Company NameR.A.Bell & Co.Limited
Company StatusDissolved
Company Number00356055
CategoryPrivate Limited Company
Incorporation Date17 August 1939(84 years, 9 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameGeoffrey Stocks
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1991(51 years, 8 months after company formation)
Appointment Duration14 years, 7 months (closed 22 November 2005)
RoleCommercial Traveller
Correspondence Address12 Kaye Lane
Almondbury
Huddersfield
Yorkshire
Director NameJosephine Stocks
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1991(51 years, 8 months after company formation)
Appointment Duration14 years, 7 months (closed 22 November 2005)
RoleTeacher
Correspondence Address12 Kaye Lane
Almondbury
Huddersfield
Yorkshire
Secretary NameGeoffrey Stocks
NationalityBritish
StatusClosed
Appointed14 April 1991(51 years, 8 months after company formation)
Appointment Duration14 years, 7 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address12 Kaye Lane
Almondbury
Huddersfield
Yorkshire

Location

Registered Address12 Kaye Lane
Almondbury
Huddersfield
Yorkshire
HD5 8XP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£9,370
Cash£13,191
Current Liabilities£4,836

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
27 June 2005Application for striking-off (1 page)
10 June 2005Return made up to 14/04/05; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 January 2005Registered office changed on 05/01/05 from: brook's yard market street huddersfield yorkshire HD1 2EP (1 page)
25 November 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
11 November 2004Accounting reference date extended from 30/06/04 to 30/08/04 (1 page)
20 May 2004Return made up to 14/04/04; full list of members (7 pages)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
2 July 2003Return made up to 14/04/03; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 April 2002Return made up to 14/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 May 2001Return made up to 14/04/01; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 April 2000Return made up to 14/04/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 April 1999Return made up to 14/04/99; full list of members (6 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
21 April 1998Return made up to 14/04/98; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
27 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
21 April 1997Return made up to 14/04/97; full list of members (6 pages)
22 April 1996Return made up to 14/04/96; no change of members (4 pages)
18 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
28 April 1995Return made up to 14/04/95; no change of members (4 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)