Company NameThe Bell At Stow Limited
Company StatusDissolved
Company Number08216402
CategoryPrivate Limited Company
Incorporation Date17 September 2012(11 years, 7 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Patrick Anthony Dardis
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed07 January 2015(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 05 April 2016)
RoleRetail Director
Country of ResidenceEngland
Correspondence AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
Director NamePeter Wright Whitehead
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2015(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 05 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
Secretary NameAnthony Ian Schroeder
StatusClosed
Appointed07 January 2015(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameMiss Rachel Hawkins
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 John Street
Stratford-Upon-Avon
Warwickshire
CV37 6UB
Director NameMrs Susan Gillian Hawkins
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address10 John Street
Stratford Upon Avon
Warwickshire
CV37 6UB

Location

Registered AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

100 at £1Young & Co.'s Brewery PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£12,350
Cash£62,332
Current Liabilities£347,665

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
3 September 2015Memorandum and Articles of Association (33 pages)
3 September 2015Memorandum and Articles of Association (33 pages)
22 January 2015Satisfaction of charge 082164020001 in full (1 page)
22 January 2015Satisfaction of charge 082164020001 in full (1 page)
22 January 2015Satisfaction of charge 082164020002 in full (1 page)
22 January 2015Satisfaction of charge 082164020002 in full (1 page)
8 January 2015Appointment of Anthony Ian Schroeder as a secretary on 7 January 2015 (2 pages)
8 January 2015Registered office address changed from 10 John Street Stratford upon Avon Warwickshire CV37 6UB to Riverside House 26 Osiers Road Wandsworth London SW18 1NH on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Rachel Hawkins as a director on 7 January 2015 (1 page)
8 January 2015Registered office address changed from Riverside House 26 Osiers Road London SW18 1NH England to Riverside House 26 Osiers Road Wandsworth London SW18 1NH on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 10 John Street Stratford upon Avon Warwickshire CV37 6UB to Riverside House 26 Osiers Road Wandsworth London SW18 1NH on 8 January 2015 (1 page)
8 January 2015Appointment of Anthony Ian Schroeder as a secretary on 7 January 2015 (2 pages)
8 January 2015Termination of appointment of Susan Gillian Hawkins as a director on 7 January 2015 (1 page)
8 January 2015Appointment of Peter Wright Whitehead as a director on 7 January 2015 (2 pages)
8 January 2015Termination of appointment of Susan Gillian Hawkins as a director on 7 January 2015 (1 page)
8 January 2015Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
8 January 2015Appointment of Peter Wright Whitehead as a director on 7 January 2015 (2 pages)
8 January 2015Appointment of Mr Patrick Anthony Dardis as a director on 7 January 2015 (2 pages)
8 January 2015Appointment of Mr Patrick Anthony Dardis as a director on 7 January 2015 (2 pages)
8 January 2015Registered office address changed from Riverside House 26 Osiers Road London SW18 1NH England to Riverside House 26 Osiers Road Wandsworth London SW18 1NH on 8 January 2015 (1 page)
8 January 2015Appointment of Peter Wright Whitehead as a director on 7 January 2015 (2 pages)
8 January 2015Registered office address changed from 10 John Street Stratford upon Avon Warwickshire CV37 6UB to Riverside House 26 Osiers Road Wandsworth London SW18 1NH on 8 January 2015 (1 page)
8 January 2015Appointment of Anthony Ian Schroeder as a secretary on 7 January 2015 (2 pages)
8 January 2015Termination of appointment of Susan Gillian Hawkins as a director on 7 January 2015 (1 page)
8 January 2015Termination of appointment of Rachel Hawkins as a director on 7 January 2015 (1 page)
8 January 2015Registered office address changed from Riverside House 26 Osiers Road London SW18 1NH England to Riverside House 26 Osiers Road Wandsworth London SW18 1NH on 8 January 2015 (1 page)
8 January 2015Appointment of Mr Patrick Anthony Dardis as a director on 7 January 2015 (2 pages)
8 January 2015Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
24 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 November 2014Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
5 November 2014Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
4 November 2014Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page)
4 November 2014Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
27 December 2013Registration of charge 082164020002 (41 pages)
27 December 2013Registration of charge 082164020002 (41 pages)
10 December 2013Registration of charge 082164020001 (44 pages)
10 December 2013Registration of charge 082164020001 (44 pages)
3 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
10 September 2013Previous accounting period extended from 28 February 2013 to 31 August 2013 (1 page)
10 September 2013Previous accounting period extended from 28 February 2013 to 31 August 2013 (1 page)
18 September 2012Current accounting period shortened from 30 September 2013 to 28 February 2013 (1 page)
18 September 2012Current accounting period shortened from 30 September 2013 to 28 February 2013 (1 page)
17 September 2012Incorporation (21 pages)
17 September 2012Incorporation (21 pages)