Company NameW.Bessel & Co. Limited
Company StatusDissolved
Company Number00395971
CategoryPrivate Limited Company
Incorporation Date6 June 1945(78 years, 11 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Secretary NameMr David Donald Golton
NationalityBritish
StatusClosed
Appointed22 October 2008(63 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 15 May 2018)
RoleCompany Director
Correspondence AddressKestrel House 111 Heath Road
Twickenham
Middlesex
TW1 4AF
Director NameMrs Louise Olivia Baring-Franck
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2010(65 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 15 May 2018)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH
Director NameMrs Marina Baring
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(46 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 06 February 2008)
RoleWidowed
Correspondence Address22 Farley Court
London
W14 8LJ
Director NameMr Basil Bessel
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(46 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 1993)
RoleMusic Publisher
Correspondence Address22 Farley Court
London
W14 8LJ
Director NameMiss Diane Marie Bessel
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(46 years, 4 months after company formation)
Appointment Duration23 years, 1 month (resigned 13 November 2014)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address22 Farley Court
London
W14 8LJ
Secretary NameMiss Diane Marie Bessel
NationalityBritish
StatusResigned
Appointed15 October 1991(46 years, 4 months after company formation)
Appointment Duration17 years (resigned 22 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Farley Court
London
W14 8LJ

Location

Registered AddressElectroline House
15 Lion Road
Twickenham
TW1 4JH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£3,784
Net Worth£6,198
Cash£12,441
Current Liabilities£6,244

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
20 February 2018Application to strike the company off the register (3 pages)
24 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
10 August 2017Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH to Electroline House 15 Lion Road Twickenham TW1 4JH on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH to Electroline House 15 Lion Road Twickenham TW1 4JH on 10 August 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(3 pages)
3 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(3 pages)
5 May 2015Termination of appointment of Diane Marie Bessel as a director on 13 November 2014 (1 page)
5 May 2015Termination of appointment of Diane Marie Bessel as a director on 13 November 2014 (1 page)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(4 pages)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(4 pages)
24 September 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
24 September 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
28 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(4 pages)
28 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(4 pages)
8 October 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
8 October 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
7 December 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
7 December 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
26 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
14 September 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
14 September 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
28 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
24 September 2010Appointment of Mrs Louise Olivia Baring-Franck as a director (2 pages)
24 September 2010Appointment of Mrs Louise Olivia Baring-Franck as a director (2 pages)
21 September 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
21 September 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
22 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Miss Diane Marie Bessel on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Miss Diane Marie Bessel on 22 October 2009 (2 pages)
26 August 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
26 August 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
23 October 2008Appointment terminated secretary diane bessel (1 page)
23 October 2008Return made up to 15/10/08; full list of members (4 pages)
23 October 2008Appointment terminated director marina baring (1 page)
23 October 2008Secretary appointed mr david donald golton (1 page)
23 October 2008Return made up to 15/10/08; full list of members (4 pages)
23 October 2008Secretary appointed mr david donald golton (1 page)
23 October 2008Appointment terminated secretary diane bessel (1 page)
23 October 2008Appointment terminated director marina baring (1 page)
1 August 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
1 August 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
23 October 2007Return made up to 15/10/07; full list of members (3 pages)
23 October 2007Return made up to 15/10/07; full list of members (3 pages)
17 August 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
17 August 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
1 November 2006Return made up to 15/10/06; full list of members (8 pages)
1 November 2006Return made up to 15/10/06; full list of members (8 pages)
17 October 2006Registered office changed on 17/10/06 from: 2 the square richmond surrey TW9 1DY (1 page)
17 October 2006Registered office changed on 17/10/06 from: 2 the square richmond surrey TW9 1DY (1 page)
18 August 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
18 August 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
30 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
30 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
30 November 2005Return made up to 15/10/05; full list of members (8 pages)
30 November 2005Return made up to 15/10/05; full list of members (8 pages)
18 November 2004Return made up to 15/10/04; full list of members (8 pages)
18 November 2004Return made up to 15/10/04; full list of members (8 pages)
18 November 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
18 November 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
27 October 2003Return made up to 15/10/03; full list of members (8 pages)
27 October 2003Return made up to 15/10/03; full list of members (8 pages)
25 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 October 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
21 October 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
21 October 2002Return made up to 15/10/02; full list of members (8 pages)
21 October 2002Return made up to 15/10/02; full list of members (8 pages)
19 October 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
21 August 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
20 October 2000Full accounts made up to 30 June 2000 (7 pages)
20 October 2000Return made up to 15/10/00; full list of members (7 pages)
20 October 2000Full accounts made up to 30 June 2000 (7 pages)
20 October 2000Return made up to 15/10/00; full list of members (7 pages)
21 October 1999Return made up to 15/10/99; full list of members (7 pages)
21 October 1999Return made up to 15/10/99; full list of members (7 pages)
6 October 1999Full accounts made up to 30 June 1999 (7 pages)
6 October 1999Full accounts made up to 30 June 1999 (7 pages)
9 March 1999Full accounts made up to 30 June 1998 (7 pages)
9 March 1999Full accounts made up to 30 June 1998 (7 pages)
12 October 1998Return made up to 15/10/98; no change of members (4 pages)
12 October 1998Return made up to 15/10/98; no change of members (4 pages)
24 October 1997Return made up to 15/10/97; no change of members (4 pages)
24 October 1997Return made up to 15/10/97; no change of members (4 pages)
21 August 1997Full accounts made up to 30 June 1997 (7 pages)
21 August 1997Full accounts made up to 30 June 1997 (7 pages)
27 October 1996Return made up to 15/10/96; full list of members (6 pages)
27 October 1996Return made up to 15/10/96; full list of members (6 pages)
12 September 1996Full accounts made up to 30 June 1996 (7 pages)
12 September 1996Full accounts made up to 30 June 1996 (7 pages)
29 December 1995Return made up to 15/10/95; no change of members (4 pages)
29 December 1995Return made up to 15/10/95; no change of members (4 pages)
3 October 1995Full accounts made up to 30 June 1995 (7 pages)
3 October 1995Full accounts made up to 30 June 1995 (7 pages)
6 June 1945Incorporation (17 pages)
6 June 1945Incorporation (17 pages)