Company NameWelbeck Studio Limited
Company StatusDissolved
Company Number00603023
CategoryPrivate Limited Company
Incorporation Date17 April 1958(66 years ago)
Dissolution Date16 September 1997 (26 years, 7 months ago)

Business Activity

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

Directors

Secretary NameSally Jane Griffiths
NationalityBritish
StatusClosed
Appointed23 June 1991(33 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 16 September 1997)
RoleCompany Director
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Director NameRoger John Edwards
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1993(35 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 16 September 1997)
RoleAdvertising Executive
Correspondence AddressThe Thatches
Forest Road
Pyrford
Surrey
GU22 8LU
Director NameRoy Paterson Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(37 years, 4 months after company formation)
Appointment Duration2 years (closed 16 September 1997)
RoleAccountant
Correspondence AddressSunmead Cottage Green Street
Lower Sunbury
Middlesex
TW16 6QL
Director NameMr Bernard Noel Bosher
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(33 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 October 1993)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWoodwind Baconsmead
Denham
Buckinghamshire
UB9 5AY
Director NameMr Jonathan Davies
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(33 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 October 1993)
RoleAdvertising Executive
Correspondence Address9 Ravenslea Road
London
SW12 8SA
Director NameDavid Martin Hancock
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(35 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1994)
RoleAccountant
Correspondence AddressTall Trees
5 Woodfield Hill
Coulsdon
Surrey
CR5 3EL
Director NameAlan Anthony Penson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(35 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 1995)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House
Chalfont St Giles
Buckinghamshire
HP8 4EL

Location

Registered Address215-227 Great Portland Street
London
W1N 5HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
27 May 1997First Gazette notice for voluntary strike-off (1 page)
11 April 1997Application for striking-off (1 page)
16 January 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
5 July 1996Return made up to 23/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
19 June 1996Location of register of members (1 page)
21 December 1995Location of register of members (1 page)
23 November 1995Accounts for a dormant company made up to 30 September 1995 (3 pages)
25 September 1995New director appointed (6 pages)
9 August 1995Director resigned (2 pages)
12 July 1995Return made up to 23/06/95; no change of members (20 pages)