Company NameClifford, Smith, Middleditch, Gordon Limited
Company StatusDissolved
Company Number02295639
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 7 months ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Anthony Stephen Clifford
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 11 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brook Close
Woodham Walter
Maldon
Essex
CM9 6RG
Director NameGary Middleditch
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 11 February 1997)
RoleCompany Director
Correspondence Address3 Bannister Road
Maidstone
Kent
ME14 2JY
Director NameDavid Neil Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 11 February 1997)
RoleCompany Director
Correspondence AddressHollies
Reynolds Lane
Tunbridge Wells
Kent
TN4 9XN
Secretary NameMr David Neil Smith
NationalityBritish
StatusClosed
Appointed14 January 1992(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 11 February 1997)
RoleCompany Director
Correspondence Address36 More Close
London
W14 9BN
Director NameKevin Gordon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 June 1992)
RoleCompany Director
Correspondence Address42 Harold Road
Hawley
Dartford
Kent
DA2 7SA
Secretary NameDavid Neil Smith
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 September 1991)
RoleCompany Director
Correspondence AddressHollies
Reynolds Lane
Tunbridge Wells
Kent
TN4 9XN
Secretary NameMr David John Balkham
NationalityBritish
StatusResigned
Appointed26 September 1991(3 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 January 1992)
RoleCompany Director
Correspondence Address206 Chart House
London
E14 3TN

Location

Registered Address3rd Floor Gossard House
7/8 Savile Row
London
W1X 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1990 (33 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
23 May 1996Receiver ceasing to act (1 page)
13 May 1996Receiver's abstract of receipts and payments (2 pages)
13 July 1995Receiver's abstract of receipts and payments (2 pages)