Company NameAnglo Bellamy Wilkinson Limited
DirectorsMichael Archibald Campbell Clark and Christopher William Orchard
Company StatusDissolved
Company Number00103270
CategoryPrivate Limited Company
Incorporation Date28 May 1909(114 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Archibald Campbell Clark
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed15 February 1994(84 years, 9 months after company formation)
Appointment Duration30 years, 2 months
RoleSecretary/ Chief Legal Officer
Country of ResidenceUnited States
Correspondence Address20 Redington Road
London
NW3 7RG
Director NameChristopher William Orchard
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2003(94 years, 5 months after company formation)
Appointment Duration20 years, 6 months
RoleDirector Of Business Risk Mana
Correspondence Address20 St Fintan's Crescent
Sutton
Dublin 13
Ireland
Secretary NameMr Matthew David Alexander Jones
NationalityBritish
StatusCurrent
Appointed03 October 2003(94 years, 5 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Dalmally Road
Croydon
Surrey
CR0 6LS
Director NameMr Michael John Mason
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(82 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 1994)
RoleFinance & Systems Director
Correspondence AddressByeways Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TX
Director NameSir John Michael Sunderland
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(82 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 1994)
RoleCompany Director
Correspondence AddressWoodlands
Penn Street
Amersham
Buckinghamshire
HP7 0PX
Secretary NameJoy Ann Deeley
NationalityBritish
StatusResigned
Appointed28 December 1991(82 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 April 2001)
RoleCompany Director
Correspondence Address25 Berkeley Square
London
W1X 6HT
Director NamePeter Anthony Cartmell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(84 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 October 2003)
RoleChartered Accountant
Correspondence Address15 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2RD
Secretary NameJohn Edward Hudspith
NationalityBritish
StatusResigned
Appointed23 April 2001(91 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address59 Girdwood Road
Southfields
London
SW18 5QR

Location

Registered Address25 Berkeley Square
London
W1J 6HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,808,598

Accounts

Latest Accounts28 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 August 2005Dissolved (1 page)
24 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
19 January 2005Res re appt of liq (1 page)
14 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 December 2004Declaration of solvency (3 pages)
14 December 2004Appointment of a voluntary liquidator (1 page)
31 October 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
26 January 2004Return made up to 28/12/03; full list of members (5 pages)
31 October 2003Accounts for a dormant company made up to 29 December 2002 (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003New director appointed (4 pages)
22 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
27 January 2003Return made up to 28/12/02; full list of members (5 pages)
2 November 2002Accounts for a dormant company made up to 30 December 2001 (2 pages)
17 August 2002Auditor's resignation (1 page)
29 January 2002Return made up to 28/12/01; full list of members (5 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
12 March 2001Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT (1 page)
31 January 2001Return made up to 28/12/00; full list of members (5 pages)
30 October 2000Accounts for a dormant company made up to 2 January 2000 (1 page)
23 January 2000Return made up to 28/12/99; full list of members (5 pages)
27 October 1999Accounts for a dormant company made up to 2 January 1999 (1 page)
15 January 1999Return made up to 28/12/98; full list of members (7 pages)
22 October 1998Accounts for a dormant company made up to 3 January 1998 (1 page)
25 January 1998Return made up to 28/12/97; full list of members (7 pages)
26 October 1997Accounts for a dormant company made up to 28 December 1996 (1 page)
26 January 1997Return made up to 28/12/96; full list of members (7 pages)
18 October 1996Accounts for a dormant company made up to 30 December 1995 (1 page)
10 January 1996Return made up to 28/12/95; full list of members (6 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
8 February 1989Return made up to 28/12/88; full list of members (5 pages)