Company NamePelham Communications Limited
Company StatusDissolved
Company Number02182426
CategoryPrivate Limited Company
Incorporation Date22 October 1987(36 years, 6 months ago)
Dissolution Date27 November 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 27 November 2001)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameRichard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 27 November 2001)
RoleGroup Finance Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Secretary NameMichael Guy Butterworth
NationalityBritish
StatusClosed
Appointed18 June 2001(13 years, 8 months after company formation)
Appointment Duration5 months, 1 week (closed 27 November 2001)
RoleCompany Director
Correspondence Address2 Cromwell Park
Felsted
Great Dunmow
Essex
CM6 3DD
Director NameMr Barry Malcolm Dean
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressSandpit Cottage 4 High Street
Ditchling
Sussex
BN6 8TA
Director NameNigel Douglas Greening
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 8 months after company formation)
Appointment Duration6 years (resigned 27 July 1998)
RoleCreative Director
Correspondence AddressSmallbrook Barn
Thursley
Godalming
Surrey
GU8 6QN
Director NameIan Perry
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 1995)
RoleChief Executive
Correspondence Address15 Lion Gate Gardens
Richmond
Surrey
TW9 2DW
Secretary NameIan Perry
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 1995)
RoleCompany Director
Correspondence Address15 Lion Gate Gardens
Richmond
Surrey
TW9 2DW
Director NameMr Adrian Effland Bradshaw
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(5 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lion Gate Gardens
Richmond
Surrey
TW9 2DF
Director NamePaul Daffern
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 1995)
RoleCompany Director
Correspondence Address3 Cityview Court
Overhill Road
London
SE22 0PZ
Secretary NamePaul Daffern
NationalityBritish
StatusResigned
Appointed11 May 1995(7 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 October 1995)
RoleCompany Director
Correspondence Address3 Cityview Court
Overhill Road
London
SE22 0PZ
Secretary NameMr Martin John Lee
NationalityBritish
StatusResigned
Appointed27 October 1995(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFillis Cottage
The Street
Kingston Near Lewes
East Sussex
BN7 3NT
Director NameMr Graham James Green
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Mill House
South Nutfield
Redhill
Surrey
RH1 5NG
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 September 2001)
RoleSecretary
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Secretary NameMr Kevin Barrie Steeds
NationalityBritish
StatusResigned
Appointed11 July 1997(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 July 1999)
RoleSecretary
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusResigned
Appointed30 July 1999(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 2001)
RoleGroup Finance Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ

Location

Registered Address3 London Wall Building
London
EC2M 5PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,746,042

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
2 March 2001Application for striking-off (1 page)
26 February 2001Return made up to 30/06/00; full list of members (6 pages)
16 November 2000Full accounts made up to 29 February 2000 (8 pages)
24 March 2000Return made up to 30/06/99; full list of members (7 pages)
26 November 1999Registered office changed on 26/11/99 from: 26 finsbury square london SE23 2JH (1 page)
24 August 1999New secretary appointed;new director appointed (3 pages)
24 August 1999Secretary resigned (1 page)
5 August 1999Full accounts made up to 28 February 1999 (8 pages)
15 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1998Full accounts made up to 28 February 1998 (9 pages)
10 August 1998Return made up to 30/06/98; full list of members (8 pages)
3 August 1998Director resigned (1 page)
3 September 1997Full accounts made up to 28 February 1997 (13 pages)
29 July 1997New director appointed (3 pages)
29 July 1997Return made up to 30/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997New director appointed (3 pages)
15 July 1997Director resigned (1 page)
22 April 1997Registered office changed on 22/04/97 from: harford house 101/103 great portland street london W1N 6BH (1 page)
20 November 1996Auditor's resignation (2 pages)
3 October 1996Full accounts made up to 29 February 1996 (13 pages)
8 July 1996Return made up to 30/06/96; no change of members (4 pages)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
22 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
22 September 1995Full accounts made up to 28 February 1995 (15 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
31 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 May 1995New secretary appointed (2 pages)
19 May 1995Director resigned (2 pages)
23 December 1994Full accounts made up to 28 February 1994 (16 pages)