Company NameBell Energy Consultants Limited
Company StatusDissolved
Company Number03704946
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 2 months ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Godfrey Garde
Date of BirthOctober 1940 (Born 83 years ago)
NationalityIrish
StatusClosed
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Hurst Road
East Molesey
Surrey
KT8 9AG
Secretary NameMr David Godfrey Garde
NationalityIrish
StatusClosed
Appointed06 October 1999(8 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 02 July 2002)
RoleCompany Director Engineer
Country of ResidenceEngland
Correspondence Address76 Hurst Road
East Molesey
Surrey
KT8 9AG
Director NameMichael Robert McCall
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Glebelands
West Molesey
Surrey
KT8 2PY
Director NameErwin George Steiner
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address96 High Street
West Molesey
Surrey
KT8 2LY
Secretary NameMichael Robert McCall
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Glebelands
West Molesey
Surrey
KT8 2PY

Location

Registered Address64 High Street
Walton On Thames
Surrey
KT12 1BW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£80
Cash£651
Current Liabilities£786

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
24 January 2002Application for striking-off (1 page)
22 January 2002Director resigned (1 page)
28 June 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Accounts for a small company made up to 31 January 2000 (3 pages)
16 June 2000New secretary appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)