Company NameClark & Taylor Plc
DirectorsSimon Francis Adrian Clark and David Edwin Westbrook
Company StatusDissolved
Company Number02514771
CategoryPublic Limited Company
Incorporation Date22 June 1990(33 years, 10 months ago)
Previous NameClark And Taylor Advertising Plc

Business Activity

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

Directors

Director NameMr Simon Francis Adrian Clark
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address64 Ellerby Street
London
SW6 6EZ
Director NameMr David Edwin Westbrook
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1999(9 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleChartered Accountant
Correspondence Address38 Mycenae Road
London
SE3 7SG
Secretary NameMr David Edwin Westbrook
NationalityBritish
StatusCurrent
Appointed09 December 1999(9 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleChartered Accountant
Correspondence Address38 Mycenae Road
London
SE3 7SG
Director NameCharles Clark
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 1994)
RoleAdvertising Executive
Correspondence Address18 West London Studios 402
Fulham Road
London
SW6 1HR
Director NameIan James Fearnley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 1999)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Packington Street
London
N1 8QB
Director NameMs Marguerite Jane Frost
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 09 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Bridgford Street
Earlsfield
London
SW18 3TQ
Director NameDavid Rhys Morgan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(2 years after company formation)
Appointment Duration10 months (resigned 23 April 1993)
RoleAdvertising Executive
Correspondence Address150a High Street
Teddington
Middlesex
TW11 8HZ
Director NameDr Roy Gregory Reynolds
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1994)
RoleChemical Engineer
Correspondence AddressBourne Lodge Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TP
Secretary NameMs Marguerite Jane Frost
NationalityBritish
StatusResigned
Appointed22 June 1992(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 09 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bridgford Street
Earlsfield
London
SW18 3TQ
Director NameMichael William Birkinshaw
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 1995)
RoleAdvertising
Correspondence AddressStroud Brow Cottage
Shamley Green
Guildford
Surrey
GU5 0TB
Director NameMs Jennifer Anne Digby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 09 December 1999)
RoleAdvertising Director
Country of ResidenceEngland
Correspondence Address20 Thames Crescent
London
W4 2RU
Director NameMr Stuart Martyn Roderick Hardy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 November 1995)
RoleAdvertising/Marketing
Correspondence Address25 Wilmington Avenue
Chiswick
London
W4 3HA
Director NameRodger Williams
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years after company formation)
Appointment Duration3 years (resigned 29 July 1999)
RoleCreative Director
Correspondence Address13 Moore Park Road
London
SW6 2JB
Director NameAnthony James Joseph Simonds-Gooding
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressBurchetts Brook
Holmbury St Mary
Dorking
Surrey
RH5 6NA
Director NameDouglas Thomas Harvey Thursby-Pelham
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(7 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittledean
Bramdean
Alresford
Hampshire
SO24 0JU
Director NameJoel Levy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed13 October 1997(7 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 1998)
RoleAdvertising
Correspondence Address98 Gladstone Road
Wimbledon
London
SW19 1QW

Location

Registered AddressSherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Cash£43,953
Current Liabilities£7,158

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

24 October 2003Dissolved (1 page)
24 July 2003Liquidators statement of receipts and payments (5 pages)
24 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
4 April 2003Liquidators statement of receipts and payments (5 pages)
15 April 2002Registered office changed on 15/04/02 from: 1 reef house coral row london SW11 3UF (1 page)
11 April 2002Appointment of a voluntary liquidator (1 page)
11 April 2002Declaration of solvency (3 pages)
11 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 March 2002Full accounts made up to 31 July 2001 (15 pages)
16 July 2001Return made up to 22/06/01; full list of members (7 pages)
25 June 2001Director resigned (1 page)
19 January 2001Full group accounts made up to 31 July 2000 (16 pages)
28 June 2000Return made up to 22/06/00; full list of members (7 pages)
3 March 2000Full group accounts made up to 31 July 1999 (16 pages)
24 December 1999New secretary appointed;new director appointed (2 pages)
24 December 1999Secretary resigned;director resigned (1 page)
24 December 1999Registered office changed on 24/12/99 from: 7 holyrood street london SE1 2EL (1 page)
24 December 1999Secretary resigned;director resigned (1 page)
17 November 1999Declaration of satisfaction of mortgage/charge (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
7 July 1999Return made up to 22/06/99; full list of members (8 pages)
18 March 1999Full group accounts made up to 31 July 1998 (16 pages)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
28 July 1998Company name changed clark and taylor advertising PLC\certificate issued on 29/07/98 (2 pages)
16 July 1998Return made up to 22/06/98; no change of members (6 pages)
29 January 1998Full group accounts made up to 31 July 1997 (16 pages)
26 January 1998New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
21 July 1997Return made up to 22/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
16 June 1996Return made up to 22/06/96; no change of members (4 pages)
5 March 1996Full group accounts made up to 31 July 1995 (21 pages)
4 March 1996Director resigned (2 pages)
4 March 1996Director resigned (2 pages)
26 June 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)