Company NameBell House (Alresford) Management Company Limited
Company StatusDissolved
Company Number02314173
CategoryPrivate Limited Company
Incorporation Date7 November 1988(35 years, 5 months ago)
Dissolution Date29 July 1997 (26 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameShirley Angela Jackson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 29 July 1997)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence AddressBatemans High Street
Much Hadham
Hertfordshire
SG10 6DA
Secretary NameMr Michael Colin John Sanders
NationalityBritish
StatusClosed
Appointed09 May 1994(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 29 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 San Remo Road
Canvey Island
Essex
SS8 7LF
Secretary NameGraham Paul Henderson
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 1994)
RoleCompany Director
Correspondence Address56 Chartwell Place
Cheam
Sutton
Surrey
SM3 9TD
Secretary NameMr Michael Colin John Sanders
NationalityBritish
StatusResigned
Appointed09 May 1994(5 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 09 May 1994)
RoleInsolvency Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 San Remo Road
Canvey Island
Essex
SS8 7LF

Location

Registered Address1-2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 April 1997First Gazette notice for voluntary strike-off (1 page)
13 February 1997Application for striking-off (1 page)
22 October 1996Full accounts made up to 31 December 1995 (5 pages)
28 July 1996Return made up to 15/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 July 1996Registered office changed on 10/07/96 from: cromell house fulwood place grays inn london WC1V 6HZ (1 page)
4 October 1995Full accounts made up to 31 December 1994 (5 pages)
1 June 1995Return made up to 15/05/95; full list of members (8 pages)
13 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)