Company NameBella Homes Limited
Company StatusDissolved
Company Number06601659
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)
Dissolution Date31 March 2014 (10 years ago)
Previous NameBella Contractors Limited

Directors

Director NameMr Aaron Mills
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressKingsholm Close 3a Sandhurst Road
Gloucester
GL1 2SE
Wales
Secretary NameMr Aaron Mills
NationalityBritish
StatusClosed
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressKingsholm Close 3a Sandhurst Road
Gloucester
GL1 2SE
Wales
Director NameMr Gary Arthur Freeman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodspring Crescent
Cliffhaven
Weston-Super-Mare
BS22 9RR
Director NameMr Edward Anthony Mills
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressOld Trafford Lake Lane
Churcham
Gloucester
Gloucestershire
GL2 8BG
Wales

Location

Registered AddressTong Hall Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

31 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2014Final Gazette dissolved following liquidation (1 page)
31 March 2014Final Gazette dissolved following liquidation (1 page)
31 December 2013Liquidators' statement of receipts and payments to 20 December 2013 (5 pages)
31 December 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
31 December 2013Liquidators' statement of receipts and payments to 20 December 2013 (5 pages)
31 December 2013Liquidators statement of receipts and payments to 20 December 2013 (5 pages)
31 December 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2013Liquidators statement of receipts and payments to 11 July 2013 (5 pages)
19 November 2013Liquidators' statement of receipts and payments to 11 July 2013 (5 pages)
19 November 2013Liquidators' statement of receipts and payments to 11 July 2013 (5 pages)
25 March 2013Liquidators statement of receipts and payments to 11 January 2013 (5 pages)
25 March 2013Liquidators' statement of receipts and payments to 11 January 2013 (5 pages)
25 March 2013Liquidators' statement of receipts and payments to 11 January 2013 (5 pages)
23 October 2012Liquidators statement of receipts and payments to 11 July 2012 (5 pages)
23 October 2012Liquidators' statement of receipts and payments to 11 July 2012 (5 pages)
23 October 2012Liquidators' statement of receipts and payments to 11 July 2012 (5 pages)
30 March 2012Liquidators' statement of receipts and payments to 11 January 2012 (5 pages)
30 March 2012Liquidators statement of receipts and payments to 11 January 2012 (5 pages)
30 March 2012Liquidators' statement of receipts and payments to 11 January 2012 (5 pages)
18 August 2011Liquidators' statement of receipts and payments to 11 July 2011 (5 pages)
18 August 2011Liquidators statement of receipts and payments to 11 July 2011 (5 pages)
18 August 2011Liquidators' statement of receipts and payments to 11 July 2011 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 11 January 2011 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 11 January 2011 (5 pages)
8 February 2011Liquidators statement of receipts and payments to 11 January 2011 (5 pages)
1 October 2010Registered office address changed from Kingsholm Court Sandhurst Road Gloucester GL1 3DH on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Kingsholm Court Sandhurst Road Gloucester GL1 3DH on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Kingsholm Court Sandhurst Road Gloucester GL1 3DH on 1 October 2010 (2 pages)
20 January 2010Appointment of a voluntary liquidator (1 page)
20 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-12
(1 page)
20 January 2010Statement of affairs with form 4.19 (5 pages)
20 January 2010Appointment of a voluntary liquidator (1 page)
20 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2010Statement of affairs with form 4.19 (5 pages)
2 August 2009Appointment terminated director edward mills (1 page)
2 August 2009Appointment Terminated Director edward mills (1 page)
5 March 2009Appointment Terminated Director gary freeman (1 page)
5 March 2009Appointment terminated director gary freeman (1 page)
25 June 2008Ad 12/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 June 2008Ad 12/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
19 June 2008Company name changed bella contractors LIMITED\certificate issued on 23/06/08 (2 pages)
19 June 2008Company name changed bella contractors LIMITED\certificate issued on 23/06/08 (2 pages)
23 May 2008Incorporation (19 pages)
23 May 2008Incorporation (19 pages)