Company NameBell, Dunn & Keenlyside Limited
Company StatusDissolved
Company Number00345889
CategoryPrivate Limited Company
Incorporation Date4 November 1938(85 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Roger Ernest Dale
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(53 years after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Correspondence AddressThe Old Presbytery
Ministeracres Kiln Pit Hill
Consett
Co Durham
DH8 9RU
Director NameMr David Hartill
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(53 years after company formation)
Appointment Duration32 years, 6 months
RoleManager
Correspondence Address20 Rosedene Villas
Cramlington
Northumberland
NE23 9AF
Director NameMr Michael James Wilson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(53 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address27 Columbia Terrace
Blyth
Northumberland
NE24 3JZ
Secretary NameMr Roger Ernest Dale
NationalityBritish
StatusCurrent
Appointed16 August 1996(57 years, 9 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence AddressThe Old Presbytery
Ministeracres Kiln Pit Hill
Consett
Co Durham
DH8 9RU
Director NameErnest Dale
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(53 years after company formation)
Appointment Duration13 years, 5 months (resigned 15 April 2005)
RoleEngineer
Correspondence AddressDarien
Hippingstones Lane
Corbridge
Northumberland
NE45 5JP
Secretary NameErnest Dale
NationalityBritish
StatusResigned
Appointed26 October 1991(53 years after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 1996)
RoleCompany Director
Correspondence AddressDarien
Hippingstones Lane
Corbridge
Northumberland
NE45 5JP

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Turnover£146,437
Gross Profit£103,499
Net Worth£154,241
Cash£49,710
Current Liabilities£23,340

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 November 2006Dissolved (1 page)
8 August 2006Return of final meeting in a members' voluntary winding up (3 pages)
8 August 2006Liquidators statement of receipts and payments (5 pages)
18 May 2006Liquidators statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: dale house 21 sussex street blyth northumberland NE24 2AY (1 page)
11 May 2005Appointment of a voluntary liquidator (1 page)
9 May 2005Declaration of solvency (3 pages)
21 April 2005Director resigned (1 page)
11 November 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
10 November 2004Return made up to 26/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 November 2003Return made up to 26/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 September 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
9 December 2002Return made up to 26/10/02; full list of members (10 pages)
2 October 2002Total exemption full accounts made up to 30 June 2002 (15 pages)
2 November 2001Return made up to 26/10/01; full list of members (8 pages)
4 September 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
10 November 2000Return made up to 26/10/00; full list of members (8 pages)
5 September 2000Full accounts made up to 30 June 2000 (12 pages)
28 October 1999Return made up to 26/10/99; full list of members (8 pages)
21 October 1999Full accounts made up to 30 June 1999 (13 pages)
3 November 1998Return made up to 26/10/98; full list of members (6 pages)
24 September 1998Full accounts made up to 30 June 1998 (13 pages)
28 November 1997Location of register of members (1 page)
28 November 1997Return made up to 26/10/97; full list of members (6 pages)
29 September 1997Full accounts made up to 30 June 1997 (13 pages)
14 November 1996Full accounts made up to 30 June 1996 (17 pages)
14 November 1996Return made up to 26/10/96; full list of members (6 pages)
5 September 1996New secretary appointed (1 page)
5 September 1996Secretary resigned (2 pages)
13 October 1995Full accounts made up to 30 June 1995 (17 pages)
9 October 1982Accounts made up to 30 June 1982 (14 pages)