Company NameBells Limited
Company StatusDissolved
Company Number01484849
CategoryPrivate Limited Company
Incorporation Date12 March 1980(44 years, 2 months ago)
Previous NameBellshield Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChristopher Bell
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(11 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleDirector Secretary
Correspondence AddressCoxs Cottage 102 High Street
Langton Matravers
Swanage
Dorset
BH19 3HD
Director NameAngela Egan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1998(18 years, 4 months after company formation)
Appointment Duration25 years, 10 months
RoleLecturer Director
Correspondence Address2 The Steddings Manor Farm Stepps
Langton Matravers
Swanage
Dorset
BH19 3EU
Director NameRosemary Khanna
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1998(18 years, 4 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence AddressHighlands Haycrafts Lane
Gallows Gore
Swanage
Dorset
BH19 3EE
Secretary NameChristopher Bell
NationalityBritish
StatusCurrent
Appointed27 January 1999(18 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence AddressCoxs Cottage 102 High Street
Langton Matravers
Swanage
Dorset
BH19 3HD
Director NameIsobel Bell
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(11 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 December 1999)
RoleCompany Director
Correspondence AddressFlat 11 Salterns Point Salterns Way
Lilliput
Poole
Dorset
Secretary NameIsobel Bell
NationalityBritish
StatusResigned
Appointed28 June 1991(11 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 January 1999)
RoleCompany Director
Correspondence AddressFlat 11 Salterns Point Salterns Way
Lilliput
Poole
Dorset

Location

Registered AddressHeathrow Business Centre
65 High Street
Egham
Surrey
TW20 9EY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Turnover£153,177
Gross Profit£123,376
Net Worth£3,022,088
Cash£45,280
Current Liabilities£42,412

Accounts

Latest Accounts11 April 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End11 April

Filing History

9 February 2007Dissolved (1 page)
9 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
27 September 2005Registered office changed on 27/09/05 from: 43-45 portman square london W1H 6LY (1 page)
12 September 2005Company name changed bellshield LIMITED\certificate issued on 12/09/05 (2 pages)
31 August 2005Registered office changed on 31/08/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
26 August 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
26 August 2005Declaration of solvency (3 pages)
26 August 2005Appointment of a voluntary liquidator (1 page)
19 July 2005Return made up to 20/06/05; full list of members (6 pages)
8 February 2005Full accounts made up to 11 April 2004 (12 pages)
17 September 2004Return made up to 20/06/04; full list of members (6 pages)
18 November 2003Full accounts made up to 11 April 2003 (14 pages)
7 August 2003Return made up to 20/06/03; full list of members (6 pages)
28 July 2003Director's particulars changed (1 page)
29 October 2002Full accounts made up to 11 April 2002 (14 pages)
2 July 2002Return made up to 20/06/02; full list of members (7 pages)
10 January 2002Full accounts made up to 11 April 2001 (12 pages)
4 September 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2001Director resigned (1 page)
10 July 2000Full accounts made up to 11 April 2000 (13 pages)
7 July 2000Return made up to 20/06/00; full list of members (7 pages)
20 April 2000Registered office changed on 20/04/00 from: 57 church street staines middlesex TW18 4XS (1 page)
18 February 2000Full accounts made up to 11 April 1999 (13 pages)
12 July 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999Secretary resigned (1 page)
9 February 1999Full accounts made up to 11 April 1998 (13 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
7 July 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1998Full accounts made up to 11 April 1997 (14 pages)
22 September 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1997Full accounts made up to 11 April 1996 (13 pages)
26 June 1996Return made up to 20/06/96; full list of members (6 pages)
3 November 1995Full accounts made up to 11 April 1995 (13 pages)
21 June 1995Return made up to 20/06/95; no change of members (4 pages)