Company NameWhy Bother Limited
Company StatusDissolved
Company Number01655893
CategoryPrivate Limited Company
Incorporation Date2 August 1982(41 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NameSkidridge Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameRichard John Cyril Allen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration22 years, 10 months (closed 18 November 2014)
RoleMusician
Country of ResidenceUnited States
Correspondence Address9595 Wilshire Blvd, Suite 900
Beverly Hills
California 90212
90212
Director NamePhillip Kenneth Collen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration22 years, 10 months (closed 18 November 2014)
RoleMusician
Country of ResidenceUnited States
Correspondence Address26971 Highwood Circle
Laguna Hills
California
92653
Director NameJoseph Thomas Elliott
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration22 years, 10 months (closed 18 November 2014)
RoleMusician
Country of ResidenceIreland
Correspondence Address21 Rochestown Avenue
Kill O'The Grange
County Dublin
Eire
Director NameRichard Savage
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration22 years, 10 months (closed 18 November 2014)
RoleMusician
Country of ResidenceIreland
Correspondence AddressEighth Floor Imperial House
15-19 Kingsway
London
WC2B 6UN
Secretary NameJoseph Thomas Elliott
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration22 years, 10 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address21 Rochestown Avenue
Kill O'The Grange
County Dublin
Eire
Director NamePeter David Mensch
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2005)
RoleArtist Manager
Correspondence Address278 West 4th Street
New York Ny 10014
Foreign

Location

Registered AddressEighth Floor Imperial House
15-19 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

20 at £1Executors Of Estate Of S. Clark
20.00%
Ordinary
20 at £1J. Elliott
20.00%
Ordinary
20 at £1P. Collen
20.00%
Ordinary
20 at £1R. Allen
20.00%
Ordinary
20 at £1Richard Savage
20.00%
Ordinary

Financials

Year2014
Net Worth-£32,491
Cash£31,015
Current Liabilities£74,163

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
28 July 2014Application to strike the company off the register (3 pages)
28 July 2014Application to strike the company off the register (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(8 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(8 pages)
20 January 2014Director's details changed for Richard Savage on 22 January 2013 (2 pages)
20 January 2014Director's details changed for Richard Savage on 22 January 2013 (2 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
16 January 2013Director's details changed for Richard Savage on 8 May 2012 (2 pages)
16 January 2013Director's details changed for Richard Savage on 8 May 2012 (2 pages)
16 January 2013Director's details changed for Richard Savage on 8 May 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
29 January 2010Director's details changed for Phillip Kenneth Collen on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Richard Savage on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Joseph Thomas Elliott on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Richard Savage on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Phillip Kenneth Collen on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Richard John Cyril Allen on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Joseph Thomas Elliott on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Richard John Cyril Allen on 29 January 2010 (2 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 January 2009Return made up to 31/12/08; full list of members (5 pages)
23 January 2009Return made up to 31/12/08; full list of members (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
9 February 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 February 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 September 2006Registered office changed on 12/09/06 from: midway house 27/29 cursitor street london EC4A 1LT (1 page)
12 September 2006Registered office changed on 12/09/06 from: midway house 27/29 cursitor street london EC4A 1LT (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
8 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
8 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
8 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
8 February 2006Director resigned (1 page)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
16 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
16 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
22 January 2004Return made up to 31/12/03; full list of members (9 pages)
22 January 2004Return made up to 31/12/03; full list of members (9 pages)
4 July 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
4 July 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2002Total exemption full accounts made up to 31 May 2001 (15 pages)
4 February 2002Total exemption full accounts made up to 31 May 2001 (15 pages)
27 January 2002Return made up to 31/12/01; full list of members (8 pages)
27 January 2002Return made up to 31/12/01; full list of members (8 pages)
30 March 2001Full accounts made up to 31 May 2000 (11 pages)
30 March 2001Full accounts made up to 31 May 2000 (11 pages)
23 January 2001Return made up to 31/12/00; full list of members (8 pages)
23 January 2001Return made up to 31/12/00; full list of members (8 pages)
31 March 2000Full accounts made up to 31 May 1999 (11 pages)
31 March 2000Full accounts made up to 31 May 1999 (11 pages)
29 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 1999Full accounts made up to 31 May 1998 (12 pages)
6 April 1999Full accounts made up to 31 May 1998 (12 pages)
6 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
26 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
9 February 1998Return made up to 31/12/97; full list of members (8 pages)
9 February 1998Return made up to 31/12/97; full list of members (8 pages)
17 March 1997Return made up to 31/12/96; full list of members (8 pages)
17 March 1997Return made up to 31/12/96; full list of members (8 pages)
14 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
14 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
22 January 1996Return made up to 31/12/95; no change of members (6 pages)
22 January 1996Return made up to 31/12/95; no change of members (6 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)