Company NameBell Audio Tex Bureau Limited
DirectorGraham Thomas Bell
Company StatusDissolved
Company Number02534180
CategoryPrivate Limited Company
Incorporation Date24 August 1990(33 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Graham Thomas Bell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1992(2 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressBasement Flat 98 Harley Street
London
W1N 1AF
Secretary NamePortland Registrars Limited (Corporation)
StatusCurrent
Appointed24 August 1992(2 years after company formation)
Appointment Duration31 years, 8 months
Correspondence Address23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ
Director NameMr Alan Reeson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(2 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 December 1992)
RoleCompany Director
Correspondence Address3 Harvard Mansions
London
SW11 1TB

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 July 2001Dissolved (1 page)
18 April 2001Liquidators statement of receipts and payments (5 pages)
18 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
27 July 2000Liquidators statement of receipts and payments (5 pages)
15 February 2000Liquidators statement of receipts and payments (5 pages)
12 August 1999Liquidators statement of receipts and payments (5 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
27 July 1998Liquidators statement of receipts and payments (5 pages)
22 January 1998Liquidators statement of receipts and payments (5 pages)
30 July 1997Liquidators statement of receipts and payments (5 pages)
27 January 1997Liquidators statement of receipts and payments (5 pages)
29 July 1996Liquidators statement of receipts and payments (5 pages)
31 January 1996Liquidators statement of receipts and payments (5 pages)
4 September 1995Certificate of specific penalty (2 pages)
26 July 1995Liquidators statement of receipts and payments (10 pages)