Company NameDoner Grey International Limited
Company StatusDissolved
Company Number02590129
CategoryPrivate Limited Company
Incorporation Date8 March 1991(33 years, 1 month ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameOliver John Christopher Shannon
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityIrish
StatusClosed
Appointed16 August 1991(5 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 12 March 2002)
RoleChairman Pan European Organisa
Correspondence Address59 Cumberland Terrace
Regents Park
London
NW1 4HJ
Secretary NameSally Jane Griffiths
NationalityBritish
StatusClosed
Appointed16 August 1991(5 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 12 March 2002)
RoleSecretary
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Director NameMr Jonathan Davies
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(5 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address9 Ravenslea Road
London
SW12 8SA
Director NameMr David Arthur Foxon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 1994)
RoleCompany Director
Correspondence Address33 Broomwood Road
London
SW11 6HU
Director NameDavid Martin Hancock
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleCertified Accountant
Correspondence AddressTall Trees
5 Woodfield Hill
Coulsdon
Surrey
CR5 3EL
Director NameMr Steve George Lagattuta
Date of BirthAugust 1992 (Born 31 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1991(5 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 July 1992)
RoleCompany Director
Correspondence Address1470 Clarendon Road
Bloomfield Hills Mi 48302
Foreign
Director NameMr Howard Barry Levine
Date of BirthMarch 1947 (Born 77 years ago)
StatusResigned
Appointed16 August 1991(5 months, 1 week after company formation)
Appointment Duration5 months (resigned 14 January 1992)
RoleCompany Director
Correspondence Address6215 Rose Boulevard
West Bloomfield
Michigan 48322
United States
Director NameMr Herbert Daniel Fried
Date of BirthMay 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 1992(10 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 19 December 1997)
RoleChairman Of The Board
Correspondence Address2414 Velvet Valley Way
Owings Hills
Maryland 21117
Foreign
Director NameMr Steve George Laguttuta
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1992(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 July 1992)
RoleCompany Director
Correspondence Address1470 Clarenoon Road
Bloomfield Hills
Michigan 48302
Foreign
Director NameMr Donald Francis Riesett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1992(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 December 1997)
RoleAdvertising Executive
Correspondence Address3954 Cloverhill Road
Baltimore
Maryland 21218
Foreign
Director NameAlan Anthony Penson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 1995)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House
Chalfont St Giles
Buckinghamshire
HP8 4EL
Director NameMr Peter John Linnell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 August 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Reach
Hamm Court
Weybridge
Surrey
KT13 8YA
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Location

Registered Address215-227 Great Portland Street
London
W1N 5HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Current Liabilities£9,900

Accounts

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

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
1 October 2001Director resigned (1 page)
12 June 2001Director's particulars changed (1 page)
27 March 2000Return made up to 08/03/00; full list of members (6 pages)
21 February 2000Director's particulars changed (1 page)
4 February 2000Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
23 September 1999New director appointed (2 pages)
8 July 1999Location of register of members (1 page)
15 April 1999Return made up to 08/03/99; no change of members (4 pages)
19 February 1999Director resigned (1 page)
1 December 1998Full accounts made up to 31 December 1997 (8 pages)
15 April 1998Location of debenture register (1 page)
15 April 1998Location of register of members (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
13 February 1998Secretary's particulars changed (1 page)
5 November 1997Full accounts made up to 31 December 1996 (8 pages)
14 April 1997Return made up to 08/03/97; no change of members (5 pages)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
19 June 1996Location of register of members (1 page)
21 March 1996Return made up to 08/03/96; no change of members (4 pages)
21 December 1995Location of register of members (1 page)
3 November 1995Full accounts made up to 31 December 1994 (8 pages)
9 August 1995Director resigned (2 pages)
6 April 1995Return made up to 08/03/95; full list of members (18 pages)