Company NameBell Clements & Doe Limited
Company StatusDissolved
Company Number03151944
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NamePeter Joseph Barrett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address22 West Farm Drive
Ashtead
Surrey
KT21 2LB
Director NameJohn Charles Clements
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 The Glade
Woodford Green
Essex
IG8 0QA
Director NameJohn Frederick Strain
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(same day as company formation)
RoleInsurance Broker
Correspondence Address93 Brackendale Avenue
Basildon
Essex
SS13 3JX
Director NameMr Chetan Kantilal Shah
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1996(5 months after company formation)
Appointment Duration11 years, 4 months (closed 13 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Friern Mount Drive
Whetstone
London
N20 9DP
Secretary NameJohn Henry Nixon
NationalityBritish
StatusClosed
Appointed27 April 2004(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 13 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Kilworth Avenue
Shenfield
Essex
CM15 8PT
Director NameMichael George Bender
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleInsurance Broker
Correspondence Address15 Sporhams
Lee Chapel South
Basildon
Essex
SS16 5TS
Director NameMr David Nicholas Doe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Church Lane
Oxted
Surrey
RH8 9LH
Director NameMr Ian Malcolm James McNeil
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address6 Brook Lane
Haywards Heath
West Sussex
RH16 1SG
Secretary NameJohn Frederick Strain
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address93 Brackendale Avenue
Basildon
Essex
SS13 3JX
Secretary NameMr Chetan Kantilal Shah
NationalityBritish
StatusResigned
Appointed24 June 1996(5 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 April 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Friern Mount Drive
Whetstone
London
N20 9DP

Location

Registered Address55 King William Street
London
EC4R 9AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2007Aud res sec 394 statement only (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
21 June 2007Application for striking-off (1 page)
19 April 2007Full accounts made up to 30 June 2006 (11 pages)
28 November 2006Return made up to 16/11/06; full list of members (3 pages)
12 December 2005Full accounts made up to 30 June 2005 (12 pages)
17 November 2005Return made up to 16/11/05; full list of members (3 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
30 March 2005Registered office changed on 30/03/05 from: 4 st dunstans hill london EC3R 8HJ (1 page)
29 November 2004Return made up to 16/11/04; full list of members (8 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
5 May 2004Full accounts made up to 30 June 2003 (11 pages)
15 December 2003Return made up to 16/11/03; full list of members (6 pages)
4 May 2003Amended full accounts made up to 30 June 2002 (14 pages)
28 April 2003Full accounts made up to 30 June 2002 (14 pages)
16 December 2002Secretary's particulars changed;director's particulars changed (1 page)
16 December 2002Return made up to 16/11/02; full list of members (8 pages)
11 April 2002Full accounts made up to 30 June 2001 (14 pages)
17 December 2001Return made up to 16/11/01; full list of members (7 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
24 November 2000Full accounts made up to 30 June 2000 (13 pages)
24 November 2000Return made up to 16/11/00; full list of members
  • 363(287) ‐ Registered office changed on 24/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1999Return made up to 16/11/99; full list of members (12 pages)
18 October 1999Full accounts made up to 30 June 1999 (15 pages)
24 November 1998Return made up to 16/11/98; full list of members (8 pages)
25 September 1998Full accounts made up to 30 June 1998 (14 pages)
19 January 1998Director's particulars changed (1 page)
21 November 1997Return made up to 16/11/97; full list of members (8 pages)
31 October 1997Secretary's particulars changed;director's particulars changed (1 page)
16 October 1997Full accounts made up to 30 June 1997 (14 pages)
16 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 May 1997Memorandum and Articles of Association (24 pages)
27 January 1997Return made up to 23/01/97; full list of members (8 pages)
10 July 1996Director resigned (2 pages)
10 July 1996New secretary appointed;new director appointed (1 page)
10 July 1996Director resigned (1 page)
30 April 1996Ad 26/03/96--------- £ si 45000@1=45000 £ ic 5100/50100 (2 pages)
29 January 1996Accounting reference date notified as 30/06 (1 page)
23 January 1996Incorporation (43 pages)