Kirkintilloch
Glasgow
G66 1RW
Scotland
Director Name | Mr Alan Robert Potter |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1998(2 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 19 October 2004) |
Role | Chief Executive |
Correspondence Address | The Gables 20 Prospect Corsham Wilts SN13 9AF |
Director Name | Mr Christopher Jeffrey Seneviratne |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1998(2 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 19 October 2004) |
Role | Clinical Biochemist |
Country of Residence | England |
Correspondence Address | 14 Dalston Drive Manchester M20 5LG |
Secretary Name | Mr Alan Robert Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1998(2 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 19 October 2004) |
Role | Secretary |
Correspondence Address | The Gables 20 Prospect Corsham Wilts SN13 9AF |
Director Name | Mr Edward Martin Welsh |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 October 2004) |
Role | Biomedical Scientist |
Correspondence Address | 76 Holm Park Inverness Inverness Shire IV2 4XU Scotland |
Director Name | Jocelyn Patricia Germain |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2000) |
Role | Biomedical Scientist |
Correspondence Address | Pound Cottage 7 Childsbridge Lane Seal Sevenoaks Kent TN15 0BL |
Director Name | Ivor Russell Holliday |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1999) |
Role | Retired |
Correspondence Address | Tree View East Street, Sheepwash Beaworthy Devon EX21 5NW |
Director Name | Dr Dennis John Wright |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2002) |
Role | Clinical Scientist |
Correspondence Address | 10 The Fairway Northolt Middlesex UB5 4SL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 12 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,576 |
Cash | £4,164 |
Current Liabilities | £588 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
19 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2004 | Application for striking-off (1 page) |
2 September 2003 | Full accounts made up to 31 October 2002 (9 pages) |
21 May 2003 | Return made up to 06/05/03; full list of members (8 pages) |
15 August 2002 | Director resigned (1 page) |
14 August 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
10 June 2002 | Return made up to 06/05/02; full list of members (8 pages) |
13 September 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
7 June 2001 | Return made up to 06/05/01; full list of members (7 pages) |
24 January 2001 | Director resigned (1 page) |
26 May 2000 | Return made up to 06/05/00; full list of members
|
7 March 2000 | Full accounts made up to 31 October 1999 (10 pages) |
13 January 2000 | New director appointed (2 pages) |
6 January 2000 | Director resigned (1 page) |
16 June 1999 | Return made up to 06/05/99; full list of members
|
18 January 1999 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: 83 leonard street london EC2A 4QS (1 page) |
13 May 1998 | Company name changed bellflow LIMITED\certificate issued on 14/05/98 (2 pages) |
6 May 1998 | Incorporation (15 pages) |