Company NameMp Bell Limited
Company StatusDissolved
Company Number05124956
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMalcolm Peter Bell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Moor Lane
Darras Hall
Newcastle Upon Tyne
NE20 9AD
Secretary NameSuzanne Gail Bell
NationalityBritish
StatusClosed
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Moor Lane
Darras Hill
Newcastle Upon Tyne
NE20 9AD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address26 Moor Lane
Ponteland
Newcastle Upon Tyne
NE20 9AD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
15 January 2007Application for striking-off (1 page)
2 June 2006Return made up to 11/05/06; full list of members (2 pages)
7 March 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
6 June 2005Return made up to 11/05/05; full list of members (3 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2004Registered office changed on 19/05/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 May 2004Nc inc already adjusted 07/05/04 (2 pages)
19 May 2004Secretary resigned (1 page)
11 May 2004Incorporation (16 pages)