Company NameBellfields P.L.C.
Company StatusDissolved
Company Number02619706
CategoryPublic Limited Company
Incorporation Date12 June 1991(32 years, 10 months ago)
Dissolution Date17 March 1998 (26 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameHilton Alfred Thatcher
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1991(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 17 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Ravensfield Gardens
Epsom
Surrey
KT19 0ST
Director NameKevin John Gold
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 17 March 1998)
RoleSolicitor
Correspondence Address32 Portsdown Avenue
London
NW11 0NG
Secretary NameLarry Graeme Nathan
NationalityBritish
StatusClosed
Appointed01 November 1993(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 17 March 1998)
RoleSolicitor
Correspondence Address53 Second Avenue
London
SW14 8QS
Director NameLarry Graeme Nathan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(2 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 13 September 1991)
RoleSolicitor
Correspondence Address14 Theobalds Road
London
WC1X 8PF
Director NameAlan Michael Rosin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(2 months after company formation)
Appointment Duration2 years (resigned 12 September 1993)
RoleSolicitor
Correspondence Address14 Theobalds Road
London
WC1X 8PF
Secretary NameAlan Michael Rosin
NationalityBritish
StatusResigned
Appointed15 August 1991(2 months after company formation)
Appointment Duration2 years (resigned 12 September 1993)
RoleCompany Director
Correspondence Address14 Theobalds Road
London
WC1X 8PF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address21 Southampton Row
London
WC1B 5HS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
25 November 1997First Gazette notice for compulsory strike-off (1 page)
7 August 1996Return made up to 12/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 February 1996Full accounts made up to 30 June 1995 (12 pages)
19 June 1995Return made up to 12/06/95; full list of members (6 pages)
7 June 1995Registered office changed on 07/06/95 from: 14 theobalds road london WC1X 8PF (2 pages)