Company NameGovernment Policy Consultants
Company StatusDissolved
Company Number02107860
CategoryPrivate Unlimited Company
Incorporation Date9 March 1987(37 years, 1 month ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous NameFleishman-Hillard U.K.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameZoe Jane Marian Collins
NationalityBritish
StatusClosed
Appointed23 April 1998(11 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 22 September 2009)
RoleCompany Director
Correspondence AddressThe Barn
High Road
Shillington
Hertfordshire
SG5 3LU
Director NameMr Guillaume Herbette
Date of BirthOctober 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed01 November 2001(14 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 22 September 2009)
RoleCfo Europe
Country of ResidenceFrance
Correspondence Address45 Blvd Beausejour
Paris
75017
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(5 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 12 October 1992)
RoleCompany Director
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameMr Royce Lee Rollins
Date of BirthNovember 1939 (Born 84 years ago)
NationalityNorth American
StatusResigned
Appointed14 September 1992(5 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2001)
RoleBusiness Executive
Correspondence Address9041 Fair Oaks Crescent
St Louis
Missouri 63117
Foreign
Director NameMs Linda Mills
Date of BirthJune 1951 (Born 72 years ago)
NationalityNorth American
StatusResigned
Appointed14 September 1992(5 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 November 2001)
RolePublic Relations Consultant
Correspondence Address7 Lorenzo Lane
St Louis
Missouri 63124
Foreign
Director NameMs Gay Exmann-Platts
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(5 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 07 October 1992)
RolePublic Relations Consultant
Correspondence Address15 Plympton Road
London
NW6 7EH
Director NameMr Peter Guy Powlett Farquhar
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1994)
RolePublic Relations Consultant
Correspondence Address17 Netheravon Road
London
W4 2NA
Director NameMr John Dalby Graham
Date of BirthAugust 1937 (Born 86 years ago)
NationalityNorth American
StatusResigned
Appointed14 September 1992(5 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 May 2004)
RolePublic Relations Executive
Correspondence Address8025 Bonhomme Avenue
Apartment 1706
St Louis
Missouri 63105
Foreign
Director NameMr David Green
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(5 years, 6 months after company formation)
Appointment Duration7 months (resigned 16 April 1993)
RolePublic Relations Consultant
Correspondence Address22 Portobello Road
London
W11 3DH
Director NameJudith Mary Larkin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 1994)
RoleCompany Director/PR Consultant
Correspondence Address101 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameProf Garry Edward Hunt
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(5 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 June 1993)
RoleCompany Director
Correspondence AddressElbury Enterprises Elbury House
37 Blenheim Road
London
SW20 9BA
Secretary NameMs Theresa Mary Kelly
NationalityBritish
StatusResigned
Appointed14 September 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 April 1998)
RoleCompany Director
Correspondence Address28 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameMr Frank Barnard
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1994)
RolePublic Relations Consultant
Correspondence AddressNuffield Hill Cottage
Nuffield
Henely-On-Thames
Oxon
RG9 5SN
Director NameMr Jean-Xavier Meguer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1994)
RolePublic Relations Executive
Correspondence Address75 Greenside Road
London
W12 9JQ
Director NameMs Victoria Dm Steveacre
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(5 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 September 1993)
RolePublic Relations Executive
Correspondence Address25 Englewood Road
London
SW12 9PA
Director NameMr Paul Gillions
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 1996)
RolePublic Relations Executive
Correspondence Address3 Whitehurst Avenue
Hitchin
Hertfordshire
SG5 1SR
Director NameMs Theresa Mary Kelly
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 April 1998)
RoleChartered Accountant
Correspondence Address28 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameRichard Houghton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 1996)
RolePublic Relations Consultant
Correspondence Address15 Ealing Park Gardens
London
W5 4EX
Director NameMr Barry Herbert Leggetter
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ross Way
Langon Hills
Basildon
Essex
SS16 6LX
Director NameDeborah Saw
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1999)
RolePublic Relations Executive
Correspondence Address56 Oak Tree Drive
London
N20 8QH
Director NameJanet Elaine Salvoni
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 1997)
RolePR Consultant
Correspondence AddressLower Ground Floor Flat
49 Winchester Street Pimlico
London
SW1V 4NY
Director NameKate Mary Jude Wright
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 July 1999)
RolePublic Relations
Correspondence AddressMagnolia House High Street
Chiseldon
Swindon
SN4 0NQ
Director NameDr Pamela Milne Ross Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 October 1998)
RoleDirector Of Healthcare
Country of ResidenceWales
Correspondence Address138 Overland Road
Mumbles
Swansea
SA3 4EU
Wales
Director NameMr Simon Andrew Southgate
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Cicada Road
London
SW18 2NM
Director NameEllen Barry
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 1998(11 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 May 1999)
RolePR Consultant
Correspondence AddressFlat 2
7 Ashburn Gardens
London
Sw7
Director NameMr Matt Kane Fearnley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2001)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address3 Knighton House
Manor Way Blackheath
London
SE3 9AN
Director NamePaul Blackburn
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 2001)
RolePR Consultant
Correspondence AddressPillmead House
North Lane Buriton
Petersfield
Hampshire
GU31 5RS
Director NameRoy Michael Payne
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(13 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 April 2001)
RolePR Consultant
Correspondence Address5 Mercier Road
London
SW15 2AW
Director NameJonathan Jordan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 2003)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressThe Knapp
19 Lickfolds Road Rowledge
Farnham
Surrey
GU10 4AF
Director NameCharlene Lafontant
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2000(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2001)
RolePR Consultant
Correspondence Address37c Cornwall Gardens
London
SW7 4AA
Director NameAnna Margaret Olivia De Galis Korving
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(14 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 December 2001)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Belmont Hill
St. Albans
Hertfordshire
AL1 1RD
Director NameHelen Craft
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 March 2004)
RolePR Consultant
Correspondence Address36 Windermere Road
Muswell Hill
London
N10 2RE
Director NameMr Scott Alan Clark
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2002(14 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 2004)
RoleManaging Director Pr
Country of ResidenceUnited Kingdom
Correspondence Address18 Strood Gate
Wivelsfield Green
West Sussex
RH17 7RY
Director NameJonathan Neil Steffen
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(15 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 March 2003)
RolePR Consultant
Correspondence Address13 Everlands Close
Woking
Surrey
GU22 7TB
Director NameMary Lavinia Whenman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(16 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 May 2004)
RolePR Consultant
Correspondence Address55 Stephendale Road
Fulham
London
SW6 2LT

Location

Registered Address40 Long Acre
Covent Garden
London
WC2E 9LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at 1Fleishman-hillard Group LTD
50.00%
Ordinary
1 at 1Fleishman-hillard Group LTD
50.00%
Ordinary

Accounts

Latest Accounts29 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
26 May 2009Application for striking-off (1 page)
15 September 2008Director's change of particulars / guillaume herbette / 01/01/2008 (2 pages)
15 September 2008Return made up to 14/09/08; full list of members (3 pages)
18 February 2008Accounts for a dormant company made up to 29 December 2007 (3 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Return made up to 14/09/07; full list of members (2 pages)
23 April 2007Accounts for a dormant company made up to 29 December 2006 (3 pages)
27 September 2006Return made up to 14/09/06; full list of members (6 pages)
7 March 2006Accounts for a dormant company made up to 29 December 2005 (3 pages)
10 February 2006Auditor's resignation (1 page)
7 February 2006Accounting reference date extended from 30/06/05 to 29/12/05 (1 page)
19 October 2005Full accounts made up to 30 June 2004 (16 pages)
14 October 2005Return made up to 14/09/05; full list of members (6 pages)
24 August 2005Company name changed fleishman-hillard U.K.\certificate issued on 24/08/05 (2 pages)
2 November 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2004Return made up to 14/09/04; full list of members (5 pages)
18 May 2004Application for reregistration from LTD to UNLTD (2 pages)
18 May 2004Certificate of re-registration from Limited to Unlimited (2 pages)
18 May 2004Declaration of assent for reregistration to UNLTD (2 pages)
18 May 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 May 2004Members' assent for rereg from LTD to UNLTD (1 page)
18 May 2004Re-registration of Memorandum and Articles (10 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
18 October 2003New director appointed (2 pages)
22 September 2003Return made up to 14/09/03; full list of members (8 pages)
1 September 2003Full accounts made up to 31 December 2002 (14 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
24 April 2003Location of register of members (1 page)
24 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 2002Auditor's resignation (1 page)
28 August 2002Full accounts made up to 31 December 2001 (13 pages)
16 July 2002Director's particulars changed (1 page)
15 July 2002Secretary's particulars changed (1 page)
15 July 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
7 December 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
25 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 April 2001Full accounts made up to 31 December 2000 (15 pages)
26 April 2001Registered office changed on 26/04/01 from: 25 wellington street (3RD floor) london WC2E 7DA (1 page)
18 April 2001Director resigned (1 page)
10 December 2000New director appointed (2 pages)
22 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
11 May 2000Full accounts made up to 31 December 1999 (15 pages)
8 May 2000New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
20 September 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 1999Director resigned (1 page)
18 June 1999Full accounts made up to 31 December 1998 (15 pages)
19 May 1999Director resigned (1 page)
15 January 1999Director's particulars changed (1 page)
27 November 1998Auditor's resignation (2 pages)
23 October 1998Director resigned (1 page)
16 October 1998New director appointed (2 pages)
6 October 1998Return made up to 14/09/98; full list of members (8 pages)
26 August 1998Ad 15/07/98--------- £ si 929000@1=929000 £ ic 10000/939000 (2 pages)
26 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 August 1998£ nc 25000/940000 14/07/98 (1 page)
26 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 July 1998Full group accounts made up to 31 December 1997 (20 pages)
18 June 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned;director resigned (1 page)
27 November 1997Full group accounts made up to 31 December 1996 (19 pages)
21 October 1997Director resigned (1 page)
15 October 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 October 1997New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
17 October 1996Full group accounts made up to 31 December 1995 (19 pages)
4 October 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 November 1995Full group accounts made up to 31 December 1994 (19 pages)
2 November 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
9 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
15 December 1989Particulars of mortgage/charge (3 pages)
28 April 1987Memorandum and Articles of Association (11 pages)