Company NameGood Relations North Limited
Company StatusDissolved
Company Number02002530
CategoryPrivate Limited Company
Incorporation Date21 March 1986(38 years, 1 month ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous Names8

Business Activity

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

Directors

Director NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1999(13 years, 9 months after company formation)
Appointment Duration16 years, 9 months (closed 11 October 2016)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameFiona Mary Sharp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(17 years after company formation)
Appointment Duration13 years, 6 months (closed 11 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLlys Cariad
Ffairfach
Llandeilo
Carmarthenshire
SA19 6PE
Wales
Secretary NameMr Robert Edward Davison
StatusClosed
Appointed01 January 2013(26 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 11 October 2016)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Secretary NameRobert Edward Davison
NationalityBritish
StatusClosed
Appointed01 January 2013(26 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 11 October 2016)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMark William Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 June 1995)
RoleCompany Director
Correspondence AddressThe Coach House
Garston Park Ivy Mill Lane
Godstone
Surrey
RH9 8NE
Director NameMr Jeffrey Paul Lyes
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 June 1999)
RoleCompany Director
Correspondence AddressHill Farm House 87 High Street
Kidlington
Oxfordshire
OX5 2DR
Director NameMr Piers Julian Dominic Pottinger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Wixoe
Sudbury
Suffolk
CO10 8UG
Secretary NameMark William Smith
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 June 1995)
RoleCompany Director
Correspondence AddressThe Coach House
Garston Park Ivy Mill Lane
Godstone
Surrey
RH9 8NE
Director NameMr Alan John Chamberlain
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 January 2000)
RoleChartered Accountant
Correspondence Address53 Fernlea
Braiswick
Colchester
Essex
CO4 5UB
Director NameLord Stephen Ashley Sherbourne
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(9 years, 3 months after company formation)
Appointment Duration4 years (resigned 24 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address38 Whittingstall Road
London
SW6 4EB
Director NameMr Clive Barrie Randall
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(9 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 October 1999)
RoleMarketing
Correspondence Address72 Glentham Road
Barnes
London
SW13 9JJ
Director NameMark Douglas Seabright
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(9 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Gilbert House
44 Trinity Church Road
London
SW13 8EG
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed19 June 1995(9 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 19 September 2007)
RoleDirector Of Administration & A
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameDavid Dilks
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(9 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 October 1999)
RoleMarketing & Events
Correspondence Address18 Exeter Road
Southsea
Portsmouth
Hampshire
PO4 9PZ
Director NameMr Jonathan Mark Tibbs
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Colonels Way
Southborough
Tunbridge Wells
Kent
TN4 0SZ
Director NameTimothy Hugh Parker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(16 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 March 2003)
RoleCompany Secretary And Director
Correspondence AddressThe Barn
Valley Farm, Kersall
Newark
Nottinghamshire
NG22 0BJ
Secretary NameMr Thomas George Tolliss
NationalityBritish
StatusResigned
Appointed19 September 2007(21 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address163 Underhill Road
London
SE22 0PG

Contact

Websitebell-pottinger.co.uk

Location

Registered AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

2 at £1Chime PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 May 2003Delivered on: 31 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 November 2002Delivered on: 20 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 May 1997Delivered on: 27 May 1997
Satisfied on: 11 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
14 July 2016Application to strike the company off the register (3 pages)
24 February 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 January 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page)
28 January 2013Appointment of Mr Robert Edward Davison as a secretary (1 page)
24 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
24 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
2 January 2013Company name changed bell pottinger north LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-18
(2 pages)
2 January 2013Change of name notice (2 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 March 2010Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
10 December 2008Return made up to 31/10/08; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 August 2008Secretary's change of particulars robert edward davison logged form (1 page)
22 May 2008Director's change of particulars / robert davison / 17/05/2008 (1 page)
14 November 2007Return made up to 31/10/07; full list of members (2 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (2 pages)
9 January 2007Return made up to 31/10/06; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 September 2006Director's particulars changed (1 page)
23 November 2005Return made up to 31/10/05; full list of members (5 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 November 2004Return made up to 31/10/04; full list of members (5 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
8 July 2004Company name changed bell pottinger esp LTD\certificate issued on 08/07/04 (2 pages)
21 November 2003Return made up to 31/10/03; full list of members (5 pages)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
4 April 2003Director resigned (1 page)
28 March 2003New director appointed (2 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Return made up to 31/10/02; full list of members (5 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
23 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
3 December 2001Director resigned (1 page)
27 November 2001Return made up to 31/10/01; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
14 May 2001New director appointed (2 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 November 2000Return made up to 31/10/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 August 2000Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page)
15 June 2000Company name changed bell pottinger marketing & event s LIMITED\certificate issued on 16/06/00 (2 pages)
8 May 2000Registered office changed on 08/05/00 from: 46 hertford street mayfair london W1Y 8AX (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
5 January 2000Return made up to 31/10/99; full list of members (7 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
13 January 1999Return made up to 31/10/98; no change of members (8 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
5 March 1998Company name changed lowe bell marketing and events l imited\certificate issued on 06/03/98 (2 pages)
3 December 1997Return made up to 31/10/97; no change of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
11 August 1997Director's particulars changed (1 page)
27 May 1997Particulars of mortgage/charge (3 pages)
14 November 1996Return made up to 31/10/96; full list of members (8 pages)
30 October 1996Full accounts made up to 31 December 1995 (15 pages)
16 November 1995Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 16/11/95
(6 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (4 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995New secretary appointed (2 pages)
7 July 1995Secretary resigned;director resigned (2 pages)
11 May 1995Company name changed effective telemarketing LIMITED\certificate issued on 12/05/95 (6 pages)
30 July 1987Memorandum and Articles of Association (13 pages)