Company NameFleishman-Hillard Europe Limited
Company StatusDissolved
Company Number02253391
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 12 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Dalby Graham
Date of BirthAugust 1937 (Born 86 years ago)
NationalityNorth American
StatusClosed
Appointed14 October 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 08 August 2000)
RolePublic Relations Executive
Correspondence Address7 Lorenzo Lane
St Louis Missouri 63124
Usa
Foreign
Director NameMr Royce Lee Rollins
Date of BirthNovember 1939 (Born 84 years ago)
NationalityNorth American
StatusClosed
Appointed14 October 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 08 August 2000)
RoleBusiness Executive
Correspondence Address9041 Fair Oaks Crescent
St Louis
Missouri 63117
Foreign
Director NameSimon Andrew Southgate
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1998(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 08 August 2000)
RolePublic Relation Consultant
Correspondence Address31 Cicada Road
London
SW18 2NN
Secretary NameZoe Jane Marian Collins
NationalityBritish
StatusClosed
Appointed18 September 1998(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address79 Grove Road
Hitchin
Hertfordshire
SG5 1SG
Director NameMr Peter Guy Powlett Farquhar
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 1994)
RoleCompany Director
Correspondence Address17 Netheravon Road
London
W4 2NA
Director NameMr Walter Gustaf Pielken
Date of BirthSeptember 1930 (Born 93 years ago)
NationalitySwiss
StatusResigned
Appointed14 October 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 April 1996)
RolePublic Relations Executive
Correspondence Address6 Chemin De Pommiers
Gland
Foreign
Secretary NameMs Theresa Mary Kelly
NationalityBritish
StatusResigned
Appointed14 October 1991(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 August 1998)
RoleCompany Director
Correspondence Address28 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameDeborah Saw
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 1999)
RolePR Consultant
Correspondence Address56 Oak Tree Drive
London
N20 8QH

Location

Registered Address25 Wellington Street
3rd Floor
London
WC2E 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2000First Gazette notice for voluntary strike-off (1 page)
8 March 2000Application for striking-off (1 page)
21 February 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 September 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 November 1998Auditor's resignation (2 pages)
25 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1998New director appointed (2 pages)
8 October 1998Full accounts made up to 31 December 1997 (8 pages)
8 October 1998Return made up to 14/09/98; no change of members (4 pages)
27 November 1997Full accounts made up to 31 December 1996 (9 pages)
15 October 1997Return made up to 14/09/97; full list of members (6 pages)
17 October 1996Full accounts made up to 31 December 1995 (13 pages)
7 October 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
1 November 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)