Company NameNotewell Limited
Company StatusDissolved
Company Number01716638
CategoryPrivate Limited Company
Incorporation Date20 April 1983(41 years ago)
Dissolution Date30 July 1996 (27 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Anthony Andrews
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 30 July 1996)
RoleCo Director
Correspondence Address4 Tudor Grove
Chattenden
Rochester
Kent
ME3 8LD
Director NameStanley James Gorin
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 30 July 1996)
RoleFilmsetter
Correspondence Address77 Tachbrook Road
Feltham
Middlesex
TW14 9PD
Director NameRaymond George James Lanagan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 30 July 1996)
RoleFilmsetter
Country of ResidenceUnited Kingdom
Correspondence Address129 Halfway Street
Sidcup
Kent
DA15 8DA
Director NameCharles Henry Mitcham
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 30 July 1996)
RoleFilmsetter
Correspondence Address35 Arcadian Avenue
Bexley
Kent
DA5 1JN
Director NameLawrence George Henry Parker
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 30 July 1996)
RoleCompany Director
Correspondence Address50-52 Great Sutton Street
London
EC1V 0DJ
Director NameAnthony Edward Pye
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 30 July 1996)
RoleCo Director
Correspondence Address71 Croft Road
South Benfleet
Benfleet
Essex
SS7 5RL
Secretary NameLawrence George Henry Parker
NationalityBritish
StatusClosed
Appointed29 November 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 30 July 1996)
RoleCompany Director
Correspondence Address50-52 Great Sutton Street
London
EC1V 0DJ

Location

Registered Address79 St John Street
London
EC1M 4DR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1993 (30 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

30 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
9 April 1996First Gazette notice for compulsory strike-off (1 page)
29 November 1995Receiver ceasing to act (2 pages)
28 November 1995Receiver's abstract of receipts and payments (2 pages)
13 September 1995Receiver's abstract of receipts and payments (2 pages)