Company NameBooksellers Association Service House Limited
Company StatusDissolved
Company Number01339844
CategoryPrivate Limited Company
Incorporation Date22 November 1977(46 years, 5 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameTimothy Edmund Godfray
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1991(13 years, 4 months after company formation)
Appointment Duration24 years, 9 months (closed 29 December 2015)
RoleTrade Association Chief Execut
Country of ResidenceEngland
Correspondence Address58 Ormond Avenue
Hampton
Middlesex
TW12 2RX
Secretary NameAlison Mary Pinder
NationalityBritish
StatusClosed
Appointed30 June 2009(31 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 29 December 2015)
RoleCompany Director
Correspondence Address9 Marmion Close
London
E4 8EN
Director NameMr Alexander De Berry
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2011(33 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 29 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bell Yard
London
WC2A 2JR
Secretary NameJohn Patrick Parke
NationalityBritish
StatusResigned
Appointed19 March 1991(13 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 June 2009)
RoleCompany Director
Correspondence AddressTop Flat 42 Streathbourne Road
London
SW17 8QX
Director NameMark Killigrew Wait
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(13 years, 4 months after company formation)
Appointment Duration1 week, 1 day (resigned 12 April 1991)
RoleBookseller
Correspondence Address100 Long Road
Cambridge
Cambridgeshire
CB2 2HF
Director NameDerek John Rivett
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(13 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 March 1992)
RoleBookseller
Correspondence Address20 High Street
Princes Risborough
Buckinghamshire
HP27 0AX
Director NameRichard Joseph
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish/South Africa
StatusResigned
Appointed04 April 1991(13 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 30 April 1991)
RoleChartered Accountant
Correspondence Address1 The Close
15 Marlborough Place,St Johns Wood
London
NW8 0PG
Director NameMr Malcolm Alec Ritchie Gibson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 May 1993)
RoleBookseller
Country of ResidenceScotland
Correspondence Address18 Pentland View
Edinburgh
Midlothian
EH10 6PS
Scotland
Director NameJohn Arthur Hitchin
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(13 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 1994)
RoleBookseller
Correspondence Address11 Grosvenor Road
Richmond
Surrey
TW10 6PE
Director NameWilliam Taylor Campbell Anderson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 5 months after company formation)
Appointment Duration7 years (resigned 28 April 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrossburn
Milngavie
Glasgow
Lanarkshire
G62 7HJ
Scotland
Director NameJonathan Charles Pakenham Chowen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(13 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 May 2000)
RoleCompany Director
Correspondence Address15 First Avenue
Charmandean
Worthing
West Sussex
BN14 9NJ
Director NameMr Laurence James
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(13 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 February 1992)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressStroma Silver Street
South Cerney
Cirencester
Gloucestershire
GL7 5TS
Wales
Director NameAlan John Bishop
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 1994)
RoleCompany Director & Bookseller
Correspondence AddressWisteria Lodge 9 Barton Croft
New Milton
Hampshire
BH25 7BT
Director NameMrs Joanna Elizabeth Adams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 1994)
RoleBookseller
Correspondence Address40 Norcott Road
London
N16 7EL
Director NameMr Richard Bingham Taylor
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(14 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 1995)
RoleBookseller
Correspondence AddressRidge Cottage
Ampney Crucis
Cirencester
Gloucestershire
GL7 5SA
Wales
Director NameMr Martin Grindley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(16 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 April 2002)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address15 Esplanade Gardens
Westcliff On Sea
Essex
SS0 8JP
Director NamePeter Bell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(16 years, 7 months after company formation)
Appointment Duration10 months (resigned 04 May 1995)
RoleBookseller
Correspondence Address4 The Stables
Chitterne
Warminster
Wiltshire
BA12 0LU
Director NameGemma Mary Barry
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed07 July 1994(16 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 April 2003)
RoleCompany Director
Correspondence Address21 Grove Lawn
Grove Avenue
Blackrock
County Dublin Ireland
Irish
Director NameCarol Angela Gill
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(17 years, 5 months after company formation)
Appointment Duration12 months (resigned 29 April 1996)
RoleMarketing Manager
Correspondence Address17 The Green
Liddington
Swindon
Wiltshire
SN4 0HG
Director NameBruce Gordon Coward
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(17 years, 5 months after company formation)
Appointment Duration10 months (resigned 29 February 1996)
RoleBookseller
Correspondence AddressUpper Stokecliff
Swannaton Road
Dartmouth
Devon
TQ6 9RL
Director NameDavid William Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(17 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressOld Upper Farm
154 Wroslyn Road Freeland
Witney
Oxfordshire
OX29 8AQ
Director NameMs Josephine Mary Howard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 1998)
RoleCompany Director
Correspondence Address100 Marlborough Road
Oxford
Oxfordshire
OX1 4LS
Director NameColin James Marshall
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(18 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 August 2005)
RoleBookshop Manager
Correspondence Address16 Hill Way
Oadby
Leicester
Leicestershire
LE2 5YG
Director NameColin James Marshall
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(18 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 August 2005)
RoleBookshop Manager
Correspondence Address16 Hill Way
Oadby
Leicester
Leicestershire
LE2 5YG
Director NameMichael Alban Johnson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(20 years, 6 months after company formation)
Appointment Duration10 months (resigned 13 April 1999)
RoleBook Seller/ Consultant
Correspondence AddressSouth Cottage
Little Chalfield
Melksham
Wiltshire
SN12 8NN
Director NameBrian George Worrall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(21 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApple House
11a Sedgewell Road
Sonning Common
Berkshire
RG4 9TA
Director NameDavid O'Mahony
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed08 June 2000(22 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 2001)
RoleBook Seller
Correspondence AddressSandville House
Killonan
County Limerick
Irish
Director NameSusan Ann Butterworth
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(22 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 2001)
RoleBookseller
Correspondence Address9 Annesley House
Bank
Lyndhurst
Hampshire
SO43 7FD
Director NameMr Trevor Robert Ogilvie Goul-Wheeker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2002(24 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2003)
RoleMd.
Country of ResidenceEngland
Correspondence AddressLa Petite Sevelotte
15, The Park
Bookham
Surrey
KT23 3LN
Director NameMr Stuart Thomas Mathews
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2005(27 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Southgate Mews
24 Saint Cross Road
Winchester
Hampshire
SO23 9HX

Contact

Websitewww.booksellers.org.uk
Email address[email protected]
Telephone020 74214640
Telephone regionLondon

Location

Registered Address6 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

500 at £1Booksellers Association Of The Uk & Ireland
100.00%
Ordinary

Accounts

Latest Accounts30 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 October

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015Application to strike the company off the register (3 pages)
1 September 2015Application to strike the company off the register (3 pages)
2 July 2015Accounts for a dormant company made up to 30 October 2014 (2 pages)
2 July 2015Accounts for a dormant company made up to 30 October 2014 (2 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 500
(4 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 500
(4 pages)
9 June 2014Accounts for a dormant company made up to 30 October 2013 (2 pages)
9 June 2014Accounts for a dormant company made up to 30 October 2013 (2 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 500
(4 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 500
(4 pages)
18 April 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
18 April 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
11 April 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
11 April 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
22 November 2011Registered office address changed from Minster House 272 Vauxhall Bridge Road London SW1V 1BA on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Minster House 272 Vauxhall Bridge Road London SW1V 1BA on 22 November 2011 (1 page)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
22 March 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
22 March 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
24 February 2011Termination of appointment of Stuart Mathews as a director (1 page)
24 February 2011Termination of appointment of Stuart Mathews as a director (1 page)
24 February 2011Appointment of Mr Alex De Berry as a director (2 pages)
24 February 2011Appointment of Mr Alex De Berry as a director (2 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Timothy Edmund Godfray on 30 March 2010 (2 pages)
14 April 2010Director's details changed for Timothy Edmund Godfray on 30 March 2010 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
25 February 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
2 July 2009Appointment terminated secretary john parke (1 page)
2 July 2009Secretary appointed alison mary pinder (2 pages)
2 July 2009Appointment terminated secretary john parke (1 page)
2 July 2009Secretary appointed alison mary pinder (2 pages)
2 April 2009Return made up to 30/03/09; full list of members (3 pages)
2 April 2009Return made up to 30/03/09; full list of members (3 pages)
3 March 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
3 March 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
12 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
12 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
13 May 2008Return made up to 30/03/08; no change of members (7 pages)
13 May 2008Return made up to 30/03/08; no change of members (7 pages)
15 April 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2006Total exemption full accounts made up to 31 October 2006 (4 pages)
19 December 2006Total exemption full accounts made up to 31 October 2006 (4 pages)
22 May 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
22 May 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
18 April 2006Return made up to 30/03/06; full list of members (7 pages)
18 April 2006Return made up to 30/03/06; full list of members (7 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
17 May 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
17 May 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
17 March 2005Return made up to 30/03/05; full list of members (7 pages)
17 March 2005Return made up to 30/03/05; full list of members (7 pages)
5 April 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
5 April 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
23 March 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2004Director's particulars changed (1 page)
13 February 2004Director's particulars changed (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
23 July 2003Full accounts made up to 31 October 2002 (13 pages)
23 July 2003Full accounts made up to 31 October 2002 (13 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
3 April 2003Return made up to 30/03/03; full list of members (8 pages)
3 April 2003Return made up to 30/03/03; full list of members (8 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
2 July 2002Full accounts made up to 31 October 2001 (12 pages)
2 July 2002Full accounts made up to 31 October 2001 (12 pages)
16 April 2002Return made up to 30/03/02; full list of members (7 pages)
16 April 2002Return made up to 30/03/02; full list of members (7 pages)
26 July 2001Full accounts made up to 31 October 2000 (11 pages)
26 July 2001Full accounts made up to 31 October 2000 (11 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
5 April 2001Return made up to 30/03/01; full list of members (8 pages)
5 April 2001Return made up to 30/03/01; full list of members (8 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
5 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2000Accounting reference date extended from 30/09/99 to 30/10/99 (1 page)
21 February 2000Full accounts made up to 30 October 1999 (12 pages)
21 February 2000Accounting reference date extended from 30/09/99 to 30/10/99 (1 page)
21 February 2000Full accounts made up to 30 October 1999 (12 pages)
11 November 1999Director resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999New director appointed (2 pages)
1 April 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1999Full accounts made up to 30 September 1998 (12 pages)
26 February 1999Full accounts made up to 30 September 1998 (12 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998Director resigned (1 page)
29 January 1998Full accounts made up to 30 September 1997 (11 pages)
29 January 1998Full accounts made up to 30 September 1997 (11 pages)
16 April 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 1997Full accounts made up to 30 September 1996 (11 pages)
18 March 1997Full accounts made up to 30 September 1996 (11 pages)
22 December 1996Director's particulars changed (1 page)
22 December 1996Director's particulars changed (1 page)
16 October 1996Director's particulars changed (1 page)
16 October 1996Director's particulars changed (1 page)
1 October 1996Director resigned (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996Director resigned (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
11 April 1996Full accounts made up to 30 September 1995 (11 pages)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Return made up to 30/03/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 April 1996Full accounts made up to 30 September 1995 (11 pages)
11 April 1996Return made up to 30/03/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
15 June 1995New director appointed (2 pages)
15 June 1995Director resigned;new director appointed (2 pages)
15 June 1995New director appointed (2 pages)
15 June 1995New director appointed (2 pages)
15 June 1995Director resigned;new director appointed (2 pages)
15 June 1995New director appointed (2 pages)
6 April 1995Return made up to 30/03/95; full list of members (8 pages)
6 April 1995Return made up to 30/03/95; full list of members (8 pages)
14 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 November 1977Incorporation (19 pages)
22 November 1977Incorporation (19 pages)