Company NameBell Peters Limited
Company StatusDissolved
Company Number04792369
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 9 months ago)
Dissolution Date14 November 2009 (14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAngela Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleImporter
Correspondence Address1a The Nook
Hallowes Park Road, Cullingworth
Bradford
BD13 5AS
Director NameGraham Peters
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleImporter
Correspondence Address1a The Nook
Hallowes Park Road, Cullingworth
Bradford
BD13 5AS
Secretary NameAngela Brown
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleImporter
Correspondence Address1a The Nook
Hallowes Park Road, Cullingworth
Bradford
BD13 5AS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressSt James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£44,387
Cash£170
Current Liabilities£220,990

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2009Liquidators statement of receipts and payments to 3 August 2009 (5 pages)
14 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2009Liquidators statement of receipts and payments to 3 March 2009 (5 pages)
25 September 2008Liquidators statement of receipts and payments to 3 September 2008 (5 pages)
13 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2007Appointment of a voluntary liquidator (1 page)
13 September 2007Statement of affairs (5 pages)
23 August 2007Registered office changed on 23/08/07 from: 1A the nook hallowes park road, cullingworth bradford BD13 5AS (1 page)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 June 2006Return made up to 09/06/06; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Return made up to 09/06/05; full list of members (2 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
24 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 July 2004Return made up to 09/06/04; full list of members (5 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
1 July 2003Location of register of members (1 page)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003New secretary appointed;new director appointed (2 pages)
25 June 2003Registered office changed on 25/06/03 from: 16 saint john street london EC1M 4NT (1 page)
9 June 2003Incorporation (14 pages)