Company NameBell Helicopter (U.K.) Limited
Company StatusDissolved
Company Number01935522
CategoryPrivate Limited Company
Incorporation Date1 August 1985(38 years, 9 months ago)
Dissolution Date1 September 1998 (25 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Clive James Gordon Lewis
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(5 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Furze Hill
Purley
Surrey
CR8 3LB
Director NameChristopher James Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1997(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 01 September 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Reece Mews
South Kensington
London
SW7 3HE
Secretary NameChristopher James Lewis
NationalityBritish
StatusClosed
Appointed20 June 1997(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 01 September 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Reece Mews
South Kensington
London
SW7 3HE
Director NameRobert Brooks
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(5 years, 10 months after company formation)
Appointment Duration6 years (resigned 20 June 1997)
RoleSolicitor
Correspondence AddressCockswood Farm
Berden Road
Stocking Pelham
Hertfordshire
SG9 0HZ
Director NameLeonard Horner
Date of BirthMarch 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 1992)
RoleAerospace
Correspondence Address7500 Heatherwood Court
Fort Worth Texas 76179
Foreign
Director NameEdward Keglovits
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 1991(5 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 December 1997)
RoleAerospace
Correspondence Address2721 Westridge Drive
Arlington Texas 76012
Foreign
Director NameRobert Kohn
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 1991(5 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 December 1997)
RoleCompany Director
Correspondence Address2735 Laurel Valley
Arlington Texas 76006
Foreign
Secretary NameRobert Brooks
NationalityBritish
StatusResigned
Appointed12 June 1991(5 years, 10 months after company formation)
Appointment Duration6 years (resigned 20 June 1997)
RoleCompany Director
Correspondence AddressCockswood Farm
Berden Road
Stocking Pelham
Hertfordshire
SG9 0HZ
Director NameWebb Francis Joiner
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 December 1997)
RolePresident Bell Helicopter Textron Inc
Correspondence Address6101 Cholla Drive
Fort Worth
Texas 76112
Foreign

Location

Registered Address23 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

1 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 June 1998Registered office changed on 18/06/98 from: 41 devonshire street london W1N 1LN (1 page)
28 April 1998First Gazette notice for voluntary strike-off (1 page)
16 March 1998Application for striking-off (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
2 October 1997Full accounts made up to 30 November 1996 (7 pages)
11 July 1997Return made up to 12/06/97; full list of members (9 pages)
26 June 1997New secretary appointed;new director appointed (2 pages)
26 June 1997Secretary resigned;director resigned (1 page)
28 August 1996Full accounts made up to 30 November 1995 (7 pages)
18 June 1996Return made up to 12/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)