Company NameBellsoft Ltd.
Company StatusDissolved
Company Number03185026
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)
Previous NameSupplyprint Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Bell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1996(5 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 10 November 2009)
RoleSystems Engineer
Country of ResidenceEngland
Correspondence Address41 Greenhaugh
West Moor
Newcastle Upon Tyne
Tyne & Wear
NE12 7WA
Secretary NameBell Penny
NationalityBritish
StatusClosed
Appointed25 September 1996(5 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 10 November 2009)
RoleManager
Correspondence Address41 Greenhaugh
West Moor
Newcastle Upon Tyne
Tyne & Wear
NE12 7WA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPlanet Place
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6RD
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 May 2008Return made up to 31/03/08; full list of members (5 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 June 2007Return made up to 31/03/07; full list of members (5 pages)
14 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 March 2006Return made up to 31/03/06; full list of members (6 pages)
20 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 May 2005Return made up to 31/03/05; full list of members (5 pages)
14 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 April 2004Return made up to 31/03/04; full list of members (5 pages)
2 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
9 April 2003Return made up to 31/03/03; full list of members (5 pages)
9 April 2003Secretary's particulars changed (1 page)
9 April 2003Director's particulars changed (1 page)
6 February 2003Registered office changed on 06/02/03 from: 23 firtree crescent forest hall newcastle upon tyne NE12 7JU (1 page)
14 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
23 May 2002Return made up to 31/03/02; full list of members (5 pages)
29 August 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
5 June 2001Return made up to 31/03/01; full list of members (5 pages)
12 July 2000Company name changed supplyprint LIMITED\certificate issued on 13/07/00 (2 pages)
23 June 2000Full accounts made up to 30 April 2000 (10 pages)
9 June 2000Return made up to 12/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(6 pages)
28 July 1999Full accounts made up to 30 April 1999 (10 pages)
17 May 1999Return made up to 12/04/99; full list of members (6 pages)
28 July 1998Full accounts made up to 30 April 1998 (10 pages)
1 May 1998Return made up to 12/04/98; no change of members (4 pages)
8 August 1997Full accounts made up to 30 April 1997 (10 pages)
25 May 1997Return made up to 12/04/97; full list of members (6 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New secretary appointed (2 pages)
19 October 1996Director resigned (1 page)
19 October 1996Secretary resigned (1 page)
10 October 1996Registered office changed on 10/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 April 1996Incorporation (9 pages)