Company NameBellhouse,Hartwell & Co.Limited
Company StatusDissolved
Company Number00428073
CategoryPrivate Limited Company
Incorporation Date22 January 1947(77 years, 3 months ago)
Dissolution Date15 October 2022 (1 year, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Howard Fraser Kimberley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2001(54 years, 3 months after company formation)
Appointment Duration21 years, 6 months (closed 15 October 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Harbour Building
Waterfront West Dudley Road
Brierley Hill
West Midlands
DY5 1LN
Secretary NameMalcolm George Dolan
NationalityBritish
StatusClosed
Appointed01 September 2005(58 years, 7 months after company formation)
Appointment Duration17 years, 1 month (closed 15 October 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferndown Close
Bloxwich
Walsall
West Midlands
WS3 3XH
Director NameMr Ian Rodway Walker
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1990(43 years, 8 months after company formation)
Appointment Duration5 years (resigned 27 September 1995)
RoleCompany Director
Correspondence AddressSilverdale Quarry Park Road
Pedmore
Stourbridge
West Midlands
DY8 2RE
Director NameMr Thomas Frederick Kenyon Smailes
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1990(43 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address7 Cromedale Crescent
Standish
Wigan
Lancashire
WN6 0BS
Director NameMr Thomas Henry Foster
Date of BirthJune 1927 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed26 September 1990(43 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 1993)
RoleCompany Director
Correspondence Address25 Laburnum Park
Bradshaw
Bolton
Lancashire
BL2 3BX
Director NameRonald Anthony Brooks
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1990(43 years, 8 months after company formation)
Appointment Duration5 years (resigned 24 October 1995)
RoleEngineer & Company Director
Correspondence Address18 Archer Avenue
Bolton
Lancashire
BL2 2SJ
Director NameMr John Leslie Cutler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1990(43 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address4 Claverdon Drive
Sutton Coldfield
West Midlands
B74 3AH
Secretary NameMr Thomas Frederick Kenyon Smailes
NationalityBritish
StatusResigned
Appointed26 September 1990(43 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address7 Cromedale Crescent
Standish
Wigan
Lancashire
WN6 0BS
Director NameMr Raymond Brinsley Mallen Way
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(47 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinners
Astley
Stourport On Severn
Worcestershire
DY13 0RJ
Director NameDavid Aspey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(48 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 October 2001)
RoleEngineer
Correspondence Address1 Claughton Avenue
Clayton Le Woods Leyland
Leyland
Lancashire
PR5 2TJ
Director NameChristopher Erith Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(49 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressHollytree The Common
Wellington Heath
Ledbury
Herefordshire
HR8 1LY
Wales
Director NameNorman Noel Torpey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(49 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 1998)
RoleCompany Director
Correspondence Address23 Pilgrims Way
Standish
Wigan
Lancashire
WN6 0AJ
Director NameMichael Alfred Gash
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(50 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 2001)
RoleFinance Director
Correspondence Address54 Richmond Hill Road
Edgbaston
Birmingham
B15 3AZ
Secretary NameJohn Reginald Welch
NationalityBritish
StatusResigned
Appointed31 August 1998(51 years, 7 months after company formation)
Appointment Duration3 years (resigned 07 September 2001)
RoleCompany Director
Correspondence Address22 Balmoral Road
Kingshurst
Birmingham
West Midlands
B36 0JT
Director NameJeremy Mark Richard Scriven
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(51 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 September 2001)
RoleCompany Director
Correspondence Address8 Birch Close
Prenton
Merseyside
CH43 5XE
Wales
Director NameMark Antony Abbey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(51 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElm Home
69 Jubilee Road, Walmer Bridge
Preston
PR4 5QW
Director NameMr Anthony Chadwick
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(52 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 April 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Barnfield Drive
Westhoughton
Bolton
Lancashire
BL5 3UA
Director NameKim Stephen Ward
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(53 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 July 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Beauchamp Gardens
Myton Lane
Warwick
Warwickshire
CV34 6QG
Secretary NameMr Howard Fraser Kimberley
NationalityBritish
StatusResigned
Appointed07 September 2001(54 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 September 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Lyttelton Road
Droitwich Spa
Worcestershire
WR9 7AA
Director NameSheela Rajah
Date of BirthMarch 1965 (Born 59 years ago)
NationalityMalaysian
StatusResigned
Appointed10 September 2001(54 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 April 2002)
RoleAccountant
Correspondence Address5 Victory Way
Grimsby
North East Lincolnshire
DN34 5UY
Director NameMr Stuart Richard Diggles
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(55 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Rushton Close
Burtonwood
Warrington
Cheshire
WA5 4HB

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 October 2017Liquidators' statement of receipts and payments to 28 September 2017 (5 pages)
23 May 2017Liquidators' statement of receipts and payments to 28 March 2017 (5 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order insolvency:c/o replacement of liquidator (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
19 October 2016Liquidators' statement of receipts and payments to 28 September 2016 (5 pages)
3 May 2016Liquidators' statement of receipts and payments to 28 March 2016 (5 pages)
3 May 2016Liquidators statement of receipts and payments to 28 March 2016 (5 pages)
13 October 2015Liquidators' statement of receipts and payments to 28 September 2015 (5 pages)
13 October 2015Liquidators statement of receipts and payments to 28 September 2015 (5 pages)
30 April 2015Liquidators' statement of receipts and payments to 28 March 2015 (5 pages)
30 April 2015Liquidators statement of receipts and payments to 28 March 2015 (5 pages)
10 April 2015Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
10 October 2014Liquidators' statement of receipts and payments to 28 September 2014 (5 pages)
10 October 2014Liquidators statement of receipts and payments to 28 September 2014 (5 pages)
6 May 2014Liquidators statement of receipts and payments to 28 March 2014 (5 pages)
6 May 2014Liquidators' statement of receipts and payments to 28 March 2014 (5 pages)
2 May 2014Liquidators' statement of receipts and payments to 28 March 2014 (5 pages)
2 May 2014Liquidators statement of receipts and payments to 28 March 2014 (5 pages)
21 October 2013Liquidators' statement of receipts and payments to 28 September 2013 (5 pages)
21 October 2013Liquidators statement of receipts and payments to 28 September 2013 (5 pages)
12 September 2013Appointment of a voluntary liquidator (1 page)
12 September 2013Court order insolvency:court order replacement liquidator (24 pages)
12 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
1 May 2013Liquidators statement of receipts and payments to 28 March 2013 (5 pages)
1 May 2013Liquidators' statement of receipts and payments to 28 March 2013 (5 pages)
26 October 2012Liquidators statement of receipts and payments to 28 September 2012 (5 pages)
26 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (5 pages)
20 April 2012Liquidators statement of receipts and payments to 28 March 2012 (5 pages)
20 April 2012Liquidators' statement of receipts and payments to 28 March 2012 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 28 September 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
28 April 2011Liquidators statement of receipts and payments to 28 March 2011 (5 pages)
28 April 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
6 August 2010Termination of appointment of Kim Ward as a director (2 pages)
20 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 April 2010Registered office address changed from 7 Harbour Building Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 20 April 2010 (2 pages)
20 April 2010Declaration of solvency (3 pages)
20 April 2010Appointment of a voluntary liquidator (1 page)
21 December 2009Director's details changed for Kim Stephen Ward on 11 December 2009 (3 pages)
8 October 2009Director's details changed for Howard Fraser Kimberley on 5 October 2009 (3 pages)
8 October 2009Director's details changed (3 pages)
8 October 2009Director's details changed for Howard Fraser Kimberley on 5 October 2009 (3 pages)
9 September 2009Return made up to 09/09/09; full list of members (3 pages)
25 August 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
29 January 2009Appointment terminated director mark abbey (1 page)
23 December 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
9 September 2008Return made up to 09/09/08; full list of members (4 pages)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Full accounts made up to 31 March 2007 (14 pages)
10 September 2007Return made up to 09/09/07; full list of members (3 pages)
27 March 2007Auditor's resignation (1 page)
3 January 2007Full accounts made up to 31 March 2006 (14 pages)
11 December 2006Director resigned (1 page)
11 September 2006Return made up to 09/09/06; full list of members (3 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
1 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2005Particulars of mortgage/charge (7 pages)
14 September 2005Return made up to 09/09/05; full list of members (3 pages)
6 September 2005New secretary appointed (1 page)
5 September 2005Secretary resigned (1 page)
17 December 2004Full accounts made up to 31 March 2004 (16 pages)
15 December 2004Director's particulars changed (1 page)
3 December 2004Particulars of mortgage/charge (11 pages)
1 October 2004Return made up to 09/09/04; full list of members (3 pages)
10 September 2004Secretary's particulars changed;director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
6 February 2004Full accounts made up to 31 March 2003 (19 pages)
23 September 2003Return made up to 09/09/03; full list of members (8 pages)
23 September 2003Director resigned (1 page)
12 September 2003Particulars of mortgage/charge (6 pages)
11 September 2003Particulars of mortgage/charge (7 pages)
13 March 2003Auditor's resignation (2 pages)
28 November 2002Full accounts made up to 31 March 2002 (19 pages)
27 November 2002Director resigned (1 page)
18 September 2002Return made up to 09/09/02; full list of members (9 pages)
10 July 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
27 December 2001Full accounts made up to 31 March 2001 (19 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 October 2001Director resigned (1 page)
3 October 2001New secretary appointed (2 pages)
10 May 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
14 November 2000Full accounts made up to 31 March 2000 (24 pages)
21 September 2000Return made up to 09/09/00; full list of members (8 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
13 January 2000Full accounts made up to 31 March 1999 (19 pages)
4 November 1999Return made up to 09/09/99; no change of members (6 pages)
26 October 1999New director appointed (2 pages)
19 October 1998Return made up to 09/09/98; full list of members (7 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
8 October 1998New secretary appointed (2 pages)
2 October 1998Full accounts made up to 31 March 1998 (19 pages)
15 September 1998Secretary resigned;director resigned (1 page)
27 August 1998Auditor's resignation (1 page)
18 May 1998Director resigned (1 page)
15 January 1998Full accounts made up to 31 March 1997 (16 pages)
12 January 1998Registered office changed on 12/01/98 from: greenvale works, westhoughton, lancs BL5 2JW (1 page)
13 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1997Return made up to 09/09/97; no change of members (4 pages)
14 January 1997Full accounts made up to 31 March 1996 (18 pages)
14 November 1996Auditor's resignation (1 page)
5 November 1996Auditor's resignation (1 page)
23 September 1996Return made up to 19/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1996Director resigned (1 page)
18 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
27 February 1996Director resigned (2 pages)
12 January 1996Full accounts made up to 31 March 1995 (18 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
20 October 1995Return made up to 27/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
9 January 1995Full accounts made up to 31 March 1994 (18 pages)
1 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 February 1994Full accounts made up to 31 March 1993 (14 pages)
8 October 1993Return made up to 27/09/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 January 1993Full accounts made up to 31 March 1992 (13 pages)
4 February 1992Full accounts made up to 31 March 1991 (14 pages)
5 February 1991Full accounts made up to 31 March 1990 (14 pages)
13 November 1990Return made up to 26/09/90; full list of members (6 pages)
31 January 1990Full accounts made up to 31 March 1989 (14 pages)
17 October 1989Return made up to 27/09/89; full list of members (4 pages)
27 November 1986Return made up to 26/09/86; full list of members (4 pages)
22 January 1947Incorporation (14 pages)