Company NameAnderson & Lembke (Bristol) Limited
Company StatusDissolved
Company Number02579994
CategoryPrivate Limited Company
Incorporation Date5 February 1991(33 years, 2 months ago)

Business Activity

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

Directors

Director NameMr William Hamilton Parker
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1991(6 days after company formation)
Appointment Duration33 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address27 Loudhams Road
Little Chalfont
Buckinghamshire
HP7 9NX
Director NameThomas Boris Arthur Persson
Date of BirthJune 1954 (Born 69 years ago)
NationalitySwedish
StatusCurrent
Appointed11 February 1991(6 days after company formation)
Appointment Duration33 years, 2 months
RoleCo Director
Correspondence Address2 Uplands Close
London
SW14 7AS
Secretary NameThomas Boris Arthur Persson
NationalitySwedish
StatusCurrent
Appointed11 February 1991(6 days after company formation)
Appointment Duration33 years, 2 months
RoleCo Director
Correspondence Address2 Uplands Close
London
SW14 7AS
Director NameMr Mark Edward Mason
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1994(3 years, 7 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressFirst Floor Flat 11 Miles Road
Clifton
Bristol
Avon
BS8 2JN
Director NameMr William Iain Wolsey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1994(3 years, 7 months after company formation)
Appointment Duration29 years, 7 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address9 Fremantle Square
Cotham
Bristol
Avon
BS6 5TL
Director NameSimon Gerrard Zimbler
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1994(3 years, 7 months after company formation)
Appointment Duration29 years, 7 months
RoleAccount Director
Correspondence Address21 Hill Avenue
Victoria Park
Bristol
BS3 4SN
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed05 February 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address84 Grosvenor Street
London
W1K 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,626
Cash£6,347
Current Liabilities£209,588

Accounts

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

Filing History

6 February 2003Dissolved (1 page)
6 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
6 November 2002Liquidators statement of receipts and payments (5 pages)
2 August 2002Liquidators statement of receipts and payments (5 pages)
15 May 2002Appointment of a voluntary liquidator (1 page)
15 May 2002O/C rem/appt liq 30/11/01 (5 pages)
15 May 2002Sec/state rel/liq 25/03/02 (1 page)
30 March 2002Sec of state's release of liq (1 page)
30 March 2002Sec of state's release of liq (1 page)
21 February 2002Liquidators statement of receipts and payments (5 pages)
29 January 2001Appointment of a voluntary liquidator (1 page)
29 January 2001Statement of affairs (7 pages)
29 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2001Registered office changed on 16/01/01 from: 58 - 60 berners street london W1P 4JS (1 page)
2 June 2000Accounts for a small company made up to 31 December 1998 (5 pages)
29 March 2000Return made up to 05/02/00; full list of members (7 pages)
17 June 1999Accounts for a small company made up to 31 December 1997 (5 pages)
11 March 1999Return made up to 05/02/99; no change of members (6 pages)
22 April 1998Accounts for a small company made up to 31 December 1996 (5 pages)
24 February 1998Return made up to 05/02/98; full list of members (8 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
6 March 1997Return made up to 05/02/97; no change of members (6 pages)
14 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
2 July 1996Accounts for a small company made up to 31 December 1994 (6 pages)
19 February 1996Return made up to 05/02/96; no change of members (6 pages)
31 May 1995Accounts for a small company made up to 31 December 1993 (5 pages)