Company NameWellclose Square Building Preservation Trust Limited
Company StatusDissolved
Company Number03959340
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 March 2000(24 years ago)
Dissolution Date23 April 2013 (10 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMs Denise Jones
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(same day as company formation)
RoleLocal Councillor
Country of ResidenceEngland
Correspondence Address196 Cable Street
London
E1 0BL
Director NameMr David Roderick Michael Pennock
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Church Hill
Sedlescombe
East Sussex
TN33 0QP
Director NameAbdus Shukur
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(same day as company formation)
RoleLocal Councillor
Country of ResidenceUnited Kingdom
Correspondence Address7 Landons Close
London
E14 9QQ
Secretary NameMr Barry Sutcliffe
NationalityBritish
StatusClosed
Appointed29 March 2005(5 years after company formation)
Appointment Duration8 years (closed 23 April 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address15 Brenzett Close
Walderslade
Chatham
Kent
ME5 7NB
Director NameMiss Lucinda Olivia Jane Porten
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 23 April 2013)
RoleCurator
Country of ResidenceEngland
Correspondence Address15 Fassett Road
Kingston Upon Thames
Surrey
KT1 2TD
Director NameMr Thomas Charles Glucklich
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMill House
Mill Lane
Hartlip
Kent
ME9 7TD
Director NameMr Alan Malcolm Smith
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdells Mark Beech
Edenbridge
Kent
TN8 5PB
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered AddressAstell Scientific Ltd
19-21 Powerscroft Road
Sidcup
Kent
DA14 5DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Turnover£1,463
Net Worth£391,506
Cash£41
Current Liabilities£41,583

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
12 December 2012Application to strike the company off the register (3 pages)
12 December 2012Application to strike the company off the register (3 pages)
31 July 2012Memorandum and Articles of Association (21 pages)
31 July 2012Memorandum and Articles of Association (21 pages)
25 April 2012Annual return made up to 29 March 2012 no member list (6 pages)
25 April 2012Annual return made up to 29 March 2012 no member list (6 pages)
23 February 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
23 February 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
16 May 2011Annual return made up to 29 March 2011 no member list (6 pages)
16 May 2011Annual return made up to 29 March 2011 no member list (6 pages)
12 May 2011Appointment of Miss Lucinda Olivia Jane Porten as a director (2 pages)
12 May 2011Appointment of Miss Lucinda Olivia Jane Porten as a director (2 pages)
2 March 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
2 March 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
1 July 2010Annual return made up to 29 March 2010 no member list (4 pages)
1 July 2010Director's details changed for Mr David Roderick Michael Pennock on 29 March 2010 (2 pages)
1 July 2010Annual return made up to 29 March 2010 no member list (4 pages)
1 July 2010Director's details changed for Mr David Roderick Michael Pennock on 29 March 2010 (2 pages)
4 May 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
4 May 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
31 July 2009Partial exemption accounts made up to 30 September 2008 (13 pages)
31 July 2009Partial exemption accounts made up to 30 September 2008 (13 pages)
8 April 2009Annual return made up to 29/03/09 (3 pages)
8 April 2009Annual return made up to 29/03/09 (3 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
21 April 2008Annual return made up to 29/03/08 (3 pages)
21 April 2008Annual return made up to 29/03/08 (3 pages)
31 October 2007Full accounts made up to 30 September 2006 (14 pages)
31 October 2007Full accounts made up to 30 September 2006 (14 pages)
25 May 2007Annual return made up to 29/03/07 (4 pages)
25 May 2007Annual return made up to 29/03/07
  • 363(287) ‐ Registered office changed on 25/05/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 December 2006Full accounts made up to 30 September 2005 (14 pages)
7 December 2006Full accounts made up to 30 September 2005 (14 pages)
3 April 2006Annual return made up to 29/03/06 (2 pages)
3 April 2006Annual return made up to 29/03/06 (2 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005Annual return made up to 29/03/05
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 04/04/05
(4 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005Annual return made up to 29/03/05 (4 pages)
29 March 2005Full accounts made up to 30 September 2004 (14 pages)
29 March 2005Full accounts made up to 30 September 2004 (14 pages)
19 May 2004Full accounts made up to 30 September 2003 (20 pages)
19 May 2004Full accounts made up to 30 September 2003 (20 pages)
2 April 2004Annual return made up to 29/03/04 (4 pages)
2 April 2004Annual return made up to 29/03/04 (4 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
14 December 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
14 December 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
23 June 2003Annual return made up to 29/03/03 (4 pages)
23 June 2003Annual return made up to 29/03/03
  • 363(287) ‐ Registered office changed on 23/06/03
(4 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
13 June 2003Full accounts made up to 31 March 2002 (12 pages)
13 June 2003Full accounts made up to 31 March 2002 (12 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
19 April 2002Annual return made up to 29/03/02 (4 pages)
19 April 2002Annual return made up to 29/03/02 (4 pages)
2 November 2001Full accounts made up to 31 March 2001 (12 pages)
2 November 2001Full accounts made up to 31 March 2001 (12 pages)
19 April 2001Annual return made up to 29/03/01 (4 pages)
19 April 2001Annual return made up to 29/03/01 (4 pages)
29 March 2000Incorporation (30 pages)
29 March 2000Incorporation (30 pages)