Company NameBell-Fruit Leasing (1985) Limited
Company StatusDissolved
Company Number01594658
CategoryPrivate Limited Company
Incorporation Date30 October 1981(42 years, 5 months ago)
Dissolution Date30 September 2010 (13 years, 6 months ago)
Previous NamesBoutlight Limited and C. W. Graphic Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRichard Matthew Still
NationalityBritish
StatusClosed
Appointed15 October 2007(25 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 30 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Southway
Guiseley
Leeds
West Yorkshire
LS20 8HX
Director NameMr Paul Alan Meehan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(26 years, 11 months after company formation)
Appointment Duration2 years (closed 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farm House, Park Farm
Newton Hall Lane Mobberley
Knutsford
Cheshire
WA16 7LQ
Director NameDanoptra Director Ii Limited (Corporation)
StatusClosed
Appointed30 October 2007(26 years after company formation)
Appointment Duration2 years, 11 months (closed 30 September 2010)
Correspondence AddressLow Lane
Horsforth
Leeds
Yorkshire
LS18 4ER
Director NameJohn Graham Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(9 years, 11 months after company formation)
Appointment Duration16 years (resigned 18 October 2007)
RoleChartered Accountant
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameMr Robert Daniel Kelly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(9 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 July 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStafford House
33 Stafford Hill Lane
Huddersfield
West Yorkshire
HD5 0EE
Director NameRussell Stansfield Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(9 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 22 September 2000)
RoleCompany Director
Correspondence Address64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Director NameKeith Wagstaff
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(9 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 April 1992)
RoleEngineer
Correspondence Address2 Belvedere Drive
Old Brumby
Scunthorpe
South Humberside
DN17 1DZ
Secretary NameJohn Graham Jones
NationalityBritish
StatusResigned
Appointed27 September 1991(9 years, 11 months after company formation)
Appointment Duration16 years (resigned 15 October 2007)
RoleCompany Director
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameMr Graham Smith
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(10 years, 5 months after company formation)
Appointment Duration6 months (resigned 29 September 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBriarfield Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameColin Daniels
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(18 years, 11 months after company formation)
Appointment Duration7 years (resigned 18 October 2007)
RoleCompany Director
Correspondence AddressBrooklands
313 Batley Road
Wakefield
West Yorkshire
WF2 0AP
Director NameDanoptra Director I Limited (Corporation)
StatusResigned
Appointed30 October 2007(26 years after company formation)
Appointment Duration11 months (resigned 25 September 2008)
Correspondence AddressLow Lane
Horsforth
Leeds
Yorkshire
LS18 4ER

Location

Registered Address1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

30 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2010Final Gazette dissolved following liquidation (1 page)
30 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
30 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
30 June 2010Resolution insolvency:- books & accounts (1 page)
30 June 2010Resolution insolvency:- books & accounts (1 page)
26 February 2010Registered office address changed from Low Lane Horsforth Leeds LS18 4ER on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from Low Lane Horsforth Leeds LS18 4ER on 26 February 2010 (2 pages)
21 January 2010Declaration of solvency (3 pages)
21 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-07
(1 page)
21 January 2010Declaration of solvency (3 pages)
21 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 January 2010Appointment of a voluntary liquidator (1 page)
21 January 2010Appointment of a voluntary liquidator (1 page)
29 September 2009Return made up to 27/09/09; full list of members (3 pages)
29 September 2009Return made up to 27/09/09; full list of members (3 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (3 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (3 pages)
29 October 2008Return made up to 27/09/08; full list of members (3 pages)
29 October 2008Return made up to 27/09/08; full list of members (3 pages)
20 October 2008Appointment Terminated Director danoptra director I LIMITED (1 page)
20 October 2008Appointment terminated director danoptra director I LIMITED (1 page)
30 September 2008Director appointed mr paul alan meehan (1 page)
30 September 2008Director appointed mr paul alan meehan (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007New director appointed (3 pages)
15 November 2007New director appointed (3 pages)
15 November 2007Director resigned (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007New secretary appointed (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
22 October 2007Return made up to 27/09/07; full list of members (2 pages)
22 October 2007Return made up to 27/09/07; full list of members (2 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
27 October 2006Return made up to 27/09/06; full list of members (7 pages)
27 October 2006Return made up to 27/09/06; full list of members (7 pages)
21 July 2006Total exemption full accounts made up to 30 September 2005 (3 pages)
21 July 2006Total exemption full accounts made up to 30 September 2005 (3 pages)
17 October 2005Return made up to 27/09/05; full list of members (7 pages)
17 October 2005Return made up to 27/09/05; full list of members (7 pages)
12 July 2005Total exemption full accounts made up to 30 September 2004 (3 pages)
12 July 2005Total exemption full accounts made up to 30 September 2004 (3 pages)
15 October 2004Return made up to 27/09/04; full list of members (7 pages)
15 October 2004Return made up to 27/09/04; full list of members (7 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
6 October 2003Return made up to 27/09/03; full list of members (7 pages)
6 October 2003Return made up to 27/09/03; full list of members (7 pages)
21 July 2003Accounts made up to 30 September 2002 (3 pages)
21 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
7 October 2002Return made up to 27/09/02; full list of members (7 pages)
7 October 2002Return made up to 27/09/02; full list of members (7 pages)
30 August 2002Declaration of assistance for shares acquisition (9 pages)
30 August 2002Declaration of assistance for shares acquisition (9 pages)
10 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 July 2002Memorandum and Articles of Association (13 pages)
27 July 2002Memorandum and Articles of Association (13 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
22 July 2002Accounts made up to 30 September 2001 (3 pages)
3 October 2001Return made up to 27/09/01; full list of members (6 pages)
3 October 2001Return made up to 27/09/01; full list of members (6 pages)
13 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
13 July 2001Accounts made up to 30 September 2000 (3 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
9 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 October 2000Return made up to 27/09/00; full list of members (6 pages)
22 June 2000Accounts made up to 30 September 1999 (3 pages)
22 June 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
7 October 1999Return made up to 27/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1999Return made up to 27/09/99; no change of members (8 pages)
29 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
29 July 1999Accounts made up to 30 September 1998 (3 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
3 November 1998Return made up to 27/09/98; no change of members (7 pages)
3 November 1998Return made up to 27/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
27 July 1998Accounts made up to 30 September 1997 (3 pages)
3 October 1997Return made up to 27/09/97; full list of members (9 pages)
3 October 1997Return made up to 27/09/97; full list of members (9 pages)
9 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
9 July 1997Accounts made up to 30 September 1996 (3 pages)
19 November 1996Return made up to 27/09/96; change of members (9 pages)
19 November 1996Return made up to 27/09/96; change of members (9 pages)
31 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
31 July 1996Accounts made up to 30 September 1995 (3 pages)
19 October 1995Return made up to 27/09/95; no change of members (7 pages)
19 October 1995Return made up to 27/09/95; no change of members (10 pages)
18 July 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
18 July 1995Accounts made up to 30 September 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)