Company NameChurchills Marketing Limited
Company StatusDissolved
Company Number02523889
CategoryPrivate Limited Company
Incorporation Date19 July 1990(33 years, 9 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Hugh Bodenham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(11 months, 4 weeks after company formation)
Appointment Duration17 years, 8 months (closed 31 March 2009)
RolePerfumier
Correspondence AddressSpurfold House
Radnor Road, Peaslake
Guildford
Surrey
GU5 9SZ
Director NameChristopher Robert Marsh
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(11 months, 4 weeks after company formation)
Appointment Duration17 years, 8 months (closed 31 March 2009)
RolePerfumier
Country of ResidenceEngland
Correspondence AddressBrook House
Cadbury
Exeter
Devon
EX5 5QD
Secretary NameJohn Hugh Bodenham
NationalityBritish
StatusClosed
Appointed13 July 1991(11 months, 4 weeks after company formation)
Appointment Duration17 years, 8 months (closed 31 March 2009)
RoleCompany Director
Correspondence AddressSpurfold House
Radnor Road, Peaslake
Guildford
Surrey
GU5 9SZ
Director NameAnthony John Brunt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(11 months, 4 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 31 January 2007)
RoleSales And Marketing
Correspondence Address7 Grafton Way
West Molesey
Surrey
KT8 2NW
Director NameMr Mark Alexander Stevens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Leonard Avenue
Otford
Sevenoaks
Kent
TN14 5RB

Location

Registered Address89 Jermyn Street
London
SW1Y 6JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
9 December 2008Application for striking-off (1 page)
1 February 2008Full accounts made up to 31 January 2007 (9 pages)
17 August 2007Return made up to 04/07/07; full list of members (3 pages)
1 February 2007Director resigned (1 page)
6 December 2006Full accounts made up to 31 January 2006 (7 pages)
11 July 2006Return made up to 04/07/06; full list of members (3 pages)
7 December 2005Full accounts made up to 31 January 2005 (7 pages)
18 July 2005Return made up to 04/07/05; full list of members (3 pages)
17 November 2004Full accounts made up to 31 January 2004 (7 pages)
30 June 2004Return made up to 04/07/04; full list of members (8 pages)
10 November 2003Registered office changed on 10/11/03 from: 89 jermyn street london SW1 6JH (1 page)
4 November 2003Accounts for a dormant company made up to 31 January 2003 (7 pages)
19 August 2003Return made up to 04/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
(8 pages)
8 July 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
20 July 2001Return made up to 04/07/01; full list of members (8 pages)
31 May 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
14 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2000Accounts for a dormant company made up to 31 January 2000 (8 pages)
27 July 1999Return made up to 04/07/99; no change of members (4 pages)
29 April 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
20 July 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 July 1997Return made up to 04/07/97; no change of members (4 pages)
9 May 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
17 July 1996Return made up to 13/07/96; full list of members (6 pages)
19 June 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
12 May 1996Director resigned (1 page)
27 December 1995Accounts for a dormant company made up to 31 January 1995 (7 pages)
27 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)