Company NameBellmarsh Building Services Ltd
Company StatusDissolved
Company Number05057348
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)
Dissolution Date27 May 2015 (8 years, 11 months ago)
Previous NameBellmarsh Electrical Contractors Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMartin Scott Bell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(1 week after company formation)
Appointment Duration11 years, 2 months (closed 27 May 2015)
RoleElectrical Contractors
Correspondence Address18 Truro Close
Holdingham
Sleaford
Lincolnshire
NG34 8UZ
Secretary NameDebbie Runnalls
NationalityBritish
StatusClosed
Appointed01 August 2004(5 months after company formation)
Appointment Duration10 years, 10 months (closed 27 May 2015)
RoleSecretary
Correspondence AddressPlot 2 Tarry Hill
Swineshead
Boston
Lincolnshire
PE20 3LW
Director NameMr Stephen Runnalls
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2005(1 year, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 27 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlot 2 Tarry Hill
Swineshead
Boston
Lincolnshire
PE20 3LW
Director NameMr Paul Riley Marshall
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(1 week after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2009)
RoleElectical Contractors
Country of ResidenceEngland
Correspondence Address22 Wedgewood Road
Doddington Park
Lincoln
Lincolnshire
LN6 3LU
Director NameDebbie Runnalls
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(5 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 2005)
RoleSecretary
Correspondence AddressPlot 2 Tarry Hill
Swineshead
Boston
Lincolnshire
PE20 3LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Martin Scott Bell
33.33%
Ordinary
1 at 1Paul Riley Marshall
33.33%
Ordinary
1 at 1Stephen Runnalls
33.33%
Ordinary

Financials

Year2014
Net Worth£71,910
Current Liabilities£838,383

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2015Final Gazette dissolved following liquidation (1 page)
27 February 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
24 February 2015Liquidators' statement of receipts and payments to 26 January 2015 (5 pages)
24 February 2015Liquidators statement of receipts and payments to 26 January 2015 (5 pages)
20 August 2014Liquidators' statement of receipts and payments to 26 July 2014 (5 pages)
20 August 2014Liquidators statement of receipts and payments to 26 July 2014 (5 pages)
21 February 2014Liquidators statement of receipts and payments to 26 January 2014 (5 pages)
21 February 2014Liquidators' statement of receipts and payments to 26 January 2014 (5 pages)
14 August 2013Liquidators statement of receipts and payments to 26 July 2013 (5 pages)
14 August 2013Liquidators' statement of receipts and payments to 26 July 2013 (5 pages)
21 February 2013Liquidators statement of receipts and payments to 26 January 2013 (5 pages)
21 February 2013Liquidators' statement of receipts and payments to 26 January 2013 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 26 July 2012 (5 pages)
20 August 2012Liquidators statement of receipts and payments to 26 July 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 26 January 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 26 January 2012 (5 pages)
11 August 2011Liquidators statement of receipts and payments to 26 July 2011 (5 pages)
11 August 2011Liquidators' statement of receipts and payments to 26 July 2011 (5 pages)
21 February 2011Liquidators statement of receipts and payments to 26 January 2011 (6 pages)
21 February 2011Liquidators' statement of receipts and payments to 26 January 2011 (6 pages)
8 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2010Statement of affairs with form 4.19 (13 pages)
8 February 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Registered office address changed from Unit 3 Pride Parkway Sleaford Business Park Sleaford Lincolnshire NG34 7EH United Kingdom on 26 January 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 October 2009Termination of appointment of Paul Marshall as a director (1 page)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 March 2009Director's change of particulars / stephen runnalls / 02/03/2009 (1 page)
2 March 2009Return made up to 26/02/09; full list of members (4 pages)
3 March 2008Return made up to 26/02/08; full list of members (4 pages)
3 March 2008Location of debenture register (1 page)
3 March 2008Registered office changed on 03/03/2008 from 18 northgate sleaford lincolnshire NG34 7BJ (1 page)
3 March 2008Location of register of members (1 page)
21 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
16 April 2007Return made up to 26/02/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
24 March 2006Return made up to 26/02/06; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (2 pages)
31 March 2005Registered office changed on 31/03/05 from: 18 northgate sleaford lincolnshire NG34 7BJ (1 page)
23 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/05
(7 pages)
14 December 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
6 October 2004New secretary appointed;new director appointed (2 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Registered office changed on 22/09/04 from: unit 3 the reservation east road sleaford lincolnshire NG34 7BY (1 page)
25 June 2004Registered office changed on 25/06/04 from: 22 wedgewood way doddington park lincoln LN6 3LU (1 page)
13 April 2004Company name changed bellmarsh electrical contractors LTD\certificate issued on 13/04/04 (2 pages)
30 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Ad 04/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
26 February 2004Incorporation (9 pages)