Company NameCampbell Doyle Dye Limited
Company StatusDissolved
Company Number04140215
CategoryPrivate Limited Company
Incorporation Date12 January 2001(23 years, 3 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameDrinkpage Limited

Business Activity

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

Directors

Director NameWalter Campbell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed09 October 2001(8 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months (closed 11 August 2009)
RoleAdvertising Creative
Correspondence AddressFlat 1 Millbrook Court
Keswick Road
London
Sw15
Director NameMr Sean Doyle
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2001(8 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months (closed 11 August 2009)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address51 Cranbrook Road
Chiswick
London
W4 2LJ
Director NameMr Caspar Thykier
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityDanish
StatusClosed
Appointed09 October 2001(8 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months (closed 11 August 2009)
RoleNew Business Director
Correspondence Address87 Percy Road
London
W12 9QH
Director NameMr Andrew Grant Lear
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 11 August 2009)
RolePlanning Partner
Country of ResidenceEngland
Correspondence Address10 Shawbury Road
East Dulwich
London
SE22 9DH
Director NameMr Conrad Free
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2005(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 11 August 2009)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressSudbrook Lodge
Petersham Road Ham Common
Richmond
Surrey
TW10 5HA
Secretary NameMr Caspar Thykier
NationalityDanish
StatusClosed
Appointed10 March 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 11 August 2009)
RoleNew Business Director
Correspondence Address87 Percy Road
London
W12 9QH
Director NameMr Reginald John Morton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(5 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 October 2001)
RoleSolicitor
Correspondence Address9 Woodland Way
Purley
Surrey
CR8 2HT
Director NameDavid John Dye
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(8 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 23 December 2005)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address88 Rosebery Road
Muswell Hill
London
N10 2LA
Director NameAlison Hoad
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(8 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 28 April 2005)
RoleManaging Director
Correspondence Address16 College Cross
Islington
London
N1 1PR
Secretary NameMr Stefan Alexander Hohmann
NationalityBritish
StatusResigned
Appointed09 October 2001(8 months, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 January 2002)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address43 Ayfield Road
Crouch End
London
N8 9LL
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusResigned
Appointed04 January 2002(11 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 10 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameBrian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 January 2004)
RoleDas International Cfo
Correspondence Address23 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Director NameMr Peter William Mead
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 March 2008)
RoleChairman Of Omnicom Europe
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House
Temple Lane, Temple
Marlow
Bucks
SL7 1SA
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2004(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 2008)
RoleDas International Cfo
Country of ResidenceEngland
Correspondence AddressNorthover
Heathside Park Road
Woking
Surrey
GU22 7JE
Director NameGavin Thompson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2006)
RoleAdvertising
Correspondence Address17a St Helen Street
Abingdon
Oxford
OX14 5EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTarlo Lyons Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2001(5 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 October 2001)
Correspondence AddressWatchmaker Court
33 St Johns Lane
London
EC1M 4DB

Location

Registered AddressThe Heal's Building Alfred Mews
Tottenham Court Road
London
W1T 7LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2008Registered office changed on 31/03/2008 from 239 old marylebone road london NW1 5QT (1 page)
13 March 2008Appointment terminated secretary sally bray (1 page)
13 March 2008Appointment terminated director james whitworth (1 page)
13 March 2008Appointment terminated director peter mead (1 page)
12 March 2008Secretary appointed caspar thykier (2 pages)
28 January 2008Return made up to 12/01/08; full list of members (10 pages)
3 January 2008Full accounts made up to 31 December 2006 (12 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director resigned (1 page)
12 January 2007Return made up to 12/01/07; full list of members (5 pages)
12 January 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
15 September 2006Director's particulars changed (1 page)
9 June 2006Director resigned (1 page)
16 March 2006Director's particulars changed (1 page)
7 February 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 December 2005New director appointed (2 pages)
12 October 2005Full accounts made up to 31 December 2004 (11 pages)
19 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
31 January 2005Return made up to 12/01/05; full list of members (10 pages)
19 May 2004Full accounts made up to 31 December 2003 (10 pages)
23 February 2004Director resigned (1 page)
23 February 2004Return made up to 12/01/04; full list of members (9 pages)
10 February 2004New director appointed (4 pages)
10 February 2004Director resigned (1 page)
6 June 2003Full accounts made up to 31 December 2002 (11 pages)
23 January 2003Return made up to 12/01/03; full list of members (10 pages)
23 January 2003Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
27 May 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
25 April 2002Memorandum and Articles of Association (17 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 April 2002S-div 05/04/02 (1 page)
18 April 2002New director appointed (3 pages)
18 April 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
18 April 2002New director appointed (5 pages)
16 April 2002Particulars of mortgage/charge (11 pages)
22 March 2002Secretary's particulars changed (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: 239 old marylebone road london NW1 5QT (1 page)
14 February 2002Return made up to 12/01/02; full list of members (8 pages)
11 January 2002Registered office changed on 11/01/02 from: c/o willott kingston smith quadrant house 80-82 regent street london W1B 5RP (1 page)
11 January 2002Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 January 2002Ad 25/10/01--------- £ si 4499@1=4499 £ ic 1/4500 (2 pages)
3 January 2002Nc inc already adjusted 25/10/01 (2 pages)
30 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Registered office changed on 16/10/01 from: c/o tarlo lyons watchmaker court 33 saint johns lane london EC1M 4DB (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
9 July 2001Registered office changed on 09/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)