Company NameBellish Limited
Company StatusDissolved
Company Number01554722
CategoryPrivate Limited Company
Incorporation Date3 April 1981(43 years, 1 month ago)
Previous NameKearsley Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Roy Fidge
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(11 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleInsurance Broker
Correspondence AddressOak House
Braintree Road
Felsted
Essex
CM6 3XJ
Director NameAllan John Harragan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(11 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleFinancial Adviser
Correspondence Address23 Howard Drive
Chelmer Village
Chelmsford
Essex
CM2 6PE
Director NameFrederick James Homer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(11 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleFinancial Adviser
Correspondence AddressQuakers Rest
20 Westfield Avenue
Chelmsford
Essex
CM1 1SF
Secretary NameFrederick James Homer
NationalityBritish
StatusCurrent
Appointed01 July 1996(15 years, 3 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressQuakers Rest
20 Westfield Avenue
Chelmsford
Essex
CM1 1SF
Director NamePaul Edward Fox
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 9 months after company formation)
Appointment Duration5 months (resigned 31 May 1993)
RoleFinancial Adviser
Correspondence Address8 Benbow Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 5FP
Director NameRick Patmore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 9 months after company formation)
Appointment Duration5 months (resigned 31 May 1993)
RoleFinancial Adviser
Correspondence Address28 Windermere Drive
Great Notley
Braintree
Essex
CM77 7UA
Secretary NameFrederick James Homer
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 January 1994)
RoleCompany Director
Correspondence AddressQuakers Rest
20 Westfield Avenue
Chelmsford
Essex
CM1 1SF
Secretary NameMrs Jane Carol Robertson
NationalityBritish
StatusResigned
Appointed12 January 1994(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Longacres Hanover Square
Feering
Kelvedon
Essex
CO5 9QP

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

4 February 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
24 September 1998Liquidators statement of receipts and payments (5 pages)
15 April 1998Liquidators statement of receipts and payments (5 pages)
22 October 1997Liquidators statement of receipts and payments (5 pages)
24 September 1996Registered office changed on 24/09/96 from: liverpool victoria house 91-99 new london road chelmsford essex CM2 0PP (1 page)
24 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 1996Appointment of a voluntary liquidator (1 page)
29 August 1996Declaration of satisfaction of mortgage/charge (1 page)
29 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Company name changed kearsley financial services limi ted\certificate issued on 23/08/96 (2 pages)
21 August 1996Memorandum and Articles of Association (41 pages)
8 July 1996New secretary appointed (1 page)
8 July 1996Secretary resigned (2 pages)
14 April 1996Full accounts made up to 31 October 1995 (10 pages)