Company NameGroup X Limited
DirectorsChristopher Martin Davies and Fiona Deidre Pardoe
Company StatusDissolved
Company Number02253238
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)

Business Activity

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

Directors

Director NameChristopher Martin Davies
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(4 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressWhites
Balcombe Hill
Goudhurst
Kent
TN17 2QT
Secretary NameChristopher Martin Davies
NationalityBritish
StatusCurrent
Appointed18 May 1992(4 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressWhites
Balcombe Hill
Goudhurst
Kent
TN17 2QT
Director NameFiona Deidre Pardoe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1992(4 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressThe Shrubbery 2 Lavender Gardens
London
SW11 1DL
Director NameHilary Phillips
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 1994)
RoleAdvertising Executive
Correspondence Address123 Bisops Mansions
London
SW6 6DY
Director NameMr Alistair Roderick Proctor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address64 Cloncurry Street
London
SW6 6DU
Director NameWilliam Brian Beegan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(4 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address87 Black Lion Lane
Hammersmith
London
W6 9BG

Location

Registered Address4/8 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (28 years, 12 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

2 October 1999Dissolved (1 page)
2 July 1999Liquidators statement of receipts and payments (5 pages)
2 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
5 May 1999Liquidators statement of receipts and payments (5 pages)
25 November 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
23 October 1997Liquidators statement of receipts and payments (5 pages)
30 October 1996Registered office changed on 30/10/96 from: hobson house 155 gower street london WC1E 6BH (1 page)
28 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 1996Appointment of a voluntary liquidator (2 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
16 October 1995Full group accounts made up to 30 April 1995 (14 pages)
7 June 1995Return made up to 18/05/95; full list of members (6 pages)
11 April 1995Director resigned (4 pages)