Company NameBell Engineering Projects Limited
Company StatusDissolved
Company Number03583434
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameDavid Walter Ireland
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(6 days after company formation)
Appointment Duration18 years (closed 12 July 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Broadway
Rainham
Essex
RM13 9YW
Secretary NameDavid Walter Ireland
NationalityBritish
StatusClosed
Appointed24 June 1998(6 days after company formation)
Appointment Duration18 years (closed 12 July 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Meadow Way
Upminster
Essex
RM14 3AD
Director NamePaula Ireland
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(7 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 12 July 2016)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Broadway
Rainham
Essex
RM13 9YW
Director NameAmanda Jane Maria Lee
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(6 days after company formation)
Appointment Duration7 years, 10 months (resigned 08 May 2006)
RoleHousewife
Correspondence Address2 Three Stiles
Benington
Stevenage
Hertfordshire
SG2 7LD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address14 Broadway
Rainham
Essex
RM13 9YW
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Shareholders

1 at £1David Walter Ireland
50.00%
Ordinary
1 at £1Paula Jane Maria Ireland
50.00%
Ordinary

Financials

Year2014
Net Worth£1,941
Cash£1,855
Current Liabilities£1,055

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2015Compulsory strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 July 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 2
(4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for David Walter Ireland on 18 June 2010 (2 pages)
24 June 2010Director's details changed for Paula Ireland on 18 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 February 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 8 February 2010 (1 page)
8 February 2010Annual return made up to 18 June 2009 with a full list of shareholders (4 pages)
8 February 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 8 February 2010 (1 page)
21 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 September 2008Return made up to 18/06/08; no change of members (7 pages)
29 July 2008Registered office changed on 29/07/2008 from 36 meadow way upminster essex RM14 3AD (1 page)
4 June 2008Amended accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 July 2007Return made up to 18/06/07; no change of members (7 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 June 2006Return made up to 18/06/06; full list of members (7 pages)
5 June 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
7 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
11 August 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
29 July 2005Return made up to 18/06/05; full list of members (7 pages)
11 February 2005Registered office changed on 11/02/05 from: 39 upminster road south rainham essex RM13 9YS (1 page)
11 February 2005Return made up to 18/06/04; full list of members (7 pages)
9 March 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
9 March 2004Total exemption full accounts made up to 30 June 2002 (12 pages)
19 June 2003Return made up to 18/06/03; full list of members (7 pages)
18 June 2002Return made up to 18/06/02; full list of members (7 pages)
10 June 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
16 June 2001Return made up to 18/06/01; full list of members (6 pages)
10 November 2000Registered office changed on 10/11/00 from: 36 meadow way upminster essex RM14 3AD (1 page)
4 October 2000Full accounts made up to 30 June 2000 (12 pages)
24 August 2000Director's particulars changed (1 page)
23 August 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1999Full accounts made up to 30 June 1999 (11 pages)
13 August 1999Return made up to 18/06/99; full list of members (4 pages)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998Registered office changed on 26/06/98 from: 381 kingsway hove esat sussex BN3 4QD (1 page)
26 June 1998New secretary appointed;new director appointed (2 pages)
18 June 1998Incorporation (15 pages)