Company NameBell Bananas Plc
Company StatusDissolved
Company Number03130922
CategoryPublic Limited Company
Incorporation Date27 November 1995(28 years, 5 months ago)
Previous NameBell Atlantic Communications Plc

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Anthony Farrell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1995(same day as company formation)
RoleRadio/Computer Engineer
Country of ResidenceEngland
Correspondence Address33 Cedars Road
London
W4 3JP
Director NamePeter Christopher Ingram
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(4 days after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address53 Lodgefield
Welwyn Garden City
Hertfordshire
AL7 1SD
Director NameDaryl Foster
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1996(5 months, 1 week after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence AddressRedwall
80 Shenley Hill
Radlett
Hertfordshire
WD7 7BD
Director NameMr John Patrick Griffin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed27 June 1997(1 year, 7 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
Secretary NameDaryl Foster
NationalityBritish
StatusCurrent
Appointed27 June 1997(1 year, 7 months after company formation)
Appointment Duration26 years, 10 months
RoleSecretary
Correspondence AddressRedwall
80 Shenley Hill
Radlett
Hertfordshire
WD7 7BD
Secretary NameTrish Farrell
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address153 Southfield Road
Chiswick
London
W4 5BL
Director NameMr Liam Griffin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 1997)
RoleManager
Correspondence Address62 Townfield
Rickmansworth
Hertfordshire
WD3 2DD
Secretary NameDavid Anthony Farrell
NationalityBritish
StatusResigned
Appointed05 December 1996(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cedars Road
London
W4 3JP

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

12 October 2002Dissolved (1 page)
12 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2002Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
26 October 2000Liquidators statement of receipts and payments (5 pages)
20 April 2000Liquidators statement of receipts and payments (5 pages)
6 April 1999Statement of affairs (5 pages)
6 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 1999Appointment of a voluntary liquidator (1 page)
10 March 1999Registered office changed on 10/03/99 from: 35-37 william road london NW1 3ER (1 page)
25 February 1999Company name changed bell atlantic communications PLC\certificate issued on 26/02/99 (2 pages)
20 April 1998Return made up to 27/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 July 1997Re-registration of Memorandum and Articles (10 pages)
11 July 1997Application for reregistration from private to PLC (1 page)
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 July 1997Ad 27/06/97--------- £ si 49000@1=49000 £ ic 1000/50000 (3 pages)
11 July 1997Certificate of re-registration from Private to Public Limited Company (1 page)
11 July 1997Declaration on reregistration from private to PLC (1 page)
11 July 1997Auditor's statement (6 pages)
11 July 1997Auditor's report (2 pages)
11 July 1997Balance Sheet (3 pages)
11 July 1997£ nc 1000/50000 27/06/97 (1 page)
30 June 1997Full accounts made up to 28 February 1997 (10 pages)
6 March 1997Accounting reference date shortened from 26/05/97 to 28/02/97 (1 page)
12 December 1996New secretary appointed (2 pages)
12 December 1996Return made up to 27/11/96; full list of members
  • 363(287) ‐ Registered office changed on 12/12/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 November 1996Accounting reference date extended from 30/05/96 to 26/05/97 (1 page)
15 August 1996New director appointed (2 pages)
31 July 1996Accounting reference date notified as 30/05 (1 page)
29 July 1996New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
27 November 1995Incorporation (38 pages)