Company NameBellman Trading Limited
DirectorsColin Reid Campbell and David John Norman
Company StatusDissolved
Company Number03913733
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameColin Reid Campbell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2000(same day as company formation)
RoleBusiness Owner Proprietor
Country of ResidenceEngland
Correspondence Address5 Chalford Avenue
The Reddings
Cheltenham
Gloucestershire
GL51 6UF
Wales
Director NameMr David John Norman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed26 January 2000(same day as company formation)
RoleBusiness Owner/Proprietor
Country of ResidenceEngland
Correspondence AddressCoppers End
Chopping Knife Lane
Marlborough
Wiltshire
SN8 2AT
Secretary NameColin Reid Campbell
NationalityBritish
StatusCurrent
Appointed26 January 2000(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address5 Chalford Avenue
The Reddings
Cheltenham
Gloucestershire
GL51 6UF
Wales

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£32,436
Cash£10,084
Current Liabilities£251,136

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 May 2007Dissolved (1 page)
27 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2006Liquidators statement of receipts and payments (5 pages)
23 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2005Statement of affairs (6 pages)
23 December 2005Appointment of a voluntary liquidator (1 page)
2 December 2005Registered office changed on 02/12/05 from: 141 high street wootton bassett swindon wiltshire SN4 7AZ (1 page)
29 April 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
9 April 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 March 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
31 March 2003Return made up to 26/01/03; full list of members (7 pages)
1 March 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
2 March 2001Return made up to 26/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
7 November 2000Particulars of mortgage/charge (3 pages)
19 October 2000Registered office changed on 19/10/00 from: 37 london road newbury berkshire RG14 1JL (1 page)
26 January 2000Incorporation (22 pages)