Company NameCartel Holdings Limited
Company StatusDissolved
Company Number02859387
CategoryPrivate Limited Company
Incorporation Date5 October 1993(30 years, 7 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)
Previous NameBondmodel Limited

Business Activity

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

Directors

Director NameLinda Rosemary Worsfold
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1994(5 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 12 September 2000)
RoleBrand Design Manager
Correspondence Address2 Shinglebarn Cottages
Smiths Hill West Farleigh
Maidstone
Kent
ME15 0PJ
Director NameMr William Hornby Gore
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 12 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPointwell Mill Pointwell Lane
Coggeshall
Colchester
CO6 1RH
Director NameKeith Taylor
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1998(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 12 September 2000)
RoleCompany Director
Correspondence Address8 Dirleton Avenue
North Berwick
East Lothian
EH39 4AY
Scotland
Secretary NameMr Hugh Stanley Keith Knowles
NationalityBritish
StatusClosed
Appointed25 March 1999(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 12 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Britannia Road
London
SW6 2HJ
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 March 1994)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameNicholas Ian Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 1994)
RoleCompany Director
Correspondence Address79 Ox Lane
Harpenden
Herts
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(4 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 March 1994)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameDavid Alan Clipsham
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 1997)
RoleCompany Director
Correspondence Address84 Warwick Avenue
London
W9 2PU
Director NameMr Andrew James Evans
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 1995)
RoleDevelopment Capitalist
Country of ResidenceEngland
Correspondence Address6 Claremont Road
St Margarets
Twickenham
Surrey
TW1 2QY
Director NamePaul Jonathan Bendit
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(7 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 18 June 1998)
RoleChartered Accountant
Correspondence Address106 Elms Crescent
London
SW4 8QT
Secretary NamePaul Jonathan Bendit
NationalityBritish
StatusResigned
Appointed27 May 1994(7 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 18 June 1998)
RoleChartered Accountant
Correspondence Address106 Elms Crescent
London
SW4 8QT
Director NameMr Peter Sheldon
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(9 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 1996)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Fairholme Gardens
London
N3 3EB
Director NameMs Carolyn Lucy Maddox
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 September 1999)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Belitha Villas
London
N1 1PD
Director NameMr Colin Steward Henderson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(4 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBlake Cottage Fielden Road
Crowborough
East Sussex
TN6 1TP
Director NameRonald Alan Bennett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(4 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 February 1999)
RoleCompany Director
Correspondence Address38 Vineyard Hill Road
London
SW19 7JH
Secretary NameRonald Alan Bennett
NationalityBritish
StatusResigned
Appointed20 August 1998(4 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 February 1999)
RoleCompany Director
Correspondence Address38 Vineyard Hill Road
London
SW19 7JH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed08 October 1993(3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 May 1994)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

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 CategoryGroup
Accounts Year End31 December

Filing History

12 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2000First Gazette notice for compulsory strike-off (1 page)
28 February 2000Director resigned (1 page)
21 April 1999Particulars of mortgage/charge (5 pages)
9 April 1999New secretary appointed (1 page)
9 April 1999Particulars of mortgage/charge (8 pages)
22 February 1999Secretary resigned;director resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998Return made up to 05/10/98; full list of members (8 pages)
25 November 1998New secretary appointed;new director appointed (2 pages)
25 November 1998Director resigned (1 page)
28 August 1998Particulars of mortgage/charge (8 pages)
6 August 1998Particulars of mortgage/charge (8 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998Director resigned (1 page)
5 June 1998Particulars of mortgage/charge (8 pages)
20 April 1998Full group accounts made up to 31 December 1997 (26 pages)
20 April 1998Full group accounts made up to 31 May 1997 (25 pages)
18 April 1998New director appointed (2 pages)
2 December 1997Registered office changed on 02/12/97 from: cartel house po box 918 edinburgh way harlow essex CM20 2DU (1 page)
31 October 1997Return made up to 05/10/97; full list of members (7 pages)
21 October 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
2 October 1997Director resigned (1 page)
10 July 1997Full accounts made up to 31 May 1996 (37 pages)
3 June 1997Director's particulars changed (1 page)
23 April 1997Particulars of mortgage/charge (19 pages)
3 April 1997New director appointed (2 pages)
27 November 1996Director's particulars changed (1 page)
13 September 1996Director resigned (1 page)
20 May 1996Particulars of mortgage/charge (8 pages)
1 May 1996Full accounts made up to 31 May 1995 (29 pages)
30 April 1996Ad 11/04/96--------- £ si [email protected]=143 £ si 3680000@1=3680000 £ ic 15250/3695393 (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996S-div 10/04/96 (1 page)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 April 1996Nc inc already adjusted 10/04/96 (1 page)
24 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
23 October 1995Registered office changed on 23/10/95 from: po box 910 edinburgh way harlow essex CM20 2DU (1 page)
3 October 1995Director resigned (2 pages)
4 August 1995Full accounts made up to 31 October 1994 (17 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(72 pages)
31 May 1995Accounting reference date shortened from 31/10 to 31/05 (1 page)