03/07/96 (1 page)
21 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 1996£ nc 10000/20000 28/03/96 (1 page)
21 April 1996Div 28/03/96 (1 page)
21 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
21 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
26 September 1995 (5 pages)
29 August 1995Return made up to 10/08/95; no change of members (4 pages)