Company NameBell Information Technology Services Limited
Company StatusDissolved
Company Number02032401
CategoryPrivate Limited Company
Incorporation Date30 June 1986(37 years, 10 months ago)
Dissolution Date26 January 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Ronald Keith Bell
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(4 years, 8 months after company formation)
Appointment Duration26 years, 11 months (closed 26 January 2018)
RoleTelecommunications Consultant
Country of ResidenceEngland
Correspondence Address23 Drayton Avenue
Orpington
Kent
BR6 8JN
Secretary NameMrs Christine Bell
NationalityBritish
StatusClosed
Appointed01 June 1999(12 years, 11 months after company formation)
Appointment Duration18 years, 8 months (closed 26 January 2018)
RoleCompany Director
Correspondence Address23 Drayton Avenue
Orpington
Kent
BR6 8JN
Director NameMr Derek John Wood
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 1997)
RoleTelecommunications Consultant
Country of ResidenceEngland
Correspondence Address68 Riverside Way
Hanham
Bristol
Avon
BS15 3TF
Secretary NameMr Derek John Wood
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Riverside Way
Hanham
Bristol
Avon
BS15 3TF
Secretary NameMaureen Bell
NationalityBritish
StatusResigned
Appointed01 September 1997(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address41 Ponds Road
Chelmsford
Essex
CM2 8QP

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£284,844
Cash£259,794
Current Liabilities£32,905

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 October 2017Return of final meeting in a members' voluntary winding up (14 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
14 December 2016Liquidators' statement of receipts and payments to 7 September 2016 (14 pages)
17 October 2015Registered office address changed from 23 Drayton Avenue Orpington Kent BR6 8JN to 141 Parrock Street Gravesend Kent DA12 1EY on 17 October 2015 (2 pages)
23 September 2015Declaration of solvency (3 pages)
23 September 2015Appointment of a voluntary liquidator (1 page)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 215
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 215
(4 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 215
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 215
(4 pages)
3 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mr Ronald Keith Bell on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mr Ronald Keith Bell on 4 March 2010 (2 pages)
27 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
7 November 2009Secretary's details changed for Christine Shambrook on 7 November 2009 (1 page)
7 November 2009Secretary's details changed for Christine Shambrook on 7 November 2009 (1 page)
1 March 2009Return made up to 01/03/09; full list of members (3 pages)
27 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
6 March 2008Return made up to 01/03/08; full list of members (3 pages)
6 November 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
1 March 2007Return made up to 01/03/07; full list of members (2 pages)
15 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
9 March 2006Return made up to 01/03/06; full list of members (6 pages)
16 November 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
10 March 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
14 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
8 March 2004Return made up to 01/03/04; full list of members (6 pages)
4 October 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
10 March 2003Return made up to 01/03/03; full list of members (6 pages)
26 October 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
11 March 2002Return made up to 01/03/02; full list of members (6 pages)
20 December 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
7 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 2000Full accounts made up to 30 June 2000 (8 pages)
8 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2000Registered office changed on 08/02/00 from: 20 hazelwood road cudham sevenoaks kent TN14 7QU (1 page)
8 December 1999Full accounts made up to 30 June 1999 (8 pages)
10 June 1999Registered office changed on 10/06/99 from: 41 ponds road chelmsford essex CM2 8QP (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999New secretary appointed (2 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
10 March 1999Return made up to 01/03/99; full list of members (6 pages)
18 February 1998Return made up to 01/03/98; full list of members (5 pages)
9 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
30 September 1997Secretary resigned;director resigned (1 page)
18 September 1997Registered office changed on 18/09/97 from: 68 riverside way hanham bristol BS15 3TF (1 page)
18 September 1997New secretary appointed (2 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
9 April 1997Return made up to 01/03/97; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
23 April 1996Return made up to 01/03/96; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 May 1995Secretary's particulars changed (2 pages)
25 April 1995Return made up to 01/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)