Company NameBellsouth Personal Communications Limited
Company StatusDissolved
Company Number02399172
CategoryPrivate Limited Company
Incorporation Date28 June 1989(34 years, 10 months ago)
Dissolution Date3 February 1998 (26 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Bruce Coe
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 1992(2 years, 7 months after company formation)
Appointment Duration6 years (closed 03 February 1998)
RolePresident
Correspondence Address1015 Redfield Terrace
Dunwoody
Georgia 30338
Foreign
Director NameMr Jefferson Davis Jr
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed25 January 1993(3 years, 7 months after company formation)
Appointment Duration5 years (closed 03 February 1998)
RoleUs Attorney
Correspondence AddressSuite 2800
1100 Peach Tree Street
Atlanta
Georgia 80309
4503
Director NameFrederick Keach Heller Junior
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed23 June 1997(7 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (closed 03 February 1998)
RoleLawyer
Correspondence AddressSquare Duval De La Cambre 20
1050 Brussels
Belgium
Secretary NameFrederick Keach Heller Junior
NationalityAmerican
StatusClosed
Appointed23 June 1997(7 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (closed 03 February 1998)
RoleLawyer
Correspondence AddressSquare Duval De La Cambre 20
1050 Brussels
Belgium
Director NameMr John William Darkin
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 7 months after company formation)
Appointment Duration12 months (resigned 25 January 1993)
RoleExecutive Director
Correspondence Address"Willo Bank" 6 Park Avenue
Wraysbury
Staines
Middlesex
TW19 5ET
Director NameThomas Michael Dougherty
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1992(2 years, 7 months after company formation)
Appointment Duration12 months (resigned 25 January 1993)
RoleExecutive Director
Correspondence Address2414 Bohler Road
N W Atlanta
Foreign
Georgia
Director NameMr Brian Hailes
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 7 months after company formation)
Appointment Duration12 months (resigned 25 January 1993)
RoleVice President
Correspondence Address191 Beverley Road
Atlanta Georgia 30309
Foreign
Secretary NameMr John William Darkin
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 7 months after company formation)
Appointment Duration12 months (resigned 25 January 1993)
RoleCompany Director
Correspondence Address"Willo Bank" 6 Park Avenue
Wraysbury
Staines
Middlesex
TW19 5ET
Secretary NameMr Jefferson Davis Jr
NationalityAmerican
StatusResigned
Appointed25 January 1993(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 June 1997)
RoleUs Attorney
Correspondence AddressSuite 2800
1100 Peach Tree Street
Atlanta
Georgia 80309
4503
Secretary NameRichard Paul Keck
NationalityAmerican
StatusResigned
Appointed09 February 1995(5 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 December 1995)
RoleSecretary
Correspondence AddressHolmesdale Oval Way
Gerrards Cross
Buckinghamshire
SL9 8QB
Secretary NameKeith Terry Ott
NationalityBritish
StatusResigned
Appointed19 December 1995(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 1997)
RoleCompany Director
Correspondence Address50 Gayton Road
Hampstead
London
NW3 1TU

Location

Registered Address4th Floor
68 Pall Mall
London
SW1Y 5ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 October 1997First Gazette notice for voluntary strike-off (1 page)
4 September 1997Application for striking-off (1 page)
11 July 1997New secretary appointed;new director appointed (3 pages)
28 June 1997Secretary resigned (1 page)
28 June 1997Secretary resigned (1 page)
13 February 1997Return made up to 31/01/97; no change of members (4 pages)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 February 1996Return made up to 31/01/96; full list of members (6 pages)
28 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)