Company NameBell (Plumbing) Limited
Company StatusDissolved
Company Number05474834
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 10 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Sharon Vanessa Bell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(same day as company formation)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameMr Denroy Livingstone Bell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Secretary NameMrs Sharon Vanessa Bell
NationalityBritish
StatusClosed
Appointed08 June 2005(same day as company formation)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Telephone07 958478647
Telephone regionMobile

Location

Registered AddressHayles Bridge Offices
228 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

700 at £1Denroy Bell
70.00%
Ordinary
300 at £1Sharon Bell
30.00%
Ordinary

Financials

Year2014
Net Worth-£423
Cash£13
Current Liabilities£6,426

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Filing History

19 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
20 April 2022Application to strike the company off the register (1 page)
8 October 2021Change of details for Mr Denroy Livingstone Bell as a person with significant control on 30 September 2021 (2 pages)
8 October 2021Director's details changed for Mr Denroy Livingstone Bell on 30 September 2021 (2 pages)
8 October 2021Change of details for Mrs Sharon Vanessa Bell as a person with significant control on 30 September 2021 (2 pages)
8 October 2021Director's details changed for Mrs Sharon Vanessa Bell on 30 September 2021 (2 pages)
9 June 2021Confirmation statement made on 8 June 2021 with updates (4 pages)
4 May 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
25 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
18 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
26 March 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
5 July 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
14 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
1 August 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
1 August 2017Notification of Sharon Bell as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
1 August 2017Notification of Denroy Livingstone Bell as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Sharon Bell as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Denroy Livingstone Bell as a person with significant control on 6 April 2016 (2 pages)
26 May 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
28 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
1 November 2016Director's details changed for Mrs Sharon Bell on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Mrs Sharon Bell on 1 November 2016 (2 pages)
6 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
(6 pages)
6 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(4 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(4 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(4 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(4 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(4 pages)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH United Kingdom on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH United Kingdom on 30 June 2014 (1 page)
17 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
28 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 July 2012Director's details changed for Denroy Bell on 8 June 2012 (2 pages)
27 July 2012Secretary's details changed for Mrs Sharon Bell on 8 June 2012 (1 page)
27 July 2012Director's details changed for Mrs Sharon Bell on 8 June 2012 (2 pages)
27 July 2012Director's details changed for Mrs Sharon Bell on 8 June 2012 (2 pages)
27 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
27 July 2012Secretary's details changed for Mrs Sharon Bell on 8 June 2012 (1 page)
27 July 2012Director's details changed for Denroy Bell on 8 June 2012 (2 pages)
27 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
27 July 2012Director's details changed for Mrs Sharon Bell on 8 June 2012 (2 pages)
27 July 2012Director's details changed for Denroy Bell on 8 June 2012 (2 pages)
27 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
27 July 2012Secretary's details changed for Mrs Sharon Bell on 8 June 2012 (1 page)
6 July 2012Registered office address changed from 2 Wandle Court Gardens Croydon Surrey CR0 4SR on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 2 Wandle Court Gardens Croydon Surrey CR0 4SR on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 2 Wandle Court Gardens Croydon Surrey CR0 4SR on 6 July 2012 (1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
21 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
21 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Sharon Bell on 10 December 2009 (2 pages)
19 July 2010Director's details changed for Sharon Bell on 10 December 2009 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 August 2009Return made up to 08/06/09; full list of members (4 pages)
26 August 2009Return made up to 08/06/09; full list of members (4 pages)
4 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
4 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
2 November 2008Return made up to 08/06/08; no change of members (5 pages)
2 November 2008Return made up to 08/06/08; no change of members (5 pages)
4 September 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
4 September 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
31 August 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
31 August 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
21 June 2007Return made up to 08/06/07; full list of members (2 pages)
21 June 2007Return made up to 08/06/07; full list of members (2 pages)
26 July 2006Return made up to 08/06/06; full list of members (7 pages)
26 July 2006Return made up to 08/06/06; full list of members (7 pages)
9 August 2005Registered office changed on 09/08/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
9 August 2005Registered office changed on 09/08/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
24 June 2005New director appointed (1 page)
24 June 2005New director appointed (1 page)
24 June 2005New director appointed (1 page)
24 June 2005New secretary appointed (1 page)
24 June 2005New director appointed (1 page)
24 June 2005New secretary appointed (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
8 June 2005Incorporation (14 pages)
8 June 2005Incorporation (14 pages)