BELLA REALISATIONS 1 LIMITED

Register to unlock more data on OkredoRegister

BELLA REALISATIONS 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02521829

Incorporation date

12/07/1990

Size

Dormant

Contacts

Registered address

Registered address

Ship Canal House, 8th Floor, 98, King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1990)
dot icon08/10/2021
Final Gazette dissolved following liquidation
dot icon08/07/2021
Notice of move from Administration to Dissolution
dot icon29/03/2021
Registered office address changed from 8th Floor Ship Canal House 98 King Street Manchester M2 4WB to Ship Canal House, 8th Floor, 98 King Street Manchester M2 4WU on 2021-03-29
dot icon02/02/2021
Administrator's progress report
dot icon14/11/2020
Part of the property or undertaking has been released and no longer forms part of charge 025218290016
dot icon14/11/2020
Part of the property or undertaking has been released and no longer forms part of charge 025218290017
dot icon14/11/2020
Part of the property or undertaking has been released and no longer forms part of charge 025218290019
dot icon14/11/2020
Part of the property or undertaking has been released and no longer forms part of charge 025218290018
dot icon25/10/2020
Termination of appointment of James Forrester Spragg as a director on 2020-10-08
dot icon25/10/2020
Termination of appointment of Adrian Rowland Walker as a director on 2020-10-08
dot icon15/10/2020
Certificate of change of name
dot icon15/10/2020
Change of name notice
dot icon08/10/2020
Statement of affairs with form AM02SOA
dot icon01/10/2020
Notice of deemed approval of proposals
dot icon29/08/2020
Resolutions
dot icon15/07/2020
Registered office address changed from 1st Floor 163 Eversholt Street London NW1 1BU to 8th Floor Ship Canal House 98 King Street Manchester M2 4WB on 2020-07-15
dot icon14/07/2020
Appointment of an administrator
dot icon04/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon25/03/2020
Accounts for a dormant company made up to 2019-05-26
dot icon17/02/2020
Appointment of Mr Adrian Walker as a director on 2019-12-06
dot icon16/01/2020
Registration of charge 025218290019, created on 2020-01-14
dot icon11/12/2019
Termination of appointment of Giles Matthew Oliver David as a secretary on 2019-12-06
dot icon11/12/2019
Termination of appointment of Giles Matthew Oliver David as a director on 2019-12-06
dot icon12/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon20/05/2019
Appointment of Mr James Forrester Spragg as a director on 2019-04-30
dot icon08/05/2019
Termination of appointment of Stephen Richards as a director on 2019-04-30
dot icon10/04/2019
Accounts for a dormant company made up to 2018-05-31
dot icon24/08/2018
Registration of charge 025218290018, created on 2018-08-15
dot icon23/08/2018
Registration of charge 025218290017, created on 2018-08-15
dot icon05/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon06/03/2018
Accounts for a dormant company made up to 2017-05-28
dot icon05/09/2017
Appointment of Giles Matthew Oliver David as a secretary on 2017-06-21
dot icon05/09/2017
Termination of appointment of Timothy John Doubleday as a director on 2017-06-21
dot icon17/07/2017
Appointment of Giles Matthew Oliver David as a director on 2017-06-21
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon27/02/2017
Accounts for a dormant company made up to 2016-05-29
dot icon24/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon14/06/2016
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
dot icon13/06/2016
Register inspection address has been changed to 5 New Street Square London EC4A 3TW
dot icon08/03/2016
Accounts for a dormant company made up to 2015-05-31
dot icon19/02/2016
Satisfaction of charge 025218290015 in full
dot icon19/02/2016
Satisfaction of charge 025218290014 in full
dot icon09/02/2016
Registration of charge 025218290016, created on 2016-02-05
dot icon07/08/2015
Registration of charge 025218290015, created on 2015-07-20
dot icon28/07/2015
Resolutions
dot icon25/07/2015
Satisfaction of charge 12 in full
dot icon25/07/2015
Satisfaction of charge 11 in full
dot icon25/07/2015
Satisfaction of charge 025218290013 in full
dot icon06/07/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon15/05/2015
Registration of charge 025218290014, created on 2015-05-12
dot icon11/03/2015
Accounts for a dormant company made up to 2014-06-01
dot icon16/10/2014
Resolutions
dot icon03/10/2014
Registration of charge 025218290013, created on 2014-09-30
dot icon12/08/2014
Termination of appointment of Mohan Mansigani as a secretary on 2014-07-31
dot icon12/08/2014
Termination of appointment of Mohan Mansigani as a director on 2014-07-31
dot icon16/07/2014
Appointment of Mr Timothy John Doubleday as a director on 2014-07-04
dot icon19/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon29/05/2014
Director's details changed for Mr Steven Richards on 2014-05-22
dot icon13/05/2014
Appointment of Steven Richards as a director
dot icon13/05/2014
Termination of appointment of John Derkach as a director
dot icon02/04/2014
Secretary's details changed for Mohan Mansigani on 2013-11-07
dot icon02/04/2014
Director's details changed for Mohan Mansigani on 2013-11-07
dot icon17/02/2014
Accounts for a dormant company made up to 2013-06-02
dot icon21/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon12/10/2012
Accounts for a dormant company made up to 2012-05-27
dot icon08/08/2012
Termination of appointment of James Parsons as a director
dot icon08/08/2012
Termination of appointment of Graham Turner as a director
dot icon08/08/2012
Appointment of John Derkach as a director
dot icon19/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon03/02/2012
Accounts for a dormant company made up to 2011-05-29
dot icon20/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon09/12/2010
Director's details changed for Graham Turner on 2010-11-15
dot icon28/09/2010
Accounts for a dormant company made up to 2010-05-30
dot icon14/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon07/11/2009
Accounts for a dormant company made up to 2009-05-24
dot icon03/06/2009
Return made up to 31/05/09; full list of members
dot icon17/10/2008
Accounts for a dormant company made up to 2008-05-25
dot icon18/06/2008
Director's change of particulars / james parsons / 01/07/2007
dot icon18/06/2008
Return made up to 31/05/08; full list of members
dot icon26/09/2007
Full accounts made up to 2007-05-27
dot icon31/07/2007
Particulars of mortgage/charge
dot icon25/06/2007
Return made up to 31/05/07; full list of members
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Resolutions
dot icon26/01/2007
Particulars of mortgage/charge
dot icon25/01/2007
Declaration of satisfaction of mortgage/charge
dot icon25/01/2007
Declaration of satisfaction of mortgage/charge
dot icon25/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon11/11/2006
Full accounts made up to 2006-05-28
dot icon07/09/2006
Return made up to 13/07/06; full list of members
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Resolutions
dot icon09/06/2006
Particulars of mortgage/charge
dot icon16/05/2006
Certificate of change of name
dot icon11/05/2006
Miscellaneous
dot icon06/10/2005
Full accounts made up to 2005-05-29
dot icon15/08/2005
Return made up to 13/07/05; full list of members
dot icon18/06/2005
New secretary appointed
dot icon10/05/2005
Particulars of mortgage/charge
dot icon09/02/2005
Declaration of satisfaction of mortgage/charge
dot icon09/02/2005
Declaration of assistance for shares acquisition
dot icon29/01/2005
Particulars of mortgage/charge
dot icon29/01/2005
Declaration of assistance for shares acquisition
dot icon29/01/2005
Declaration of assistance for shares acquisition
dot icon29/01/2005
New director appointed
dot icon29/01/2005
Declaration of assistance for shares acquisition
dot icon29/01/2005
Declaration of assistance for shares acquisition
dot icon29/01/2005
Director resigned
dot icon29/01/2005
Director resigned
dot icon29/01/2005
New director appointed
dot icon29/01/2005
Declaration of assistance for shares acquisition
dot icon29/01/2005
Declaration of assistance for shares acquisition
dot icon29/01/2005
Resolutions
dot icon29/01/2005
Resolutions
dot icon29/01/2005
Secretary resigned;director resigned
dot icon28/09/2004
Full accounts made up to 2004-05-30
dot icon09/08/2004
Return made up to 13/07/04; full list of members
dot icon20/07/2004
New director appointed
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon14/11/2003
Resolutions
dot icon14/11/2003
Resolutions
dot icon14/11/2003
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon30/10/2003
Court order
dot icon22/10/2003
Conve 09/10/03
dot icon22/10/2003
Resolutions
dot icon13/10/2003
Full accounts made up to 2003-06-01
dot icon22/07/2003
Return made up to 13/07/03; no change of members
dot icon19/12/2002
Accounting reference date extended from 02/06/02 to 31/05/03
dot icon22/11/2002
Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG
dot icon30/08/2002
Return made up to 13/07/02; full list of members
dot icon26/06/2002
Accounting reference date shortened from 01/03/03 to 02/06/02
dot icon19/06/2002
Director resigned
dot icon19/06/2002
Director resigned
dot icon19/06/2002
Secretary resigned
dot icon19/06/2002
New secretary appointed;new director appointed
dot icon19/06/2002
Director resigned
dot icon19/06/2002
New director appointed
dot icon19/06/2002
New director appointed
dot icon19/06/2002
Auditor's resignation
dot icon15/06/2002
Declaration of assistance for shares acquisition
dot icon15/06/2002
Declaration of assistance for shares acquisition
dot icon15/06/2002
Resolutions
dot icon15/06/2002
Resolutions
dot icon11/06/2002
Particulars of mortgage/charge
dot icon13/05/2002
Full accounts made up to 2002-03-02
dot icon25/02/2002
Accounts for a dormant company made up to 2001-03-03
dot icon20/02/2002
New director appointed
dot icon10/12/2001
Director resigned
dot icon16/10/2001
Director resigned
dot icon10/09/2001
Return made up to 13/07/01; no change of members
dot icon07/09/2001
New director appointed
dot icon07/02/2001
Registered office changed on 07/02/01 from: chiswell street london EC1Y 4SD
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Accounts for a dormant company made up to 2000-03-04
dot icon23/08/2000
Return made up to 13/07/00; no change of members
dot icon02/08/2000
New director appointed
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Director resigned
dot icon25/07/2000
Director resigned
dot icon18/07/2000
Director resigned
dot icon26/04/2000
Secretary resigned
dot icon26/04/2000
New secretary appointed
dot icon05/12/1999
Full accounts made up to 1999-02-27
dot icon26/07/1999
Return made up to 13/07/99; full list of members
dot icon09/07/1999
New director appointed
dot icon09/07/1999
New director appointed
dot icon14/04/1999
Director resigned
dot icon14/04/1999
Director resigned
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon23/03/1999
New director appointed
dot icon12/03/1999
Director's particulars changed
dot icon08/03/1999
New director appointed
dot icon08/03/1999
New director appointed
dot icon11/12/1998
Secretary's particulars changed
dot icon09/10/1998
Full accounts made up to 1998-02-28
dot icon21/07/1998
Return made up to 13/07/98; change of members
dot icon12/06/1998
Accounting reference date extended from 30/09/97 to 01/03/98
dot icon01/06/1998
Registered office changed on 01/06/98 from: bakers house 25 bakers road, uxbridge middlesex UB8 1RG
dot icon23/03/1998
Ad 19/03/98--------- £ si [email protected]=29000000 £ ic 12505663/41505663
dot icon06/03/1998
Resolutions
dot icon06/03/1998
£ nc 13032920/100480000 27/02/98
dot icon06/03/1998
Resolutions
dot icon08/10/1997
Director's particulars changed
dot icon08/10/1997
Return made up to 13/07/97; change of members
dot icon03/10/1997
Director resigned
dot icon15/05/1997
Secretary resigned
dot icon15/05/1997
New secretary appointed
dot icon12/05/1997
Director resigned
dot icon08/04/1997
New director appointed
dot icon31/01/1997
Full group accounts made up to 1996-09-28
dot icon17/12/1996
New director appointed
dot icon16/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New secretary appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
Secretary resigned
dot icon12/12/1996
Director resigned
dot icon12/12/1996
Director resigned
dot icon12/12/1996
Director resigned
dot icon12/12/1996
Director resigned
dot icon12/12/1996
Director resigned
dot icon12/12/1996
Director resigned
dot icon12/12/1996
Director resigned
dot icon06/12/1996
Declaration of satisfaction of mortgage/charge
dot icon06/12/1996
Declaration of satisfaction of mortgage/charge
dot icon06/12/1996
Declaration of satisfaction of mortgage/charge
dot icon06/12/1996
Declaration of satisfaction of mortgage/charge
dot icon06/12/1996
Declaration of satisfaction of mortgage/charge
dot icon28/08/1996
Ad 20/08/96--------- £ si [email protected]=180 £ ic 12507563/12507743
dot icon13/08/1996
Resolutions
dot icon13/08/1996
Resolutions
dot icon13/08/1996
Resolutions
dot icon13/08/1996
Resolutions
dot icon13/08/1996
Resolutions
dot icon13/08/1996
Resolutions
dot icon13/08/1996
Resolutions
dot icon13/08/1996
Application for reregistration from PLC to private
dot icon13/08/1996
Resolutions
dot icon13/08/1996
Certificate of re-registration from Public Limited Company to Private
dot icon13/08/1996
Re-registration of Memorandum and Articles
dot icon29/07/1996
Return made up to 13/07/96; full list of members
dot icon25/07/1996
Full group accounts made up to 1995-09-30
dot icon13/06/1996
Director resigned
dot icon13/06/1996
New director appointed
dot icon10/06/1996
Director resigned
dot icon10/06/1996
Director resigned
dot icon10/06/1996
Director resigned
dot icon23/05/1996
Resolutions
dot icon22/05/1996
New director appointed
dot icon21/05/1996
Director resigned
dot icon21/05/1996
Director resigned
dot icon07/05/1996
Initial accounts made up to 1995-03-25
dot icon07/02/1996
Delivery ext'd 3 mth 30/09/95
dot icon01/11/1995
Resolutions
dot icon01/11/1995
Resolutions
dot icon19/10/1995
Particulars of mortgage/charge
dot icon19/10/1995
£ ic 12541163/12507563 12/10/95 £ sr 33600@1=33600
dot icon19/10/1995
Resolutions
dot icon19/10/1995
Resolutions
dot icon07/09/1995
New director appointed
dot icon07/09/1995
Director resigned
dot icon16/08/1995
£ ic 12547883/12541163 24/07/95 £ sr 6720@1=6720
dot icon07/08/1995
Return made up to 13/07/95; change of members
dot icon20/07/1995
Resolutions
dot icon10/04/1995
Director's particulars changed
dot icon15/02/1995
Declaration of satisfaction of mortgage/charge
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 icon30/11/1994
New director appointed
dot icon30/11/1994
New director appointed
dot icon29/11/1994
New director appointed
dot icon29/11/1994
New director appointed
dot icon07/11/1994
Resolutions
dot icon07/11/1994
Resolutions
dot icon07/11/1994
Director resigned
dot icon07/11/1994
Director resigned
dot icon07/11/1994
Director resigned
dot icon07/11/1994
Full group accounts made up to 1994-09-24
dot icon07/11/1994
Director resigned
dot icon04/11/1994
Ad 23/09/94--------- £ si [email protected]=2082 £ ic 12545801/12547883
dot icon03/10/1994
Ad 28/09/94--------- £ si [email protected]=2082 £ ic 12543719/12545801
dot icon28/09/1994
Director resigned
dot icon28/09/1994
Director resigned
dot icon23/09/1994
Certificate of re-registration from Private to Public Limited Company
dot icon23/09/1994
Auditor's report
dot icon23/09/1994
Declaration on reregistration from private to PLC
dot icon23/09/1994
Application for reregistration from private to PLC
dot icon23/09/1994
Resolutions
dot icon23/09/1994
Balance Sheet
dot icon23/09/1994
Auditor's statement
dot icon23/09/1994
Re-registration of Memorandum and Articles
dot icon22/09/1994
Director's particulars changed
dot icon12/09/1994
Director's particulars changed
dot icon21/07/1994
Return made up to 13/07/94; full list of members
dot icon05/07/1994
Ad 29/06/94--------- £ si [email protected]=92 £ ic 12490387/12490479
dot icon05/07/1994
Ad 29/06/94--------- £ si 53239@1=53239 £ ic 12490479/12543718
dot icon13/06/1994
Resolutions
dot icon13/06/1994
£ nc 13027920/13032920 31/05/94
dot icon13/06/1994
Memorandum and Articles of Association
dot icon13/06/1994
Resolutions
dot icon13/06/1994
Resolutions
dot icon13/06/1994
Resolutions
dot icon01/06/1994
Resolutions
dot icon01/06/1994
Resolutions
dot icon01/06/1994
£ nc 12494588/13027920 25/05/94
dot icon01/06/1994
Resolutions
dot icon17/05/1994
New director appointed
dot icon09/05/1994
Director's particulars changed
dot icon25/04/1994
Certificate of change of name
dot icon06/04/1994
New director appointed
dot icon05/04/1994
New director appointed
dot icon21/03/1994
Particulars of mortgage/charge
dot icon09/03/1994
Full group accounts made up to 1993-09-25
dot icon02/09/1993
New director appointed
dot icon27/07/1993
Return made up to 13/07/93; full list of members
dot icon12/05/1993
Memorandum and Articles of Association
dot icon04/05/1993
Resolutions
dot icon04/05/1993
Ad 19/04/93--------- £ si [email protected]=110983 £ ic 10068975/10179958
dot icon04/05/1993
Ad 20/04/93--------- £ si [email protected]=166498 £ ic 9902477/10068975
dot icon05/04/1993
Full group accounts made up to 1992-09-26
dot icon22/03/1993
New director appointed
dot icon22/03/1993
Secretary resigned;new secretary appointed
dot icon10/03/1993
Particulars of mortgage/charge
dot icon10/03/1993
Particulars of mortgage/charge
dot icon10/03/1993
Resolutions
dot icon04/03/1993
Particulars of mortgage/charge
dot icon02/03/1993
New director appointed
dot icon02/03/1993
New director appointed
dot icon02/03/1993
Commission payable relating to shares
dot icon02/03/1993
Commission payable relating to shares
dot icon28/02/1993
Ad 18/02/93--------- £ si [email protected] £ si 168000@1=168000 £ ic 9734477/9902477
dot icon28/02/1993
Nc inc already adjusted 18/02/93
dot icon28/02/1993
Resolutions
dot icon28/02/1993
Resolutions
dot icon28/02/1993
Ad 18/02/93--------- £ si [email protected]=5721 £ si 3272756@1=3272756 £ ic 6456000/9734477
dot icon28/02/1993
Memorandum and Articles of Association
dot icon28/02/1993
Resolutions
dot icon27/10/1992
New director appointed
dot icon14/07/1992
Return made up to 13/07/92; change of members
dot icon21/05/1992
Full group accounts made up to 1991-09-30
dot icon12/12/1991
Director's particulars changed
dot icon12/12/1991
Secretary's particulars changed;director's particulars changed
dot icon13/08/1991
Return made up to 13/07/91; full list of members
dot icon13/08/1991
Registered office changed on 13/08/91
dot icon18/04/1991
Resolutions
dot icon18/04/1991
Resolutions
dot icon18/04/1991
Resolutions
dot icon18/04/1991
Resolutions
dot icon18/04/1991
Resolutions
dot icon16/04/1991
Nc inc already adjusted 20/02/91
dot icon16/04/1991
Conve 20/02/91
dot icon16/04/1991
Ad 20/02/91--------- £ si [email protected]=3050 £ si 6000000@1=6000000 £ ic 308949/6311999
dot icon16/04/1991
Ad 20/02/91--------- premium £ si [email protected]=11950 £ si 296000@1=296000 £ ic 999/308949
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Memorandum and Articles of Association
dot icon12/03/1991
New director appointed
dot icon06/03/1991
Accounting reference date notified as 30/09
dot icon04/03/1991
Particulars of mortgage/charge
dot icon04/03/1991
Commission payable relating to shares
dot icon16/01/1991
Ad 09/01/91--------- £ si [email protected]=50 £ ic 949/999
dot icon15/01/1991
Certificate of change of name
dot icon13/12/1990
Ad 15/11/90--------- £ si [email protected]=237 £ ic 712/949
dot icon13/12/1990
Ad 07/11/90--------- £ si [email protected]=710 £ ic 2/712
dot icon04/12/1990
Resolutions
dot icon04/12/1990
S-div 07/11/90
dot icon08/11/1990
Registered office changed on 08/11/90 from: 236 grays inn road london WC1X 8HB
dot icon08/11/1990
Secretary resigned;new secretary appointed
dot icon02/11/1990
New director appointed
dot icon22/10/1990
Director resigned;new director appointed
dot icon22/10/1990
Director resigned;new director appointed
dot icon12/10/1990
Director resigned;new director appointed
dot icon03/09/1990
Director resigned;new director appointed
dot icon03/09/1990
Secretary resigned;new secretary appointed
dot icon24/08/1990
Memorandum and Articles of Association
dot icon24/08/1990
Resolutions
dot icon24/08/1990
Registered office changed on 24/08/90 from: 2 baches street london N1 6UB
dot icon03/08/1990
Resolutions
dot icon13/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/05/2019
dot iconLast change occurred
25/05/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/05/2019
dot iconNext account date
25/05/2020
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Adrian Rowland
Director
06/12/2019 - 08/10/2020
60
Spragg, James Forrester
Director
30/04/2019 - 08/10/2020
82
Doubleday, Timothy John
Director
04/07/2014 - 21/06/2017
157
Green, Christopher David
Director
27/11/1996 - 26/02/1999
10
Johnson, Rowland Christopher
Director
27/11/1996 - 29/08/1997
7

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 BELLA REALISATIONS 1 LIMITED

BELLA REALISATIONS 1 LIMITED is an(a) Dissolved company incorporated on 12/07/1990 with the registered office located at Ship Canal House, 8th Floor, 98, King Street, Manchester M2 4WU. There is currently no 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 BELLA REALISATIONS 1 LIMITED?

toggle

BELLA REALISATIONS 1 LIMITED is currently Dissolved. It was registered on 12/07/1990 and dissolved on 07/10/2021.

Where is BELLA REALISATIONS 1 LIMITED located?

toggle

BELLA REALISATIONS 1 LIMITED is registered at Ship Canal House, 8th Floor, 98, King Street, Manchester M2 4WU.

What does BELLA REALISATIONS 1 LIMITED do?

toggle

BELLA REALISATIONS 1 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BELLA REALISATIONS 1 LIMITED?

toggle

The latest filing was on 08/10/2021: Final Gazette dissolved following liquidation.