Company NameWeldbit Limited
Company StatusDissolved
Company Number00913166
CategoryPrivate Limited Company
Incorporation Date15 August 1967(56 years, 8 months ago)
Dissolution Date2 August 2011 (12 years, 8 months ago)
Previous NamesEngelbert Humperdinck Limited and Chrysalis Entertainment Limited

Business Activity

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

Directors

Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(43 years, 7 months after company formation)
Appointment Duration4 months (closed 02 August 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameMaximilian Dressenderfer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed31 March 2011(43 years, 7 months after company formation)
Appointment Duration4 months (closed 02 August 2011)
RoleChief Operating Officer
Country of ResidenceGermany
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Secretary NameSimon Harvey
NationalityBritish
StatusClosed
Appointed31 March 2011(43 years, 7 months after company formation)
Appointment Duration4 months (closed 02 August 2011)
RoleCompany Director
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameMr Graham Charles Iliffe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(24 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Foxgrove Avenue
Beckenham
Kent
BR3 5BA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(24 years, 5 months after company formation)
Appointment Duration16 years (resigned 31 January 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed12 January 1992(24 years, 5 months after company formation)
Appointment Duration16 years (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameNigel Robert Adamson Butterfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(30 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2005)
RoleFinacial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullrush Farm Hillgrove
Lurgashall
Petworth
West Sussex
GU28 9EP
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2006(38 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Director NameMr Robert Jeremy Hugh Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(40 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Keble Place
London
SW13 8HL
Director NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(40 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Secretary NameMr Andrew John Mollett
NationalityBritish
StatusResigned
Appointed31 January 2008(40 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB

Location

Registered AddressThe Chrysalis Building
Bramley Road
London
W10 6SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

69 at £1Chrysalis Group PLC
69.00%
Ordinary
30 at £1Chrysalis Group PLC
30.00%
Non Voting
1 at £1A.j. Dorsey
1.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
11 April 2011Appointment of Simon Harvey as a secretary (3 pages)
11 April 2011Appointment of Simon Harvey as a secretary (3 pages)
8 April 2011Appointment of Maximilian Dressenderfer as a director (3 pages)
8 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
8 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
8 April 2011Appointment of Maximilian Dressenderfer as a director (3 pages)
8 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
8 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
8 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
8 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
8 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
8 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
6 April 2011Application to strike the company off the register (3 pages)
6 April 2011Application to strike the company off the register (3 pages)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
(6 pages)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
(6 pages)
7 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
7 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
17 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages)
17 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages)
21 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
21 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
27 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
22 April 2009Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page)
22 April 2009Director and Secretary's Change of Particulars / andrew mollett / 06/04/2009 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB; Country was: , now: united kingdom (1 page)
31 March 2009Accounts made up to 30 September 2008 (7 pages)
31 March 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
16 January 2009Return made up to 12/01/09; full list of members (4 pages)
16 January 2009Return made up to 12/01/09; full list of members (4 pages)
30 April 2008Director appointed mr. Robert jeremy hugh lascelles (3 pages)
30 April 2008Director appointed mr. Robert jeremy hugh lascelles (3 pages)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
13 March 2008Secretary appointed andrew john mollett (1 page)
13 March 2008Secretary appointed andrew john mollett (1 page)
6 March 2008Return made up to 12/01/08; full list of members (4 pages)
6 March 2008Return made up to 12/01/08; full list of members (4 pages)
5 March 2008Appointment terminated director michael connole (1 page)
5 March 2008Appointment Terminated Director michael connole (1 page)
3 March 2008Director appointed andrew john mollett (1 page)
3 March 2008Director appointed andrew john mollett (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
20 September 2007Accounts for a dormant company made up to 31 August 2007 (8 pages)
20 September 2007Accounts made up to 31 August 2007 (8 pages)
6 February 2007Return made up to 12/01/07; full list of members (3 pages)
6 February 2007Return made up to 12/01/07; full list of members (3 pages)
26 September 2006Accounts made up to 31 August 2006 (8 pages)
26 September 2006Accounts for a dormant company made up to 31 August 2006 (8 pages)
16 February 2006Return made up to 12/01/06; full list of members (3 pages)
16 February 2006Return made up to 12/01/06; full list of members (3 pages)
20 January 2006New director appointed (4 pages)
20 January 2006New director appointed (4 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
24 November 2005Accounts made up to 31 August 2005 (8 pages)
24 November 2005Accounts for a dormant company made up to 31 August 2005 (8 pages)
24 February 2005Return made up to 12/01/05; full list of members (7 pages)
24 February 2005Return made up to 12/01/05; full list of members (7 pages)
11 November 2004Accounts for a dormant company made up to 31 August 2004 (7 pages)
11 November 2004Accounts made up to 31 August 2004 (7 pages)
23 March 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
23 March 2004Accounts made up to 31 August 2003 (6 pages)
12 February 2004Return made up to 12/01/04; full list of members (7 pages)
12 February 2004Return made up to 12/01/04; full list of members (7 pages)
29 May 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
29 May 2003Accounts made up to 31 August 2002 (7 pages)
31 January 2003Return made up to 12/01/03; full list of members (7 pages)
31 January 2003Return made up to 12/01/03; full list of members (7 pages)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
1 July 2002Accounts made up to 31 August 2001 (6 pages)
2 February 2002Return made up to 12/01/02; full list of members (6 pages)
2 February 2002Return made up to 12/01/02; full list of members (6 pages)
2 March 2001Company name changed chrysalis entertainment LIMITED\certificate issued on 02/03/01 (2 pages)
2 March 2001Company name changed chrysalis entertainment LIMITED\certificate issued on 02/03/01 (2 pages)
30 January 2001Accounts made up to 31 August 2000 (7 pages)
30 January 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
17 January 2001Return made up to 12/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 January 2001Return made up to 12/01/01; full list of members (6 pages)
26 May 2000Accounts for a dormant company made up to 31 August 1999 (7 pages)
26 May 2000Accounts made up to 31 August 1999 (7 pages)
1 March 2000Return made up to 12/01/00; full list of members (6 pages)
1 March 2000Return made up to 12/01/00; full list of members (6 pages)
20 April 1999Accounts made up to 31 August 1998 (7 pages)
20 April 1999Accounts for a dormant company made up to 31 August 1998 (7 pages)
19 January 1999Return made up to 12/01/99; no change of members (4 pages)
19 January 1999Return made up to 12/01/99; no change of members (4 pages)
3 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1998Full accounts made up to 31 August 1997 (7 pages)
21 May 1998Full accounts made up to 31 August 1997 (7 pages)
22 April 1998Company name changed engelbert humperdinck LIMITED\certificate issued on 23/04/98 (2 pages)
22 April 1998Company name changed engelbert humperdinck LIMITED\certificate issued on 23/04/98 (2 pages)
19 January 1998Return made up to 12/01/98; full list of members (5 pages)
19 January 1998Return made up to 12/01/98; full list of members (5 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
13 November 1997Auditor's resignation (2 pages)
13 November 1997Auditor's resignation (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
14 March 1997Full accounts made up to 31 August 1996 (7 pages)
14 March 1997Full accounts made up to 31 August 1996 (7 pages)
27 January 1997Return made up to 12/01/97; no change of members (4 pages)
27 January 1997Return made up to 12/01/97; no change of members (4 pages)
5 July 1996Registered office changed on 05/07/96 from: london house 53-54 haymarket london SW1Y 4RP (1 page)
5 July 1996Registered office changed on 05/07/96 from: london house 53-54 haymarket london SW1Y 4RP (1 page)
5 March 1996Full accounts made up to 31 August 1995 (7 pages)
5 March 1996Full accounts made up to 31 August 1995 (7 pages)
20 February 1996Return made up to 12/01/96; no change of members (4 pages)
20 February 1996Return made up to 12/01/96; no change of members (4 pages)
22 May 1995Full accounts made up to 31 August 1994 (7 pages)
22 May 1995Full accounts made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
15 August 1967Incorporation (16 pages)
15 August 1967Incorporation (16 pages)