Company NameWellington Communications Limited
Company StatusDissolved
Company Number02939768
CategoryPrivate Limited Company
Incorporation Date16 June 1994(29 years, 9 months ago)
Dissolution Date17 May 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Director NameAndrew John Neil Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1994(same day as company formation)
RoleMarketing Director
Correspondence AddressApril Cottage
Isfield
East Sussex
TN22 5EY
Secretary NameAndrew John Neil Brown
NationalityBritish
StatusClosed
Appointed16 June 1994(same day as company formation)
RoleMarketing Director
Correspondence AddressApril Cottage
Isfield
East Sussex
TN22 5EY
Director NameIvor Bramley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(1 year, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 17 May 2005)
RoleCompany Director
Correspondence AddressSouthdown House
Rock Villa Road
Tunbridge Wells
Kent
TN1 1AH
Director NameDavid Roy Lofts
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleMarketing Director
Correspondence AddressWingrove Cottage
Queen Street
Paddock Wood
Kent
TN12 6PH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
11 August 2004Receiver's abstract of receipts and payments (2 pages)
11 August 2004Receiver ceasing to act (1 page)
9 January 2004Receiver's abstract of receipts and payments (2 pages)
31 December 2002Receiver's abstract of receipts and payments (2 pages)
7 January 2002Registered office changed on 07/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
2 January 2002Receiver's abstract of receipts and payments (2 pages)
6 March 2001Receiver's abstract of receipts and payments (2 pages)
18 January 2000Receiver's abstract of receipts and payments (2 pages)
22 October 1999Registered office changed on 22/10/99 from: nile house nile street brighton east sussex BN1 1PH (1 page)
7 October 1999Receiver's abstract of receipts and payments (2 pages)
5 October 1999Appointment of receiver/manager (1 page)
27 August 1999Receiver ceasing to act (1 page)
27 August 1999Receiver's abstract of receipts and payments (2 pages)
23 December 1998Receiver's abstract of receipts and payments (2 pages)
30 December 1997Receiver's abstract of receipts and payments (2 pages)
19 February 1997Administrative Receiver's report (6 pages)
6 February 1997Statement of Affairs in administrative receivership following report to creditors (14 pages)
7 January 1997Appointment of receiver/manager (1 page)
8 July 1996Return made up to 16/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1996Full accounts made up to 30 June 1995 (7 pages)
29 December 1995Ad 13/12/95--------- £ si 27@1=27 £ ic 5005/5032 (2 pages)
29 December 1995Director resigned (2 pages)
28 September 1995Return made up to 16/06/95; full list of members (6 pages)
22 August 1995Particulars of mortgage/charge (6 pages)
21 August 1995Accounting reference date shortened from 30/11 to 30/06 (1 page)
16 August 1995Particulars of mortgage/charge (4 pages)
8 August 1995Ad 01/08/95--------- £ si 5001@1=5001 £ ic 4/5005 (2 pages)
8 August 1995Memorandum and Articles of Association (10 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)