Company NameJ. Bell Engineering Ltd.
DirectorGary Michael Bennett
Company StatusDissolved
Company Number03967130
CategoryPrivate Limited Company
Incorporation Date7 April 2000(23 years, 12 months ago)
Previous NameErectelec Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameGary Michael Bennett
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2001(1 year, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleEngineering
Correspondence Address51 Sunningdale Drive
Kirk Hallam
Ilkeston
Derbyshire
DE7 4JQ
Secretary NameJune Bell
NationalityBritish
StatusCurrent
Appointed23 October 2001(1 year, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address38 Nottingham Road
Kimberley
Nottingham
Nottinghamshire
NG16 2NA
Director NameDonna Charlotte Bates
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleCo Director
Correspondence AddressThe Old Fire Station
Lows Lane, Stanton By Dale
Ilkeston
Derbyshire
DE7 4QU
Secretary NameJune Bell
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Nottingham Road
Kimberley
Nottingham
Nottinghamshire
NG16 2NA
Director NameGary Michael Bennett
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(7 months, 4 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 05 September 2001)
RoleEngineer
Correspondence Address51 Sunningdale Drive
Kirk Hallam
Ilkeston
Derbyshire
DE7 4JQ
Director NameKevin Brian Bates
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(1 year, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 October 2001)
RoleSteel Fabrication
Correspondence AddressCedar Lea
Radley Road
Halam
Nottinghamshire
NG22 8AN
Secretary NameDonna Charlotte Bates
NationalityBritish
StatusResigned
Appointed05 September 2001(1 year, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 October 2001)
RoleSteel Fabrication
Correspondence AddressCedar Lea
Radley Road
Halam
Nottinghamshire
NG22 8AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Theydon Road
London
E5 9NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

29 June 2004Dissolved (1 page)
29 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2004Liquidators statement of receipts and payments (5 pages)
16 September 2003Liquidators statement of receipts and payments (5 pages)
23 April 2003Liquidators statement of receipts and payments (5 pages)
22 April 2002Notice of Constitution of Liquidation Committee (2 pages)
26 March 2002Registered office changed on 26/03/02 from: the old fire station lows lane, stanton by dale ilkeston derbyshire DE7 4QU (1 page)
25 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2002Statement of affairs (5 pages)
25 March 2002Appointment of a voluntary liquidator (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Secretary resigned (1 page)
28 October 2001New secretary appointed (2 pages)
28 October 2001New director appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001New director appointed (2 pages)
10 September 2001Director resigned (2 pages)
10 September 2001Secretary resigned (1 page)
30 April 2001Return made up to 07/04/01; full list of members (6 pages)
1 March 2001Company name changed erectelec LIMITED\certificate issued on 01/03/01 (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
16 January 2001Director resigned (1 page)
24 July 2000Registered office changed on 24/07/00 from: unit 3 butterley park ripley derbyshire DE5 3QW (1 page)
3 July 2000Director's particulars changed (1 page)
31 May 2000Registered office changed on 31/05/00 from: 28 vera crescent rainworth mansfield nottinghamshire NG21 0EU (1 page)
7 April 2000Incorporation (15 pages)
7 April 2000Secretary resigned (1 page)