Company NameFour Bells Limited
Company StatusDissolved
Company Number04042551
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameKatherine Jayne Bell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(same day as company formation)
RoleManager
Correspondence Address111 Coniscliffe Road
Darlington
County Durham
DL3 7ET
Director NameWilliam Peter Bell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(same day as company formation)
RoleManager
Correspondence Address111 Coniscliffe Road
Darlington
DL3 7ET
Secretary NameKatherine Jayne Bell
NationalityBritish
StatusClosed
Appointed28 July 2000(same day as company formation)
RoleManager
Correspondence Address111 Coniscliffe Road
Darlington
County Durham
DL3 7ET
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address111 Coniscliffe Road
Darlington
County Durham
DL3 7ET
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
23 September 2009Application for striking-off (1 page)
23 September 2009Application for striking-off (1 page)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 April 2009Registered office changed on 08/04/2009 from 198 neasham road darlington durham DL1 4DF (1 page)
8 April 2009Registered office changed on 08/04/2009 from 198 neasham road darlington durham DL1 4DF (1 page)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 August 2008Return made up to 28/07/08; full list of members (4 pages)
4 August 2008Return made up to 28/07/08; full list of members (4 pages)
6 August 2007Return made up to 28/07/07; no change of members (7 pages)
6 August 2007Return made up to 28/07/07; no change of members (7 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 August 2006Return made up to 28/07/06; full list of members (7 pages)
8 August 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 July 2005Return made up to 28/07/05; full list of members (7 pages)
20 July 2005Return made up to 28/07/05; full list of members (7 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 December 2004Return made up to 28/07/04; full list of members (7 pages)
1 December 2004Return made up to 28/07/04; full list of members (7 pages)
9 November 2004Auditors resignation (1 page)
9 November 2004Auditors resignation (1 page)
8 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (13 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (13 pages)
23 July 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2003Return made up to 28/07/03; full list of members (7 pages)
27 February 2003Registered office changed on 27/02/03 from: cobwebs 5A the front middleton one row darlington county durham DL2 1AP (1 page)
27 February 2003Registered office changed on 27/02/03 from: cobwebs 5A the front middleton one row darlington county durham DL2 1AP (1 page)
25 July 2002Return made up to 28/07/02; full list of members (7 pages)
25 July 2002Return made up to 28/07/02; full list of members (7 pages)
28 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
28 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
25 July 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Return made up to 28/07/01; full list of members (6 pages)
8 July 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
8 July 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
31 August 2000Particulars of mortgage/charge (4 pages)
31 August 2000Particulars of mortgage/charge (4 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New secretary appointed;new director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000New secretary appointed;new director appointed (2 pages)
2 August 2000Secretary resigned (1 page)
28 July 2000Incorporation (20 pages)