Company NameFoote Cone & Belding Group Holdings Limited
Company StatusDissolved
Company Number02555138
CategoryPrivate Limited Company
Incorporation Date5 November 1990(33 years, 6 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1992(2 years after company formation)
Appointment Duration7 years, 3 months (closed 15 February 2000)
RoleChartered Secretary
Correspondence AddressLulworth Manor Lane
West Hendred
Wantage
Oxfordshire
OX12 8RX
Secretary NamePhilip James Erskine Perry
NationalityBritish
StatusClosed
Appointed05 November 1992(2 years after company formation)
Appointment Duration7 years, 3 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressLulworth Manor Lane
West Hendred
Wantage
Oxfordshire
OX12 8RX
Director NameFCB Advertising Limited (Corporation)
StatusClosed
Appointed30 November 1997(7 years after company formation)
Appointment Duration2 years, 2 months (closed 15 February 2000)
Correspondence Address110 St Martins Lane
London
Middlesex
WC2N 4DY
Director NameMichael Stephen Duffey
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1994)
RoleSecretary And Treasurer
Correspondence Address295 Basswood Road
Lake Forest
Illinois 60045
United States
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed05 November 1992(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 11 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthover
Heathside Park Road
Woking
Surrey
GU22 7JE
Director NameStephen Roy Powell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(6 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 November 1997)
RoleChartered Accountant
Correspondence Address14 Fernhill Place Genoa Avenue
Putney
London
Middlesex
SW15 6DY

Location

Registered Address110 St Martins Lane
London
WC2N 4DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
2 June 1999Application for striking-off (1 page)
21 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
18 April 1999Return made up to 05/11/98; no change of members (5 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
8 April 1998Location of register of members (1 page)
8 April 1998Return made up to 05/11/97; full list of members (6 pages)
8 April 1998Location of debenture register (1 page)
23 October 1997Director resigned (1 page)
23 October 1997New director appointed (2 pages)
27 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 August 1997Registered office changed on 27/08/97 from: 82 baker street london W1M 2AE (1 page)
4 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 November 1995Return made up to 05/11/95; no change of members (12 pages)
26 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
4 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)