Company NameBesso International Limited
Company StatusDissolved
Company Number02392527
CategoryPrivate Limited Company
Incorporation Date6 June 1989(34 years, 10 months ago)
Dissolution Date22 January 2013 (11 years, 2 months ago)
Previous NameWindlestate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin George Bird
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(2 years, 6 months after company formation)
Appointment Duration21 years, 1 month (closed 22 January 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWolves Farm
Wyatts Green Road Wyatts Green
Brentwood
Essex
CM15 0QE
Director NameMr Richard John Goward
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1995(5 years, 8 months after company formation)
Appointment Duration17 years, 11 months (closed 22 January 2013)
RoleLloyds Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHambledon
1 Verulam Avenue
Purley
Surrey
CR8 3NR
Secretary NameDavid Jonathan Field
NationalityBritish
StatusClosed
Appointed10 August 2006(17 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 22 January 2013)
RoleCompany Director
Correspondence Address31 Barrards Way
Seer Green
Buckinghamshire
HP9 2YZ
Director NameMr Michael Christopher David Gribbin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 February 1995)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Ash Farm
Ash
Dartmouth
Devon
TQ6 0LR
Director NameAndrew Michael John Whiting
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years, 6 months after company formation)
Appointment Duration1 week, 5 days (resigned 31 December 1991)
RoleChartered Accountant
Correspondence Address14 Buckden Road
Brampton
Huntingdon
Cambridgeshire
PE28 4PS
Secretary NameMr Michael Roger Forrest
NationalityBritish
StatusResigned
Appointed15 February 1995(5 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Upper Cranbrook Road
Westbury Park
Bristol
Avon
BS6 7UP
Secretary NameJoyce Margaret Johnson
NationalityBritish
StatusResigned
Appointed31 January 1996(6 years, 8 months after company formation)
Appointment Duration8 years (resigned 27 February 2004)
RolePersonal Assistant
Correspondence Address59 Aylton Estate
Risdon Street Rotherhithe
London
SE16 1JN
Secretary NameMr John Philip Newcombe
NationalityBritish
StatusResigned
Appointed27 February 2004(14 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantilly
North Street, Tillingham
Southminster
Essex
CM0 7ST
Secretary NameJardine Insurance Services Limited (Corporation)
StatusResigned
Appointed19 December 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 February 1995)
Correspondence AddressJardine House
6 Crutched Friars
London
EC3N 2HT

Location

Registered Address8-11 Crescent
London
EC3N 2LY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

17.5k at £1Abc Insurance Services LTD
70.00%
Ordinary
1.6k at £1Mark Andrew Edward Eaton Wood
6.50%
Ordinary
1.6k at £1Roland William Robert Avery
6.50%
Ordinary
3.8k at £1Richard J. Webster
15.00%
Ordinary
250 at £1Colin William Newman
1.00%
Ordinary
250 at £1Stephen Robert Trickey
1.00%
Ordinary
1 at £1Besso Insurance Group Limited
0.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
28 September 2012Application to strike the company off the register (3 pages)
28 September 2012Application to strike the company off the register (3 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 25,000
(6 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 25,000
(6 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 25,000
(6 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
24 September 2009Accounts made up to 31 December 2008 (5 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 April 2009Return made up to 01/04/09; full list of members (5 pages)
7 April 2009Return made up to 01/04/09; full list of members (5 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
22 September 2008Accounts made up to 31 December 2007 (6 pages)
22 April 2008Return made up to 01/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 April 2008Return made up to 01/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 October 2007Accounts made up to 31 December 2006 (5 pages)
20 June 2007Return made up to 01/04/07; full list of members (8 pages)
20 June 2007Return made up to 01/04/07; full list of members (8 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 September 2006Accounts made up to 31 December 2005 (5 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
15 May 2006Return made up to 01/04/06; full list of members (9 pages)
15 May 2006Return made up to 01/04/06; full list of members (9 pages)
31 October 2005Accounts made up to 31 December 2004 (4 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
14 April 2005Return made up to 01/04/05; full list of members (9 pages)
14 April 2005Return made up to 01/04/05; full list of members (9 pages)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 June 2004Accounts made up to 31 December 2003 (5 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Return made up to 01/04/04; full list of members (9 pages)
6 May 2004New secretary appointed (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004Return made up to 01/04/04; full list of members (9 pages)
6 May 2004New secretary appointed (1 page)
15 June 2003Accounts made up to 31 December 2002 (5 pages)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 April 2003Return made up to 01/04/03; full list of members (9 pages)
15 April 2003Return made up to 01/04/03; full list of members (9 pages)
27 June 2002Accounts made up to 31 December 2001 (5 pages)
27 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 June 2002Registered office changed on 10/06/02 from: 8-11 crescent london EC3N 2LY (1 page)
10 June 2002Registered office changed on 10/06/02 from: 8-11 crescent london EC3N 2LY (1 page)
22 April 2002Return made up to 01/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(8 pages)
22 April 2002Return made up to 01/04/02; full list of members (8 pages)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 May 2001Accounts made up to 31 December 2000 (5 pages)
24 April 2001Return made up to 01/04/01; full list of members (8 pages)
24 April 2001Return made up to 01/04/01; full list of members (8 pages)
5 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 April 2000Return made up to 01/04/00; full list of members (8 pages)
18 April 2000Return made up to 01/04/00; full list of members (8 pages)
11 June 1999Full accounts made up to 31 December 1998 (6 pages)
11 June 1999Full accounts made up to 31 December 1998 (6 pages)
26 April 1999Return made up to 01/04/99; no change of members (4 pages)
26 April 1999Return made up to 01/04/99; no change of members (4 pages)
18 December 1998Registered office changed on 18/12/98 from: jutland house 10-12 alie street london E1 8DE (1 page)
18 December 1998Registered office changed on 18/12/98 from: jutland house 10-12 alie street london E1 8DE (1 page)
13 August 1998Full accounts made up to 31 December 1997 (5 pages)
13 August 1998Full accounts made up to 31 December 1997 (5 pages)
29 April 1998Return made up to 01/04/98; full list of members (6 pages)
29 April 1998Return made up to 01/04/98; full list of members (6 pages)
5 June 1997Full accounts made up to 31 December 1996 (6 pages)
5 June 1997Full accounts made up to 31 December 1996 (6 pages)
22 April 1997Return made up to 01/04/97; no change of members (4 pages)
22 April 1997Return made up to 01/04/97; no change of members (4 pages)
31 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
31 July 1996Accounts made up to 31 December 1995 (4 pages)
22 May 1996Return made up to 01/04/96; no change of members (8 pages)
22 May 1996Return made up to 01/04/96; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 22/05/96
(8 pages)
14 February 1996New secretary appointed (1 page)
14 February 1996New secretary appointed (1 page)
11 September 1995Accounts made up to 31 December 1994 (2 pages)
11 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
30 April 1995Return made up to 01/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 April 1995Return made up to 01/04/95; full list of members (8 pages)
28 March 1995Registered office changed on 28/03/95 from: 16 bedford street covent garden london WC2E 9HF (1 page)
28 March 1995Registered office changed on 28/03/95 from: 16 bedford street covent garden london WC2E 9HF (1 page)
13 July 1989Memorandum and Articles of Association (11 pages)
13 July 1989Memorandum and Articles of Association (11 pages)
4 July 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1989£ nc 100/25000 (1 page)
4 July 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1989£ nc 100/25000 (1 page)
30 June 1989Company name changed windlestate LIMITED\certificate issued on 03/07/89 (2 pages)
30 June 1989Company name changed windlestate LIMITED\certificate issued on 03/07/89 (2 pages)
28 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1989Incorporation (15 pages)
6 June 1989Incorporation (15 pages)