Company NameBellright Limited
DirectorMichel De St Ouen
Company StatusDissolved
Company Number01579082
CategoryPrivate Limited Company
Incorporation Date10 August 1981(42 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMichel De St Ouen
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1992(11 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RolePublisher
Correspondence Address17 Belgrave Gardens
London
NW8 0QY
Secretary NameJohn William Freshwater
NationalityBritish
StatusCurrent
Appointed13 March 1993(11 years, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address225 Dent Drive
Naples
Florida 33942
Foreign
Director NameJohn William Freshwater
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration10 months (resigned 28 October 1992)
RoleJournalist
Correspondence Address225 Dent Drive
Naples
Florida 33942
Foreign
Director NameGillian Schofield
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 1993)
RoleSecretary
Correspondence Address225 Montrose Avenue
Welling
Kent
DA16 2QU
Secretary NameJohn William Freshwater
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration10 months (resigned 28 October 1992)
RoleCompany Director
Correspondence Address225 Dent Drive
Naples
Florida 33942
Foreign
Secretary NameSusan Colman
NationalityBritish
StatusResigned
Appointed28 October 1992(11 years, 2 months after company formation)
Appointment Duration4 months (resigned 03 March 1993)
RoleCompany Director
Correspondence Address105 Keats Road
Larkfield
Aylesford
Kent
ME20 6TR

Location

Registered AddressPO Box 553
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 December 1999Dissolved (1 page)
3 September 1999Liquidators statement of receipts and payments (5 pages)
3 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
2 October 1998Liquidators statement of receipts and payments (5 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
16 October 1997Liquidators statement of receipts and payments (6 pages)
3 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 1996Appointment of a voluntary liquidator (1 page)
25 September 1996Registered office changed on 25/09/96 from: kingsway house 1-3 evans avenue watford WD2 6EX (1 page)
7 June 1996Return made up to 31/12/92; no change of members (6 pages)
7 June 1996Return made up to 31/12/93; full list of members (8 pages)
6 June 1996Return made up to 31/12/94; no change of members (6 pages)