BELL ROCK EDUCATION (NEW LONDON) LIMITED

Register to unlock more data on OkredoRegister

BELL ROCK EDUCATION (NEW LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03921318

Incorporation date

07/02/2000

Size

Dormant

Contacts

Registered address

Registered address

Peat House, 1 Waterloo Way, Leicester LE1 6LPCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2000)
dot icon10/03/2020
Final Gazette dissolved via voluntary strike-off
dot icon26/02/2020
Satisfaction of charge 039213180002 in full
dot icon24/12/2019
First Gazette notice for voluntary strike-off
dot icon12/12/2019
Application to strike the company off the register
dot icon03/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon30/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/06/2017
Satisfaction of charge 039213180001 in full
dot icon30/05/2017
Registration of charge 039213180002, created on 2017-05-17
dot icon16/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/09/2016
Appointment of Mr Alexander Peter Marek Rudzinski as a secretary on 2016-08-31
dot icon01/09/2016
Termination of appointment of Andrew John Gordon Chater as a director on 2016-08-31
dot icon01/09/2016
Termination of appointment of Andrew John Gordon Chater as a secretary on 2016-08-31
dot icon15/07/2016
Termination of appointment of Martin John Holt as a director on 2016-05-31
dot icon14/07/2016
Registered office address changed from Enterprise House Sunningdale Road Leicester LE3 1UR to Peat House 1 Waterloo Way Leicester LE1 6LP on 2016-07-14
dot icon23/06/2016
Appointment of Mr Alexander Peter Marek Rudzinski as a director on 2016-06-08
dot icon23/06/2016
Appointment of Mr David John Smith as a director on 2016-06-08
dot icon04/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon25/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/04/2015
Termination of appointment of David Charles Wilton as a director on 2015-04-10
dot icon26/04/2015
Appointment of Mr Andrew John Gordon Chater as a secretary on 2015-04-10
dot icon26/04/2015
Appointment of Mr Andrew John Gordon Chater as a director on 2015-04-10
dot icon26/04/2015
Termination of appointment of David Charles Wilton as a secretary on 2015-04-10
dot icon03/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon21/08/2013
Appointment of Mr Martin John Holt as a director
dot icon21/08/2013
Appointment of Mr David Charles Wilton as a secretary
dot icon21/08/2013
Appointment of Mr David Charles Wilton as a director
dot icon21/08/2013
Termination of appointment of Timothy Morris as a director
dot icon21/08/2013
Termination of appointment of Yvonne Monaghan as a director
dot icon21/08/2013
Termination of appointment of Peter Hall as a secretary
dot icon16/08/2013
Resolutions
dot icon14/08/2013
Certificate of change of name
dot icon09/08/2013
Registration of charge 039213180001
dot icon18/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon07/03/2012
Termination of appointment of Morgan Brennan as a director
dot icon14/06/2011
Director's details changed for Mr Morgan Michael Brennan on 2011-06-14
dot icon14/06/2011
Secretary's details changed for Mr Peter William Hall on 2011-06-14
dot icon01/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/03/2011
Appointment of Mrs Yvonne May Monaghan as a director
dot icon09/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon27/08/2010
Appointment of Mr Timothy James Morris as a director
dot icon22/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon30/10/2009
Termination of appointment of John Fogarty as a director
dot icon22/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/03/2009
Return made up to 08/02/09; full list of members
dot icon10/02/2009
Appointment terminated secretary morgan brennan
dot icon23/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/05/2008
Return made up to 08/02/08; full list of members
dot icon05/03/2008
Secretary appointed peter william hall
dot icon24/10/2007
Registered office changed on 24/10/07 from: workplace one lovelace road bracknell berkshire RG12 8SN
dot icon15/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/02/2007
Return made up to 08/02/07; full list of members
dot icon19/01/2007
Director resigned
dot icon10/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon17/02/2006
Return made up to 08/02/06; full list of members
dot icon20/01/2006
Director's particulars changed
dot icon25/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/02/2005
Return made up to 08/02/05; full list of members
dot icon08/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon06/04/2004
Registered office changed on 06/04/04 from: lily hill house lily hill road bracknall berkshire RG12 2SJ
dot icon25/02/2004
Return made up to 08/02/04; full list of members
dot icon14/01/2004
Return made up to 08/02/03; full list of members
dot icon30/12/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon04/12/2003
Registered office changed on 04/12/03 from: 54 brook street london W1A 2BU
dot icon04/12/2003
Secretary resigned
dot icon04/12/2003
Director resigned
dot icon04/12/2003
Director resigned
dot icon04/12/2003
Secretary resigned
dot icon04/12/2003
Director resigned
dot icon04/12/2003
Director resigned
dot icon04/12/2003
Director resigned
dot icon04/12/2003
New secretary appointed;new director appointed
dot icon04/12/2003
New director appointed
dot icon13/11/2003
Secretary's particulars changed
dot icon12/11/2003
Certificate of change of name
dot icon07/11/2003
New director appointed
dot icon07/11/2003
New director appointed
dot icon06/11/2003
New director appointed
dot icon22/09/2003
Return made up to 08/03/02; no change of members
dot icon16/09/2003
Accounts for a dormant company made up to 2002-06-30
dot icon03/05/2003
Delivery ext'd 3 mth 30/06/02
dot icon07/03/2003
New director appointed
dot icon06/02/2003
Return made up to 01/10/01; no change of members
dot icon06/02/2003
Return made up to 08/03/01; full list of members
dot icon09/12/2002
Director resigned
dot icon26/11/2002
New director appointed
dot icon17/09/2002
Secretary's particulars changed
dot icon26/02/2002
Compulsory strike-off action has been discontinued
dot icon21/02/2002
Accounts for a dormant company made up to 2001-02-28
dot icon21/02/2002
New secretary appointed
dot icon21/02/2002
New secretary appointed;new director appointed
dot icon21/02/2002
Director resigned
dot icon21/02/2002
New director appointed
dot icon26/09/2001
Registered office changed on 26/09/01 from: dukes house 32-38 dukes place london EC3A 7LP
dot icon07/08/2001
First Gazette notice for compulsory strike-off
dot icon12/03/2001
Accounting reference date extended from 28/02/02 to 30/06/02
dot icon09/03/2001
Certificate of change of name
dot icon08/02/2001
Memorandum and Articles of Association
dot icon08/02/2001
New secretary appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
Director resigned
dot icon08/02/2001
Secretary resigned
dot icon14/04/2000
Registered office changed on 14/04/00 from: 6-8 underwood street london N1 7JQ
dot icon12/04/2000
Certificate of change of name
dot icon08/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fogarty, John Michael
Director
28/10/2003 - 23/10/2009
7
Brennan, Morgan Michael
Director
28/10/2003 - 07/03/2012
8
Smith, David John
Director
08/06/2016 - Present
59
Rudzinski, Alexander Peter Marek
Director
08/06/2016 - Present
80
Briggs, Philip Neil
Director
09/10/2003 - 28/10/2003
21

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 ROCK EDUCATION (NEW LONDON) LIMITED

BELL ROCK EDUCATION (NEW LONDON) LIMITED is an(a) Dissolved company incorporated on 07/02/2000 with the registered office located at Peat House, 1 Waterloo Way, Leicester LE1 6LP. There are currently 3 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 ROCK EDUCATION (NEW LONDON) LIMITED?

toggle

BELL ROCK EDUCATION (NEW LONDON) LIMITED is currently Dissolved. It was registered on 07/02/2000 and dissolved on 09/03/2020.

Where is BELL ROCK EDUCATION (NEW LONDON) LIMITED located?

toggle

BELL ROCK EDUCATION (NEW LONDON) LIMITED is registered at Peat House, 1 Waterloo Way, Leicester LE1 6LP.

What does BELL ROCK EDUCATION (NEW LONDON) LIMITED do?

toggle

BELL ROCK EDUCATION (NEW LONDON) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BELL ROCK EDUCATION (NEW LONDON) LIMITED?

toggle

The latest filing was on 10/03/2020: Final Gazette dissolved via voluntary strike-off.