Company NameJ M & S A Bell Limited
Company StatusDissolved
Company Number04682246
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2752Casting of steel
SIC 24520Casting of steel

Directors

Director NameJohn Michael Bell
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleFitter
Correspondence AddressBelle Vue Main Street
Pollington
Goole
DN14 0DW
Secretary NameSylvia Bell
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBelle Vue
Main Street Pollington
Goole
DN14 0DW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address2 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth£2
Cash£13,695
Current Liabilities£13,752

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
3 December 2010Application to strike the company off the register (3 pages)
3 December 2010Application to strike the company off the register (3 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 February 2010Director's details changed for John Michael Bell on 25 February 2010 (2 pages)
25 February 2010Director's details changed for John Michael Bell on 25 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
(4 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
(4 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
(4 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 February 2009Registered office changed on 11/02/2009 from 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
11 February 2009Registered office changed on 11/02/2009 from 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
6 February 2009Return made up to 05/02/09; full list of members (3 pages)
6 February 2009Return made up to 05/02/09; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 February 2008Return made up to 07/02/08; full list of members (2 pages)
14 February 2008Return made up to 07/02/08; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 February 2007Return made up to 07/02/07; full list of members (2 pages)
8 February 2007Return made up to 07/02/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2006Return made up to 01/02/06; full list of members (2 pages)
2 February 2006Return made up to 01/02/06; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 February 2005Return made up to 14/02/05; full list of members (6 pages)
14 February 2005Return made up to 14/02/05; full list of members (6 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 March 2004Return made up to 14/02/04; full list of members (7 pages)
3 March 2004Return made up to 14/02/04; full list of members (7 pages)
10 June 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 June 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
27 May 2003Ad 10/03/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
27 May 2003Ad 10/03/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
27 May 2003Registered office changed on 27/05/03 from: 16 churchill way cardiff CF10 2DX (1 page)
27 May 2003Registered office changed on 27/05/03 from: 16 churchill way cardiff CF10 2DX (1 page)
6 April 2003New secretary appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003Director resigned (1 page)
6 April 2003Secretary resigned (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003Director resigned (1 page)
6 April 2003New secretary appointed (2 pages)
6 April 2003Secretary resigned (1 page)
28 February 2003Incorporation (12 pages)
28 February 2003Incorporation (12 pages)