Company NameBell Slater Limited
Company StatusDissolved
Company Number02846365
CategoryPrivate Limited Company
Incorporation Date20 August 1993(30 years, 7 months ago)
Dissolution Date15 September 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAlastair McIntosh Bell
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1993(same day as company formation)
RoleArchitect
Correspondence Address75 St Jamess Drive
London
SW17 7RP
Secretary NameSusan Bell
NationalityBritish
StatusClosed
Appointed31 January 2008(14 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 15 September 2018)
RoleCompany Director
Correspondence Address75 St. James's Drive
London
SW17 7RP
Director NameDavid Gilbert Slater
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleArchitect
Correspondence Address31 Manor Road
Teddington
Middlesex
TW11 8AA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameAlastair McIntosh Bell
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleArchitect
Correspondence Address75 St Jamess Drive
London
SW17 7RP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Brian Hand
NationalityBritish
StatusResigned
Appointed27 July 2007(13 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Ludlow Road
London
W5 1NX

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2006
Net Worth£2

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2017Liquidators' statement of receipts and payments to 27 July 2017 (5 pages)
6 March 2017Liquidators' statement of receipts and payments to 27 January 2017 (5 pages)
2 September 2016Liquidators' statement of receipts and payments to 27 July 2016 (5 pages)
2 September 2016Liquidators statement of receipts and payments to 27 July 2016 (5 pages)
1 March 2016Liquidators statement of receipts and payments to 27 January 2016 (5 pages)
1 March 2016Liquidators' statement of receipts and payments to 27 January 2016 (5 pages)
8 September 2015Liquidators' statement of receipts and payments to 27 July 2015 (5 pages)
8 September 2015Liquidators statement of receipts and payments to 27 July 2015 (5 pages)
24 February 2015Liquidators' statement of receipts and payments to 27 January 2015 (5 pages)
24 February 2015Liquidators statement of receipts and payments to 27 January 2015 (5 pages)
15 August 2014Liquidators' statement of receipts and payments to 27 July 2014 (5 pages)
15 August 2014Liquidators statement of receipts and payments to 27 July 2014 (5 pages)
4 February 2014Liquidators statement of receipts and payments to 27 January 2014 (5 pages)
4 February 2014Liquidators' statement of receipts and payments to 27 January 2014 (5 pages)
14 August 2013Liquidators' statement of receipts and payments (5 pages)
14 August 2013Liquidators statement of receipts and payments (5 pages)
14 August 2013Liquidators' statement of receipts and payments (5 pages)
14 August 2013Liquidators' statement of receipts and payments to 27 July 2013 (5 pages)
14 August 2013Liquidators statement of receipts and payments to 27 July 2013 (5 pages)
14 August 2013Liquidators statement of receipts and payments (5 pages)
20 May 2013Court order insolvency:court oder removal of liquidator (18 pages)
20 May 2013Notice of ceasing to act as a voluntary liquidator (1 page)
7 February 2013Liquidators statement of receipts and payments to 27 January 2013 (5 pages)
7 February 2013Liquidators' statement of receipts and payments to 27 January 2013 (5 pages)
3 August 2012Liquidators' statement of receipts and payments to 27 July 2012 (5 pages)
3 August 2012Liquidators statement of receipts and payments to 27 July 2012 (5 pages)
16 July 2012Appointment of a voluntary liquidator (1 page)
16 July 2012Insolvency:order of court replacing liquidator (11 pages)
16 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 16 July 2012 (2 pages)
16 March 2012Liquidators statement of receipts and payments to 27 January 2012 (5 pages)
16 March 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
30 January 2012Registered office address changed from the Grange 100 High Street London N14 6TB on 30 January 2012 (2 pages)
24 January 2012Appointment of a voluntary liquidator (1 page)
24 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2012Court order insolvency:- replacement of liquidator (6 pages)
9 August 2011Liquidators statement of receipts and payments to 27 July 2011 (5 pages)
9 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
11 February 2011Liquidators statement of receipts and payments to 27 January 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
15 September 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
15 September 2010Liquidators statement of receipts and payments to 27 July 2010 (5 pages)
19 February 2010Liquidators' statement of receipts and payments to 27 January 2010 (5 pages)
19 February 2010Liquidators statement of receipts and payments to 27 January 2010 (5 pages)
11 February 2009Appointment of a voluntary liquidator (1 page)
11 February 2009Statement of affairs with form 4.19 (6 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 January 2009Registered office changed on 20/01/2009 from 8 plato place 72-74 st dionis road london SW6 4TU united kingdom (1 page)
8 October 2008Secretary appointed susan bell (1 page)
8 October 2008Appointment terminated secretary brian hand (1 page)
8 October 2008Return made up to 02/08/08; full list of members (3 pages)
18 September 2008Registered office changed on 18/09/2008 from cambridge house 180 upper richmond road putney london SW15 2SH (1 page)
12 December 2007Particulars of mortgage/charge (6 pages)
7 August 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
6 August 2007Return made up to 02/08/07; full list of members (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (1 page)
19 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
19 June 2007Director resigned (1 page)
17 August 2006Return made up to 02/08/06; full list of members (2 pages)
12 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
5 October 2005Return made up to 02/08/05; full list of members (2 pages)
28 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
9 August 2004Return made up to 02/08/04; full list of members (7 pages)
14 February 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
20 August 2003Return made up to 20/08/03; full list of members (7 pages)
28 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
29 August 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
18 August 2002Return made up to 20/08/02; full list of members (7 pages)
3 November 2001Return made up to 20/08/01; full list of members (6 pages)
3 July 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
31 October 2000Return made up to 20/08/00; full list of members (6 pages)
4 July 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
5 October 1999Return made up to 20/08/99; no change of members (4 pages)
9 October 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
8 October 1998Return made up to 20/08/98; full list of members
  • 363(287) ‐ Registered office changed on 08/10/98
(6 pages)
2 July 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
5 September 1997Return made up to 20/08/97; no change of members (4 pages)
24 July 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
3 January 1997Accounts for a dormant company made up to 31 August 1995 (1 page)
30 December 1996Return made up to 20/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 1995Return made up to 20/08/95; no change of members
  • 363(287) ‐ Registered office changed on 19/09/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 September 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
20 August 1993Incorporation (15 pages)