Company NameBell & Toulson (Northern) Limited
Company StatusDissolved
Company Number02418256
CategoryPrivate Limited Company
Incorporation Date30 August 1989(34 years, 8 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameStephen Bell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(1 year, 9 months after company formation)
Appointment Duration13 years, 10 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 School Gate
Barwick In Elmet
Leeds
LS15 4PF
Director NameGordon Toulson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(1 year, 9 months after company formation)
Appointment Duration13 years, 10 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address286 Broadway
Horsforth
Leeds
West Yorkshire
LS18 4EX
Secretary NameStephen Bell
NationalityBritish
StatusClosed
Appointed14 June 1991(1 year, 9 months after company formation)
Appointment Duration13 years, 10 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 School Gate
Barwick In Elmet
Leeds
LS15 4PF

Location

Registered AddressUnit 4 Ashley Industrial Estate
Buslingthorpe Green
Leeds
West Yorkshire
LS7 2HG
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£290,711
Gross Profit£109,755
Net Worth£136,836
Cash£24,505
Current Liabilities£76,988

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 January 2005First Gazette notice for voluntary strike-off (1 page)
19 November 2004Accounting reference date extended from 28/02/04 to 30/06/04 (1 page)
19 November 2004Application for striking-off (1 page)
1 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
13 June 2003Return made up to 14/06/03; full list of members (7 pages)
28 November 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
6 December 2001Partial exemption accounts made up to 28 February 2001 (10 pages)
21 June 2001Return made up to 14/06/01; full list of members (6 pages)
30 May 2001Registered office changed on 30/05/01 from: unit 3,sheepscar house 15 sheepscar street south leeds LS7 1AD (1 page)
5 January 2001Particulars of mortgage/charge (3 pages)
24 November 2000Full accounts made up to 28 February 2000 (13 pages)
21 August 2000Return made up to 14/06/00; full list of members (7 pages)
12 July 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1999Full accounts made up to 28 February 1999 (11 pages)
22 December 1998Full accounts made up to 28 February 1998 (12 pages)
25 July 1998Return made up to 14/06/98; no change of members (4 pages)
15 July 1997Return made up to 14/06/97; full list of members (6 pages)
15 May 1997Full accounts made up to 28 February 1997 (11 pages)
11 July 1996Return made up to 14/06/96; full list of members (6 pages)
29 May 1996Accounts for a small company made up to 29 February 1996 (10 pages)
20 September 1995Full accounts made up to 28 February 1995 (9 pages)