Dissolved
Dissolved 2013-12-17
Company Information for BELLFLOWER UK LIMITED
CHORLEY, LANCASHIRE, PR7 1HP,
|
Company Registration Number
05269983
Private Limited Company
Dissolved Dissolved 2013-12-17 |
Company Name | ||
---|---|---|
BELLFLOWER UK LIMITED | ||
Legal Registered Office | ||
CHORLEY LANCASHIRE PR7 1HP Other companies in PR7 | ||
Previous Names | ||
|
Company Number | 05269983 | |
---|---|---|
Date formed | 2004-10-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-10-31 | |
Date Dissolved | 2013-12-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-16 22:43:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID LESLIE EMERY |
||
JOHN DONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH JENNINGS |
Company Secretary | ||
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELLFLOWER NORTHWEST LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2002-11-12 | Dissolved 2013-10-29 | |
BELLFLOWER ESTATES LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2004-09-10 | Dissolved 2014-05-06 | |
MAHLER ENTERPRISE LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2004-11-12 | Dissolved 2013-12-17 | |
BELLFLOWER RACING LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2004-05-12 | Liquidation | |
FAIRBLUE ASSOCIATES LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2004-11-30 | Liquidation | |
BELLFLOWER ALPRAHAM LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2007-08-13 | Liquidation | |
SANDSTORM ASSOCIATES LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2004-10-26 | Liquidation | |
SUREFAST LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2004-11-12 | Active - Proposal to Strike off | |
SHARPLINK MANAGEMENT LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2004-11-12 | Liquidation | |
BELLFLOWER COUNTRY PROPERTIES LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2002-09-23 | Live but Receiver Manager on at least one charge | |
BELLFLOWER RENTALS LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2002-11-08 | Liquidation | |
BELLFLOWER CONSTRUCTION LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2004-09-10 | Liquidation | |
HEYSOMS LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2004-11-12 | Liquidation | |
BELLFLOWER ALPRAHAM LIMITED | Director | 2007-08-13 | CURRENT | 2007-08-13 | Liquidation | |
BELLFLOWER HOMES LIMITED | Director | 1999-03-10 | CURRENT | 1999-03-10 | Dissolved 2016-04-11 | |
GOLDEN EAGLE PROPERTIES LIMITED | Director | 1998-09-28 | CURRENT | 1998-09-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2012 FROM BELL COTTAGE VALE ROYAL DRIVE WHITEGATE NORTHWICH CHESHIRE CW8 2BA UNITED KINGDOM | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 06/12/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/10/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 26/10/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2010 FROM DRAKE HOUSE GADBROOK PARK RUDHEATH NORTHWICH CHESHIRE CW9 7RA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
AR01 | 26/10/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ELIZABETH JENNINGS | |
288a | SECRETARY APPOINTED DAVID LESLIE EMERY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
287 | REGISTERED OFFICE CHANGED ON 13/06/2008 FROM THE HEYSOMS 163 CHESTER ROAD NORTHWICH CHESHIRE CW8 4AQ | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CLOCKTOWER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/11/07 | |
287 | REGISTERED OFFICE CHANGED ON 25/09/07 FROM: WRIGHT HOUSE, 67 HIGH STREET TARPORLEY CHESHIRE CW6 0DP | |
363a | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/11/05 FROM: THE HEYSOMS 163 CHESTER ROAD NORTHWICH CHESHIRE CW8 4AQ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
ELRES | S366A DISP HOLDING AGM 08/11/04 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/11/04 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH | |
ELRES | S252 DISP LAYING ACC 08/11/04 | |
ELRES | S386 DISP APP AUDS 08/11/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-09-03 |
Proposal to Strike Off | 2012-07-17 |
Proposal to Strike Off | 2011-11-01 |
Proposal to Strike Off | 2010-11-02 |
Proposal to Strike Off | 2009-12-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BELLFLOWER UK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BELLFLOWER UK LIMITED | Event Date | 2013-09-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BELLFLOWER UK LIMITED | Event Date | 2012-07-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BELLFLOWER UK LIMITED | Event Date | 2011-11-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BELLFLOWER UK LIMITED | Event Date | 2010-11-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BELLFLOWER UK LIMITED | Event Date | 2009-12-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |