Company NameWear Bell Limited
Company StatusDissolved
Company Number05512486
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 8 months ago)
Dissolution Date23 July 2009 (14 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameIan James Alexander Davie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address24a India Street
Edinburgh
Midlothian
EH3 6HB
Scotland
Secretary NameChristopher Brian Axford
NationalityBritish
StatusClosed
Appointed17 November 2006(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 23 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Albert Mews
Lockside
London
E14 8EH
Secretary NameChristopher Brian Axford
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address115c Cannon Street Road
London
E1 2LX
Secretary NameStephen George Garrett
NationalityBritish
StatusResigned
Appointed20 July 2005(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 2006)
RoleChartered Accountant
Correspondence Address18 Lowthian Terrace
Columbia
Washington
Tyne & Wear
NE38 7BA

Location

Registered AddressBn Jackson Norton
1 Grays Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

23 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2009Insolvency:secretary of state's release of liquidator (1 page)
23 April 2009Notice of ceasing to act as a voluntary liquidator (2 pages)
23 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2009Appointment of a voluntary liquidator (1 page)
23 April 2009Court order insolvency:replacement of liquidator ;- s a jackson to replace s j bonney (7 pages)
13 January 2009Liquidators statement of receipts and payments to 9 December 2008 (5 pages)
19 December 2007Registered office changed on 19/12/07 from: 3 cloth street barbican london EC1A 7NP (1 page)
18 December 2007Appointment of a voluntary liquidator (1 page)
18 December 2007Statement of affairs (11 pages)
18 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2007Return made up to 19/07/07; no change of members (4 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
31 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2006Return made up to 19/07/06; full list of members (6 pages)
29 June 2006Accounting reference date shortened from 31/07/06 to 05/04/06 (1 page)
27 April 2006Particulars of mortgage/charge (9 pages)
24 August 2005New secretary appointed (2 pages)
15 August 2005Secretary resigned (1 page)
19 July 2005Incorporation (16 pages)