Company NameCartel Distribution Limited
Company StatusDissolved
Company Number01595385
CategoryPrivate Limited Company
Incorporation Date4 November 1981(42 years, 6 months ago)
Dissolution Date18 May 1999 (24 years, 11 months ago)
Previous NameMontana Publications Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameLinda Rosemary Worsfold
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1994(12 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 18 May 1999)
RoleCompany Director
Correspondence Address2 Shinglebarn Cottages
Smiths Hill West Farleigh
Maidstone
Kent
ME15 0PJ
Director NameRonald Alan Bennett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1998(16 years, 9 months after company formation)
Appointment Duration9 months (closed 18 May 1999)
RoleCompany Director
Correspondence Address38 Vineyard Hill Road
London
SW19 7JH
Secretary NameRonald Alan Bennett
NationalityBritish
StatusClosed
Appointed20 August 1998(16 years, 9 months after company formation)
Appointment Duration9 months (closed 18 May 1999)
RoleCompany Director
Correspondence Address38 Vineyard Hill Road
London
SW19 7JH
Director NameChristopher Patrick Jetten
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(9 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 January 1992)
RoleCompany Director
Correspondence AddressStoney Croft Canal Side
Ambergate
Belper
Derbyshire
DE56 2HB
Director NameDavid John Lowther
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(9 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 1992)
RoleCompany Director
Correspondence Address12 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameRaymond Camille Michael Marcel Molekamp
Date of BirthMay 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed21 August 1991(9 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 January 1992)
RoleCompany Director
Correspondence Address38 Church Lane
Drayton
Abingdon
Oxfordshire
OX14 4JS
Secretary NameDavid John Lowther
NationalityBritish
StatusResigned
Appointed21 August 1991(9 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 1992)
RoleCompany Director
Correspondence Address12 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameRoger Frederick Gordon Watt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address28 Durham Close
Great Bardfield
Braintree
Essex
CM7 4UA
Director NameMr John Chapman Dalley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 May 1994)
RoleCompany Director
Correspondence Address8 Hull Green
Matching Green
Harlow
Essex
CM17 0QD
Secretary NameMr John Chapman Dalley
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 May 1994)
RoleCompany Director
Correspondence Address8 Hull Green
Matching Green
Harlow
Essex
CM17 0QD
Director NameMr Mark Roy Mason Jenner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 1994)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY
Director NameDavid Alan Clipsham
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(12 years, 6 months after company formation)
Appointment Duration3 years (resigned 04 June 1997)
RoleCompany Director
Correspondence Address84 Warwick Avenue
London
W9 2PU
Secretary NamePaul Jonathan Bendit
NationalityBritish
StatusResigned
Appointed21 August 1994(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 June 1998)
RoleCompany Director
Correspondence Address106 Elms Crescent
London
SW4 8QT
Director NamePaul Jonathan Bendit
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(13 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 18 June 1998)
RoleChartered Accountant
Correspondence Address106 Elms Crescent
London
SW4 8QT
Director NameMr William Martin Nevin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(13 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 August 1995)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressOrchard House 103a Greville Road
Warwick
Warwickshire
CV34 5PL
Director NameEric Wordsworth
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 1996)
RoleLogistics And Distribution Dir
Correspondence Address12 The Old Vicarage Vicarages Road
Finchingfield
Braintree
Essex
CM7 4LD

Location

Registered AddressPO Box 918
Unit 7-8 Astra Centre
Edinburgh Way Harlow
Essex
CM20 2DU
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 1999First Gazette notice for voluntary strike-off (1 page)
25 November 1998New secretary appointed;new director appointed (2 pages)
25 November 1998Return made up to 21/08/98; no change of members (4 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998Director resigned (1 page)
18 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
8 April 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
2 December 1997Registered office changed on 02/12/97 from: cartel house po box 918 edinburgh way harlow essex CM20 2DU (1 page)
21 October 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
20 August 1997Return made up to 21/08/97; full list of members (6 pages)
3 June 1997Director's particulars changed (1 page)
3 November 1996Accounts for a dormant company made up to 31 May 1996 (5 pages)
4 September 1996Return made up to 21/08/96; no change of members (4 pages)
29 March 1996Accounts for a dormant company made up to 31 May 1995 (5 pages)
1 March 1996Director resigned (1 page)
23 October 1995Registered office changed on 23/10/95 from: P.O. Box 918 edinburgh way harlow essex CM20 2DU (1 page)
14 September 1995Return made up to 21/08/95; no change of members
  • 363(287) ‐ Registered office changed on 14/09/95
(6 pages)
11 September 1995Director resigned (2 pages)
5 June 1995Accounting reference date extended from 27/05 to 31/05 (1 page)