Company NameM. M. Bell Presentation Packaging Limited
Company StatusDissolved
Company Number00241008
CategoryPrivate Limited Company
Incorporation Date12 July 1929(94 years, 10 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NameM.M.Bell & Sons,Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Stevens
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(63 years, 11 months after company formation)
Appointment Duration21 years, 5 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 4-6 Shepcote Enterprise
Park 2, 3 Europa Drive
Sheffield
South Yorkshire
S9 1XT
Director NameMr David John Hobson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(69 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fields End
Oxspring
Sheffield
South Yorkshire
S36 8WH
Secretary NameMr John Stevens
StatusClosed
Appointed30 September 2010(81 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 18 November 2014)
RoleCompany Director
Correspondence Address31 Whinfell Court
Whirlow
Sheffield
S11 9QA
Director NameRobert Kevin Bell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(62 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 March 1999)
RoleCardboard Box Manufacturer
Correspondence Address556 Fulwood Road
Sheffield
South Yorkshire
S10 3QE
Director NameRobert William Michael Bell
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(62 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 April 1998)
RoleCardboard Box Manufacturer
Correspondence Address1 Eckington Road
Coal Aston
Sheffield
South Yorkshire
S18 6AT
Director NameEric George Rydiard
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(62 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 1996)
RoleCardboard Box Manufacturer
Correspondence Address19 Netherdene Road
Dronfield
Sheffield
South Yorkshire
S18 6RR
Secretary NameRobert Kevin Bell
NationalityBritish
StatusResigned
Appointed27 October 1991(62 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 March 1999)
RoleCompany Director
Correspondence Address556 Fulwood Road
Sheffield
South Yorkshire
S10 3QE
Director NameStuart Ronald Stead
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(69 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Birch Close
Killamarsh
Sheffield
South Yorkshire
S21 1FW
Secretary NameJohn Stevens
NationalityBritish
StatusResigned
Appointed30 March 1999(69 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Blenheim Mews
Ecclesall Road
Ecclesall, Sheffield
South Yorkshire
S11 9PR
Secretary NameEmma West
NationalityBritish
StatusResigned
Appointed01 January 2008(78 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2010)
RoleCompany Director
Correspondence Address31 Wain Avenue
Chesterfield
Derbyshire
S41 0FD

Contact

Websitewww.mmbell.co.uk/
Telephone0114 2565260
Telephone regionSheffield

Location

Registered AddressUnits 4-6 Shepcote Enterprise
Park 2, 3 Europa Drive
Sheffield
South Yorkshire
S9 1XT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

23k at £1Mm Bell & Sons LTD
89.49%
Ordinary
2.7k at £1Mm Bell & Sons LTD
10.51%
Preference

Accounts

Latest Accounts30 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
17 September 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014Application to strike the company off the register (4 pages)
25 July 2014Application to strike the company off the register (4 pages)
26 June 2014Satisfaction of charge 1 in full (4 pages)
26 June 2014Satisfaction of charge 2 in full (4 pages)
26 June 2014Satisfaction of charge 2 in full (4 pages)
26 June 2014Satisfaction of charge 1 in full (4 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 25,680
(6 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 25,680
(6 pages)
17 July 2013Director's details changed for Mr John Stevens on 16 July 2013 (2 pages)
17 July 2013Director's details changed for Mr John Stevens on 16 July 2013 (2 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 January 2013Termination of appointment of Stuart Stead as a director (1 page)
31 January 2013Termination of appointment of Stuart Stead as a director (1 page)
29 October 2012Director's details changed for John Stevens on 22 October 2012 (2 pages)
29 October 2012Secretary's details changed for Mr John Stevens on 22 October 2012 (2 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
29 October 2012Director's details changed for John Stevens on 22 October 2012 (2 pages)
29 October 2012Secretary's details changed for Mr John Stevens on 22 October 2012 (2 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
7 September 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
10 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
10 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
1 October 2010Appointment of Mr John Stevens as a secretary (2 pages)
1 October 2010Appointment of Mr John Stevens as a secretary (2 pages)
30 September 2010Termination of appointment of Emma West as a secretary (1 page)
30 September 2010Termination of appointment of Emma West as a secretary (1 page)
13 September 2010Total exemption full accounts made up to 30 December 2009 (7 pages)
13 September 2010Total exemption full accounts made up to 30 December 2009 (7 pages)
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for John Stevens on 27 October 2009 (2 pages)
28 October 2009Director's details changed for David John Hobson on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Stuart Ronald Stead on 27 October 2009 (2 pages)
28 October 2009Director's details changed for David John Hobson on 27 October 2009 (2 pages)
28 October 2009Director's details changed for John Stevens on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Stuart Ronald Stead on 27 October 2009 (2 pages)
20 July 2009Full accounts made up to 30 December 2008 (10 pages)
20 July 2009Full accounts made up to 30 December 2008 (10 pages)
27 October 2008Return made up to 27/10/08; full list of members (4 pages)
27 October 2008Return made up to 27/10/08; full list of members (4 pages)
28 May 2008Full accounts made up to 30 December 2007 (9 pages)
28 May 2008Full accounts made up to 30 December 2007 (9 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008New secretary appointed (1 page)
6 November 2007Return made up to 27/10/07; full list of members (3 pages)
6 November 2007Return made up to 27/10/07; full list of members (3 pages)
5 November 2007Location of register of members (1 page)
5 November 2007Registered office changed on 05/11/07 from: units 4-6 shepcote enterprise park 2 3 europa drive sheffield south yorkshire S9 1XT (1 page)
5 November 2007Location of register of members (1 page)
5 November 2007Registered office changed on 05/11/07 from: units 4-6 shepcote enterprise park 2 3 europa drive sheffield south yorkshire S9 1XT (1 page)
5 November 2007Location of debenture register (1 page)
5 November 2007Location of debenture register (1 page)
19 June 2007Registered office changed on 19/06/07 from: 102 arundel street sheffield 1 S1 3BA (1 page)
19 June 2007Registered office changed on 19/06/07 from: 102 arundel street sheffield 1 S1 3BA (1 page)
26 March 2007Full accounts made up to 30 December 2006 (9 pages)
26 March 2007Full accounts made up to 30 December 2006 (9 pages)
9 November 2006Return made up to 27/10/06; full list of members (3 pages)
9 November 2006Return made up to 27/10/06; full list of members (3 pages)
18 April 2006Accounting reference date extended from 30/06/06 to 30/12/06 (1 page)
18 April 2006Accounting reference date extended from 30/06/06 to 30/12/06 (1 page)
30 November 2005Accounts for a small company made up to 30 June 2005 (4 pages)
30 November 2005Accounts for a small company made up to 30 June 2005 (4 pages)
27 October 2005Secretary's particulars changed;director's particulars changed (1 page)
27 October 2005Return made up to 27/10/05; full list of members (3 pages)
27 October 2005Return made up to 27/10/05; full list of members (3 pages)
27 October 2005Secretary's particulars changed;director's particulars changed (1 page)
11 November 2004Return made up to 27/10/04; full list of members (7 pages)
11 November 2004Return made up to 27/10/04; full list of members (7 pages)
27 October 2004Accounts for a small company made up to 30 June 2004 (4 pages)
27 October 2004Accounts for a small company made up to 30 June 2004 (4 pages)
14 November 2003Return made up to 27/10/03; full list of members (7 pages)
14 November 2003Return made up to 27/10/03; full list of members (7 pages)
29 September 2003Accounts for a small company made up to 30 June 2003 (4 pages)
29 September 2003Accounts for a small company made up to 30 June 2003 (4 pages)
18 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2002Accounts for a small company made up to 30 June 2002 (4 pages)
26 October 2002Accounts for a small company made up to 30 June 2002 (4 pages)
28 January 2002Accounts for a small company made up to 30 June 2001 (4 pages)
28 January 2002Accounts for a small company made up to 30 June 2001 (4 pages)
9 November 2001Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 09/11/01
(7 pages)
9 November 2001Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 09/11/01
(7 pages)
2 July 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 July 2001£ ic 31325/25680 19/06/01 £ sr 5645@1=5645 (1 page)
2 July 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 July 2001£ ic 31325/25680 19/06/01 £ sr 5645@1=5645 (1 page)
6 November 2000Return made up to 27/10/00; full list of members (7 pages)
6 November 2000Return made up to 27/10/00; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
27 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
17 December 1999Director's particulars changed (1 page)
17 December 1999Director's particulars changed (1 page)
10 November 1999Return made up to 27/10/99; full list of members (9 pages)
10 November 1999Return made up to 27/10/99; full list of members (9 pages)
27 August 1999Accounts for a small company made up to 30 June 1999 (5 pages)
27 August 1999Accounts for a small company made up to 30 June 1999 (5 pages)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
14 April 1999Memorandum and Articles of Association (10 pages)
14 April 1999Memorandum and Articles of Association (10 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Secretary resigned;director resigned (1 page)
12 April 1999Secretary resigned;director resigned (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
9 April 1999£ ic 31325/25680 25/03/99 £ sr 5645@1=5645 (1 page)
9 April 1999£ ic 31325/25680 25/03/99 £ sr 5645@1=5645 (1 page)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Memorandum and Articles of Association (7 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Memorandum and Articles of Association (7 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
31 March 1999Company name changed M.M.bell & sons,LIMITED\certificate issued on 31/03/99 (3 pages)
31 March 1999Company name changed M.M.bell & sons,LIMITED\certificate issued on 31/03/99 (3 pages)
27 October 1998Return made up to 27/10/98; change of members (6 pages)
27 October 1998Return made up to 27/10/98; change of members (6 pages)
20 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
20 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
13 November 1997Return made up to 27/10/97; no change of members (4 pages)
13 November 1997Return made up to 27/10/97; no change of members (4 pages)
15 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
15 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
15 November 1996Return made up to 27/10/96; full list of members (6 pages)
15 November 1996Return made up to 27/10/96; full list of members (6 pages)
20 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
20 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
8 November 1995Return made up to 27/10/95; no change of members (4 pages)
8 November 1995Return made up to 27/10/95; no change of members (4 pages)
9 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
9 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)