T F BELL COMPLIANCE LIMITED

Register to unlock more data on OkredoRegister

T F BELL COMPLIANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05002211

Incorporation date

22/12/2003

Size

Dormant

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2003)
dot icon09/03/2016
Final Gazette dissolved following liquidation
dot icon09/12/2015
Return of final meeting in a members' voluntary winding up
dot icon20/08/2015
Registered office address changed from Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 2015-08-20
dot icon17/08/2015
Appointment of a voluntary liquidator
dot icon17/08/2015
Resolutions
dot icon17/08/2015
Declaration of solvency
dot icon21/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon27/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon29/11/2013
Appointment of Jennifer Owens as a secretary
dot icon09/10/2013
Termination of appointment of Samuel Clark as a secretary
dot icon20/08/2013
Termination of appointment of Timothy James as a director
dot icon20/08/2013
Termination of appointment of Stephen Hough as a director
dot icon20/08/2013
Termination of appointment of Andrew Bedford as a director
dot icon06/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/01/2013
Termination of appointment of Andrew Homer as a director
dot icon21/01/2013
Termination of appointment of Peter Cullum as a director
dot icon07/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon19/09/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon05/07/2012
Termination of appointment of Timothy Philip as a director
dot icon28/05/2012
Appointment of Mr Scott Egan as a director
dot icon08/05/2012
Termination of appointment of Ian Patrick as a director
dot icon13/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon27/04/2011
Memorandum and Articles of Association
dot icon15/02/2011
Resolutions
dot icon12/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon12/01/2011
Termination of appointment of Amanda Blanc as a director
dot icon31/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon31/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon28/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon28/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon28/07/2010
Full accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr Ian William James Patrick on 2010-01-15
dot icon15/01/2010
Director's details changed for Stephen John Hough on 2010-01-15
dot icon15/01/2010
Director's details changed for Mr Timothy Duncan Philip on 2010-01-15
dot icon15/01/2010
Director's details changed for Mr Andrew Charles Homer on 2010-01-15
dot icon15/01/2010
Director's details changed for Miss Amanda Jayne Blanc on 2010-01-15
dot icon15/01/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-01-15
dot icon15/01/2010
Termination of appointment of John Hitchcock as a director
dot icon15/01/2010
Director's details changed for Andrew Ronald Bedford on 2010-01-15
dot icon15/01/2010
Termination of appointment of Stewart Cooper as a director
dot icon15/01/2010
Director's details changed for Timothy Wynn James on 2010-01-15
dot icon15/01/2010
Secretary's details changed for Mr Timothy Charles Craton on 2010-01-15
dot icon23/10/2009
Full accounts made up to 2008-12-31
dot icon31/12/2008
Return made up to 23/12/08; full list of members
dot icon18/12/2008
Registered office changed on 18/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST
dot icon20/10/2008
Secretary appointed mr timothy charles craton
dot icon20/10/2008
Appointment terminated secretary john reddi
dot icon16/09/2008
Director appointed timothy duncan philip
dot icon16/09/2008
Director appointed ian william james patrick
dot icon16/09/2008
Director appointed amanda jayne blanc
dot icon16/09/2008
Director appointed peter geffrey cullum
dot icon16/09/2008
Director appointed andrew charles homer
dot icon15/09/2008
Director's change of particulars / john hitchcock / 04/09/2008
dot icon15/09/2008
Registered office changed on 15/09/2008 from 39 castle street leicester LE1 5WN
dot icon15/09/2008
Appointment terminated secretary stephen hough
dot icon01/09/2008
Secretary appointed john reddi
dot icon11/06/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon18/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon24/01/2008
Return made up to 23/12/07; full list of members
dot icon07/11/2007
Director's particulars changed
dot icon12/04/2007
Full accounts made up to 2006-11-30
dot icon18/01/2007
Director's particulars changed
dot icon18/01/2007
Director resigned
dot icon09/01/2007
Return made up to 23/12/06; full list of members
dot icon09/01/2007
Director's particulars changed
dot icon06/10/2006
Secretary resigned
dot icon06/10/2006
New secretary appointed;new director appointed
dot icon05/04/2006
Full accounts made up to 2005-11-30
dot icon16/01/2006
Return made up to 23/12/05; full list of members
dot icon14/11/2005
Accounting reference date shortened from 31/03/06 to 30/11/05
dot icon08/08/2005
Full accounts made up to 2005-03-31
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New director appointed
dot icon24/02/2005
Ad 31/01/05--------- £ si 80000@1=80000 £ ic 20000/100000
dot icon26/01/2005
Certificate of change of name
dot icon26/01/2005
Return made up to 23/12/04; full list of members
dot icon30/06/2004
Registered office changed on 30/06/04 from: glenfarg claybrooke road ullesthorpe lutterworth leicestershire LE17 5AB
dot icon03/03/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon17/02/2004
Ad 29/01/04--------- £ si 5000@1=5000 £ ic 15000/20000
dot icon18/01/2004
Ad 05/01/04--------- £ si 14999@1=14999 £ ic 1/15000
dot icon18/01/2004
New secretary appointed
dot icon18/01/2004
New director appointed
dot icon18/01/2004
New director appointed
dot icon07/01/2004
Secretary resigned
dot icon07/01/2004
Director resigned
dot icon23/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cullum, Peter Geoffrey
Director
04/09/2008 - 09/01/2013
413
Homer, Andrew Charles
Director
04/09/2008 - 09/01/2013
281
Philip, Timothy Duncan
Director
04/09/2008 - 30/06/2012
247
Hodges, Mark Steven
Director
16/09/2012 - 16/10/2014
275
Egan, Scott
Director
18/04/2012 - Present
295

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 T F BELL COMPLIANCE LIMITED

T F BELL COMPLIANCE LIMITED is an(a) Dissolved company incorporated on 22/12/2003 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. 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 T F BELL COMPLIANCE LIMITED?

toggle

T F BELL COMPLIANCE LIMITED is currently Dissolved. It was registered on 22/12/2003 and dissolved on 08/03/2016.

Where is T F BELL COMPLIANCE LIMITED located?

toggle

T F BELL COMPLIANCE LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does T F BELL COMPLIANCE LIMITED do?

toggle

T F BELL COMPLIANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for T F BELL COMPLIANCE LIMITED?

toggle

The latest filing was on 09/03/2016: Final Gazette dissolved following liquidation.