Company NameEachbell Limited
Company StatusDissolved
Company Number03094256
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameJudith O'Keefe
NationalityBritish
StatusCurrent
Appointed10 June 1996(9 months, 3 weeks after company formation)
Appointment Duration27 years, 11 months
RoleAdministrator
Correspondence Address7 Thorpe Close
Biddenham
Bedford
Bedfordshire
MK40 4RA
Director NameRoger Paul Jackson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1999(3 years, 4 months after company formation)
Appointment Duration25 years, 3 months
RoleManager
Correspondence Address122 Tenison Road
Cambridge
CB1 2DW
Director NameEamonn O Keefe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1999(3 years, 4 months after company formation)
Appointment Duration25 years, 3 months
RoleManager
Correspondence Address7 Thorpe Close
Biddenham
Bedford
MK40 4RA
Director NameMichael O Keefe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1999(3 years, 4 months after company formation)
Appointment Duration25 years, 3 months
RoleSales Director
Correspondence Address58 The Paddocks
Potton
Sandy
Bedfordshire
SG19 2QD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameAngela Jackson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(9 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 1999)
RoleAdministrator
Correspondence Address122 Tenison Road
Cambridge
CB1 2DW
Director NameJudith O'Keefe
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(9 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 1999)
RoleAdministrator
Correspondence Address7 Thorpe Close
Biddenham
Bedford
Bedfordshire
MK40 4RA
Director NameSusan Okeefe
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(9 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 1999)
RoleAdministrator
Correspondence Address38 Byards Green
Potton
Bedfordshire
SG19 2SB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address25 Hackney Road
London
E2 7NX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

10 November 2003Dissolved (1 page)
22 August 2001Completion of winding up (1 page)
22 August 2001Dissolution deferment (1 page)
22 May 2000Order of court to wind up (2 pages)
9 May 2000Court order notice of winding up (2 pages)
28 March 2000Amending 88(2)r 23/08/99 (2 pages)
7 March 2000Director resigned (1 page)
16 November 1999Ad 23/08/99--------- £ si 49900@1 (2 pages)
15 November 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 September 1999Amended accounts made up to 31 August 1997 (4 pages)
6 August 1999£ nc 100/50000 11/05/99 (1 page)
29 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
19 May 1999Amended accounts made up to 31 August 1997 (4 pages)
15 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
31 January 1999Registered office changed on 31/01/99 from: 43 chase side southgate london N14 5BP (1 page)
14 January 1999Particulars of mortgage/charge (3 pages)
18 December 1998Accounts for a small company made up to 31 August 1997 (5 pages)
8 October 1998Return made up to 23/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1997Return made up to 23/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1996Accounts for a small company made up to 31 August 1996 (4 pages)
28 August 1996Return made up to 23/08/96; full list of members (6 pages)
17 June 1996Registered office changed on 17/06/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
17 June 1996New director appointed (2 pages)
17 June 1996New secretary appointed;new director appointed (2 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996New director appointed (2 pages)
23 August 1995Incorporation (30 pages)