Company NameBellew, Parry & Raven (Agencies) Limited
Company StatusDissolved
Company Number01036669
CategoryPrivate Limited Company
Incorporation Date31 December 1971(52 years, 4 months ago)
Dissolution Date24 August 1999 (24 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Arthur Henry Bertram Grattan-Bellew
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(19 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 24 August 1999)
RoleCompany Director
Correspondence AddressHole Farmhouse
Great Waldingfield
Sudbury
Suffolk
CO10 0TW
Director NameMr Edward Ernest Nelson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(19 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 24 August 1999)
RoleCompany Director
Correspondence Address3 Rookwood Park
Guildford Road
Horsham
West Sussex
RH12 1UB
Director NameMr John Raymond Parry
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(19 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 24 August 1999)
RoleCompany Director
Correspondence AddressMartin Court
Martin Hussingtree
Worcester
WR3 8TQ
Director NameMr Frederick Charles Raven
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(19 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 24 August 1999)
RoleCompany Director
Correspondence AddressThe Knoll
Ightham
Sevenoaks
Kent
TN15 9DY
Secretary NameMr Edward Gordon Williams
NationalityBritish
StatusClosed
Appointed09 November 1992(20 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 24 August 1999)
RoleCompany Director
Correspondence AddressHigh Beeches
Oaken Coppice
Ashtead
Surrey
KT21 1DL
Secretary NameMrs Rosemary Ann Hayes
NationalityBritish
StatusResigned
Appointed28 May 1991(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 1992)
RoleCompany Director
Correspondence Address1 Beechfield
Banstead
Surrey
SM7 3RG

Location

Registered Address14a High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
4 May 1999First Gazette notice for voluntary strike-off (1 page)
25 March 1999Application for striking-off (1 page)
26 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
26 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1998Return made up to 28/05/98; full list of members (6 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
11 August 1997Accounting reference date extended from 31/10/96 to 30/04/97 (1 page)
13 June 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1996Return made up to 28/05/96; no change of members (4 pages)
25 April 1996Full accounts made up to 31 October 1995 (11 pages)
29 February 1996Auditor's resignation (1 page)
14 February 1996Registered office changed on 14/02/96 from: 246 bishopsgate london EC2M 4PB (1 page)
3 July 1995Return made up to 28/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 June 1991Full group accounts made up to 31 October 1990 (16 pages)
9 August 1990Full group accounts made up to 31 October 1989 (16 pages)
16 October 1989Full group accounts made up to 31 October 1988 (17 pages)
5 February 1989Full group accounts made up to 31 October 1987 (19 pages)
25 November 1987Full group accounts made up to 31 October 1986 (17 pages)
16 January 1987Accounts made up to 31 October 1985 (18 pages)
12 February 1986Accounts made up to 31 October 1984 (18 pages)
17 November 1984Accounts made up to 31 October 1983 (17 pages)
29 November 1983Accounts made up to 31 October 1982 (14 pages)
27 November 1982Accounts made up to 31 October 1981 (13 pages)
19 August 1981Accounts made up to 31 October 1980 (13 pages)
15 August 1980Accounts made up to 31 October 1979 (11 pages)
10 September 1979Accounts made up to 31 October 1978 (10 pages)