Company NameRetail Field Marketing Limited
Company StatusDissolved
Company Number03052410
CategoryPrivate Limited Company
Incorporation Date2 May 1995(29 years ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)
Previous NameField Marketing Services Limited

Business Activity

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

Directors

Director NameDr Neill Robert Sherrell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1995(same day as company formation)
RoleRetail Consultant
Country of ResidenceEngland
Correspondence Address17 Hillier Road
Battersea
London
SW11 6AX
Director NameAndrew John Thornton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed02 May 1995(same day as company formation)
RoleRetail Consultant
Correspondence AddressFlat 1
50 Courtfield Gardens
London
SW5 0ND
Secretary NameSivashanthy Premachandralal
NationalityBritish
StatusClosed
Appointed01 October 2001(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 21 January 2003)
RoleCompany Director
Correspondence Address24 Smitham Downs Road
West Purley
Surrey
CR8 4NB
Secretary NameDr Neill Robert Sherrell
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleRetail Consultant
Correspondence Address70 Gayville Road
Battersea
London
SW11 6JP
Secretary NameSanjay Patel
NationalityBritish
StatusResigned
Appointed31 July 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1998)
RoleAccountant
Correspondence Address31 Trade Tower
Plantation Wharf Battersea
London
SW11 3UF
Secretary NameJill Annan
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressAvonleigh 6 Churchill Drive
Beaconsfield
Buckinghamshire
HP9 2TJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address36 Paradise Road
Richmond
Surrey
TW9 1SE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
29 August 2002Application for striking-off (1 page)
31 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
9 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 2001New secretary appointed (1 page)
11 October 2001Secretary resigned (1 page)
29 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
11 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 May 2000Return made up to 02/05/00; full list of members (6 pages)
4 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1999Full accounts made up to 31 December 1998 (8 pages)
13 May 1999Return made up to 02/05/99; full list of members (6 pages)
4 August 1998Full accounts made up to 31 December 1997 (11 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998Return made up to 02/05/98; no change of members (4 pages)
16 June 1997Full accounts made up to 31 December 1996 (12 pages)
7 May 1997Return made up to 02/05/97; no change of members
  • 363(287) ‐ Registered office changed on 07/05/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 August 1996Secretary resigned (1 page)
16 August 1996New secretary appointed (1 page)
12 August 1996Return made up to 02/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 June 1996Full accounts made up to 31 December 1995 (11 pages)
24 May 1996Ad 08/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 February 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
6 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
6 June 1995New secretary appointed;new director appointed (2 pages)
6 June 1995Registered office changed on 06/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 June 1995Company name changed field marketing services LIMITED\certificate issued on 06/06/95 (4 pages)
2 May 1995Incorporation (18 pages)