Company NameEditions Alecto (Bodmer) Limited
Company StatusDissolved
Company Number02508005
CategoryPrivate Limited Company
Incorporation Date4 June 1990(33 years, 11 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Andrew Gilfred Studholme
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1992(2 years after company formation)
Appointment Duration9 years, 3 months (closed 18 September 2001)
RoleExecutive
Country of ResidenceEngland
Correspondence Address55 Bassett Road
London
W10 6JR
Director NameMr Joseph Gilfred Studholme
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1992(2 years after company formation)
Appointment Duration9 years, 3 months (closed 18 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt House
Lower Woodford
Salisbury
Wiltshire
SP4 6NQ
Secretary NameMr Andrew Gilfred Studholme
NationalityBritish
StatusClosed
Appointed04 June 1993(3 years after company formation)
Appointment Duration8 years, 3 months (closed 18 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bassett Road
London
W10 6JR
Secretary NameMr Keith James Georgs Pracy
NationalityBritish
StatusResigned
Appointed04 June 1992(2 years after company formation)
Appointment Duration1 year (resigned 04 June 1993)
RoleCompany Director
Correspondence AddressRowan Management Services 54 Grosvenor Road
Aldershot
Hampshire
GU11 3DY

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,258
Gross Profit£4,015
Cash£42,992
Current Liabilities£84,196

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
18 April 2001Application for striking-off (1 page)
23 June 2000Return made up to 04/06/00; full list of members (7 pages)
30 November 1999Full accounts made up to 31 October 1998 (10 pages)
13 August 1999Delivery ext'd 3 mth 31/10/98 (1 page)
25 June 1999Return made up to 04/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 January 1999Full accounts made up to 31 October 1997 (10 pages)
1 December 1998Full accounts made up to 31 October 1996 (10 pages)
2 November 1998Return made up to 04/06/98; full list of members (6 pages)
5 November 1997Registered office changed on 05/11/97 from: no 1 clerkenwell green london EC1R cde (1 page)
14 February 1997Return made up to 04/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
19 March 1996Return made up to 04/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 1996Accounts for a small company made up to 31 October 1994 (5 pages)