BELL & WEBSTER ROOFING LIMITED

Register to unlock more data on OkredoRegister

BELL & WEBSTER ROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02255696

Incorporation date

10/05/1988

Size

Dormant

Contacts

Registered address

Registered address

C/O Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1988)
dot icon18/03/2023
Final Gazette dissolved following liquidation
dot icon18/12/2022
Return of final meeting in a members' voluntary winding up
dot icon07/12/2021
Liquidators' statement of receipts and payments to 2021-10-04
dot icon10/11/2020
Registered office address changed from 66 Clifton Street London EC2A 4HB England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2020-11-10
dot icon27/10/2020
Declaration of solvency
dot icon27/10/2020
Appointment of a voluntary liquidator
dot icon27/10/2020
Resolutions
dot icon23/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon08/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/06/2018
Appointment of Mr Muhammad Omar Mohsin Hamid as a director on 2018-05-31
dot icon23/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon30/11/2017
Registered office address changed from Dawson House 5, Jewry Street London EC3N 2EX England to 66 Clifton Street London EC2A 4HB on 2017-11-30
dot icon20/08/2017
Termination of appointment of David Barry Pearson as a director on 2017-08-18
dot icon20/08/2017
Termination of appointment of David Barry Pearson as a director on 2017-08-18
dot icon28/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/06/2017
Appointment of Mr David Barry Pearson as a director on 2017-05-23
dot icon31/03/2017
Termination of appointment of Graham Neil Spratling as a director on 2017-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon29/09/2016
Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 2016-09-29
dot icon06/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon16/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon28/07/2014
Termination of appointment of Ivor Ashley Barton as a director on 2014-07-28
dot icon28/07/2014
Termination of appointment of Ivor Ashley Barton as a secretary on 2014-07-28
dot icon28/07/2014
Appointment of Eleco Directors Limited as a director on 2014-07-28
dot icon18/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon27/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon27/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon10/03/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon04/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon29/12/2010
Termination of appointment of David Dannhauser as a director
dot icon06/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon23/11/2010
Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 2010-11-23
dot icon04/08/2010
Appointment of Graham Neil Spratling as a director
dot icon29/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon09/12/2009
Accounts for a dormant company made up to 2009-06-30
dot icon22/12/2008
Return made up to 10/12/08; full list of members
dot icon13/11/2008
Accounts for a dormant company made up to 2008-06-30
dot icon29/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon11/12/2007
Return made up to 10/12/07; full list of members
dot icon21/12/2006
Accounts for a dormant company made up to 2006-06-30
dot icon12/12/2006
Return made up to 10/12/06; full list of members
dot icon25/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon16/01/2006
Secretary resigned
dot icon10/01/2006
New secretary appointed;new director appointed
dot icon10/01/2006
Return made up to 10/12/05; full list of members
dot icon10/01/2006
Director resigned
dot icon12/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon29/12/2004
Return made up to 10/12/04; full list of members
dot icon22/12/2003
Return made up to 10/12/03; full list of members
dot icon12/12/2003
Accounts for a dormant company made up to 2003-06-30
dot icon08/09/2003
Secretary's particulars changed;director's particulars changed
dot icon09/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon17/12/2002
Return made up to 10/12/02; full list of members
dot icon29/11/2002
Director's particulars changed
dot icon29/07/2002
Director's particulars changed
dot icon31/12/2001
Return made up to 10/12/01; full list of members
dot icon26/10/2001
Accounts for a dormant company made up to 2001-06-30
dot icon13/06/2001
Secretary resigned;director resigned
dot icon13/06/2001
New secretary appointed;new director appointed
dot icon09/04/2001
New secretary appointed;new director appointed
dot icon09/04/2001
Secretary resigned;director resigned
dot icon09/04/2001
Registered office changed on 09/04/01 from: c/o eleco PLC belcon house essex road hoddesdon herts,EN11 0DR
dot icon10/01/2001
Secretary's particulars changed;director's particulars changed
dot icon19/12/2000
Return made up to 10/12/00; full list of members
dot icon10/11/2000
Accounts for a dormant company made up to 2000-06-30
dot icon03/08/2000
Declaration of satisfaction of mortgage/charge
dot icon03/05/2000
Accounts for a dormant company made up to 1999-06-30
dot icon23/12/1999
Return made up to 10/12/99; full list of members
dot icon24/09/1999
New secretary appointed;new director appointed
dot icon15/01/1999
Secretary resigned;director resigned
dot icon24/12/1998
Return made up to 10/12/98; full list of members
dot icon26/11/1998
Accounts for a dormant company made up to 1998-06-30
dot icon11/01/1998
Return made up to 20/12/97; no change of members
dot icon09/12/1997
Accounts for a dormant company made up to 1997-06-30
dot icon16/10/1997
Director's particulars changed
dot icon16/01/1997
Resolutions
dot icon16/01/1997
Accounts for a dormant company made up to 1996-06-30
dot icon24/12/1996
Return made up to 20/12/96; no change of members
dot icon05/12/1996
New director appointed
dot icon05/12/1996
Director resigned
dot icon18/04/1996
Accounts made up to 1995-06-30
dot icon05/01/1996
Return made up to 20/12/95; full list of members
dot icon25/10/1995
Resolutions
dot icon25/10/1995
Resolutions
dot icon25/10/1995
Resolutions
dot icon10/04/1995
Accounts made up to 1994-06-30
dot icon03/01/1995
Return made up to 20/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/01/1994
Return made up to 20/12/93; full list of members
dot icon24/11/1993
Accounts made up to 1993-06-30
dot icon19/02/1993
Particulars of mortgage/charge
dot icon23/12/1992
Return made up to 20/12/92; no change of members
dot icon02/11/1992
Accounts made up to 1992-06-30
dot icon20/05/1992
Director resigned;new director appointed
dot icon23/12/1991
Return made up to 20/12/91; no change of members
dot icon11/12/1991
Accounts made up to 1991-06-30
dot icon09/12/1991
Auditor's resignation
dot icon16/05/1991
Accounts made up to 1990-06-30
dot icon24/12/1990
Return made up to 20/12/90; full list of members
dot icon09/07/1990
Ad 29/06/90--------- £ si 200000@1=200000 £ ic 100000/300000
dot icon09/07/1990
Nc inc already adjusted 29/06/90
dot icon09/07/1990
Resolutions
dot icon18/01/1990
Accounts made up to 1989-06-30
dot icon18/01/1990
Return made up to 24/11/89; full list of members
dot icon18/01/1990
Accounting reference date extended from 31/03 to 30/06
dot icon25/07/1989
Wd 18/07/89 ad 29/06/89--------- £ si 99900@1=99900 £ ic 100/100000
dot icon25/07/1989
Wd 18/07/89 ad 17/05/88--------- £ si 98@1=98 £ ic 2/100
dot icon25/07/1989
Resolutions
dot icon25/07/1989
£ nc 100/100000
dot icon31/05/1989
New director appointed
dot icon07/03/1989
Director resigned
dot icon05/07/1988
New director appointed
dot icon18/05/1988
Secretary resigned;new secretary appointed
dot icon10/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ELECO DIRECTORS LIMITED
Corporate Director
28/07/2014 - Present
30
Dannhauser, David Stephen
Director
26/11/1996 - 15/07/2010
55
Barton, Ivor Ashley
Director
03/01/2006 - 28/07/2014
44
Hopkins, Nigel Antony
Director
02/03/2001 - 04/06/2001
22
Tsappis, Neil John Alfred
Director
07/09/1999 - 02/03/2001
36

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELL & WEBSTER ROOFING LIMITED

BELL & WEBSTER ROOFING LIMITED is an(a) Dissolved company incorporated on 10/05/1988 with the registered office located at C/O Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester M2 4NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELL & WEBSTER ROOFING LIMITED?

toggle

BELL & WEBSTER ROOFING LIMITED is currently Dissolved. It was registered on 10/05/1988 and dissolved on 18/03/2023.

Where is BELL & WEBSTER ROOFING LIMITED located?

toggle

BELL & WEBSTER ROOFING LIMITED is registered at C/O Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester M2 4NG.

What does BELL & WEBSTER ROOFING LIMITED do?

toggle

BELL & WEBSTER ROOFING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BELL & WEBSTER ROOFING LIMITED?

toggle

The latest filing was on 18/03/2023: Final Gazette dissolved following liquidation.