BELL FIRE LIMITED

Register to unlock more data on OkredoRegister

BELL FIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02128024

Incorporation date

04/05/1987

Size

Full

Contacts

Registered address

Registered address

Roding House, 970 Romford Road, London E12 5LPCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1987)
dot icon26/05/2012
Final Gazette dissolved following liquidation
dot icon26/02/2012
Liquidators' statement of receipts and payments to 2012-02-21
dot icon26/02/2012
Return of final meeting in a members' voluntary winding up
dot icon12/04/2011
Appointment of a voluntary liquidator
dot icon12/04/2011
Declaration of solvency
dot icon12/04/2011
Resolutions
dot icon06/03/2011
Termination of appointment of Arthur Agnew as a director
dot icon06/03/2011
Appointment of Mr Peter Heales as a director
dot icon07/02/2011
First Gazette notice for compulsory strike-off
dot icon12/01/2011
Appointment of Mr Mark Mcdonald as a director
dot icon08/12/2010
Termination of appointment of Edwin Strang as a secretary
dot icon08/12/2010
Termination of appointment of Edwin Strang as a director
dot icon08/12/2010
Appointment of Mr Mark Day as a secretary
dot icon08/12/2010
Appointment of Mr Mark Day as a director
dot icon01/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/10/2009
Return made up to 30/09/09; full list of members
dot icon02/09/2009
Full accounts made up to 2008-12-31
dot icon14/12/2008
Return made up to 30/09/08; full list of members
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon16/09/2008
Appointment Terminated Director bjorn lohne
dot icon16/09/2008
Appointment Terminated Director patrick curran
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon27/10/2007
Return made up to 30/09/07; no change of members
dot icon25/04/2007
Director's particulars changed
dot icon08/11/2006
Return made up to 30/09/06; full list of members
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon22/01/2006
Resolutions
dot icon22/01/2006
Registered office changed on 23/01/06 from: apex house 18 hockerill street bishops stortford hertfordshire CM23 2DW
dot icon22/01/2006
New director appointed
dot icon22/01/2006
Director resigned
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon30/10/2005
Return made up to 30/09/05; full list of members
dot icon11/11/2004
New director appointed
dot icon10/11/2004
New director appointed
dot icon18/10/2004
Return made up to 30/09/04; full list of members
dot icon12/10/2004
New secretary appointed
dot icon12/10/2004
Secretary resigned
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon29/01/2004
Director resigned
dot icon23/10/2003
Return made up to 30/09/03; full list of members
dot icon11/09/2003
Full accounts made up to 2002-12-31
dot icon10/04/2003
Director's particulars changed
dot icon07/10/2002
Return made up to 30/09/02; full list of members
dot icon07/10/2002
Director's particulars changed
dot icon09/06/2002
Full accounts made up to 2001-12-31
dot icon27/10/2001
Secretary's particulars changed
dot icon10/10/2001
Return made up to 09/10/01; full list of members
dot icon19/03/2001
Full accounts made up to 2000-12-31
dot icon06/11/2000
Return made up to 09/10/00; full list of members
dot icon06/11/2000
Director's particulars changed
dot icon05/11/2000
Full accounts made up to 1999-12-31
dot icon16/03/2000
Particulars of mortgage/charge
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New secretary appointed
dot icon20/12/1999
Secretary resigned;director resigned
dot icon20/12/1999
Director resigned
dot icon20/12/1999
Registered office changed on 21/12/99 from: 86A broomfield road chelmsford essex CM1 1SS
dot icon20/12/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon15/12/1999
Certificate of change of name
dot icon02/12/1999
Auditor's resignation
dot icon02/12/1999
Auditor's resignation
dot icon02/12/1999
Ad 19/11/99--------- £ si 198@1=198 £ ic 4/202
dot icon29/11/1999
Declaration of satisfaction of mortgage/charge
dot icon23/11/1999
Full accounts made up to 1999-06-30
dot icon24/10/1999
Return made up to 09/10/99; full list of members
dot icon22/03/1999
Full accounts made up to 1998-06-30
dot icon05/11/1998
Return made up to 09/10/98; no change of members
dot icon21/12/1997
Full accounts made up to 1997-06-30
dot icon25/10/1997
Return made up to 09/10/97; full list of members
dot icon25/10/1997
Secretary's particulars changed;director's particulars changed
dot icon11/10/1997
Return made up to 09/10/96; no change of members
dot icon11/10/1997
Return made up to 09/10/95; no change of members
dot icon17/02/1997
Full accounts made up to 1996-06-30
dot icon17/02/1997
Registered office changed on 18/02/97 from: 362 ripple road barking essex IG11 7RR
dot icon22/01/1996
Full accounts made up to 1995-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon17/12/1994
Full accounts made up to 1994-06-30
dot icon29/11/1994
Return made up to 09/10/94; full list of members
dot icon18/07/1994
Ad 31/05/94--------- £ si [email protected]=2 £ ic 2/4
dot icon18/07/1994
S-div 31/05/94
dot icon18/07/1994
Resolutions
dot icon18/07/1994
Resolutions
dot icon18/07/1994
Resolutions
dot icon16/12/1993
New director appointed
dot icon16/12/1993
Return made up to 09/10/93; no change of members
dot icon12/12/1993
Full accounts made up to 1993-06-30
dot icon26/09/1993
New director appointed
dot icon25/03/1993
Full accounts made up to 1992-06-30
dot icon09/11/1992
Return made up to 09/10/92; no change of members
dot icon09/11/1992
Registered office changed on 10/11/92
dot icon09/11/1992
Secretary's particulars changed;director's particulars changed
dot icon22/04/1992
Full accounts made up to 1991-06-30
dot icon26/09/1991
Return made up to 09/10/91; full list of members
dot icon06/06/1991
Registered office changed on 07/06/91 from: protection house 345A ripple road barking essex IG11 9PN
dot icon09/05/1991
Full accounts made up to 1990-06-30
dot icon14/10/1990
Return made up to 09/10/90; full list of members
dot icon11/06/1990
Full accounts made up to 1989-06-30
dot icon22/02/1990
Return made up to 18/09/89; full list of members
dot icon07/12/1989
Particulars of mortgage/charge
dot icon21/11/1989
Director resigned
dot icon15/03/1989
New director appointed
dot icon19/02/1989
Full accounts made up to 1988-06-30
dot icon19/02/1989
Return made up to 31/12/88; full list of members
dot icon06/02/1989
Director resigned
dot icon03/05/1988
New director appointed
dot icon10/02/1988
Declaration of satisfaction of mortgage/charge
dot icon05/01/1988
Registered office changed on 06/01/88 from: petronne house 31 church street dagenham essex RM10 9UR
dot icon01/10/1987
Accounting reference date notified as 30/06
dot icon21/09/1987
Particulars of mortgage/charge
dot icon19/08/1987
Memorandum and Articles of Association
dot icon12/08/1987
Secretary resigned;new secretary appointed
dot icon12/08/1987
Director resigned;new director appointed
dot icon12/08/1987
Registered office changed on 13/08/87 from: 2 baches street london N1 6UB
dot icon12/07/1987
Certificate of change of name
dot icon01/07/1987
Resolutions
dot icon04/05/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Mark
Director
24/11/2010 - Present
65
Mcdonald, Mark
Director
10/01/2011 - Present
20
Curran, Patrick Brian
Director
22/11/1999 - 01/07/2008
38
Strang, Edwin John
Director
22/11/1999 - 24/11/2010
35
Mcleod, Colin George
Director
01/07/1993 - 31/12/2003
6

Persons with Significant Control

0

No PSC data available.

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 FIRE LIMITED

BELL FIRE LIMITED is an(a) Dissolved company incorporated on 04/05/1987 with the registered office located at Roding House, 970 Romford Road, London E12 5LP. There are currently 4 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 FIRE LIMITED?

toggle

BELL FIRE LIMITED is currently Dissolved. It was registered on 04/05/1987 and dissolved on 26/05/2012.

Where is BELL FIRE LIMITED located?

toggle

BELL FIRE LIMITED is registered at Roding House, 970 Romford Road, London E12 5LP.

What does BELL FIRE LIMITED do?

toggle

BELL FIRE LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for BELL FIRE LIMITED?

toggle

The latest filing was on 26/05/2012: Final Gazette dissolved following liquidation.