Company NameThe Bell Partnership Consulting Engineers & Surveyors Ltd
Company StatusDissolved
Company Number06252267
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Philip Richard Ternent
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Linden Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4EY
Director NameMr Matthew Ternent
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2013(6 years after company formation)
Appointment Duration6 years, 6 months (closed 19 November 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4EY
Director NameMr Robert William Bell
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5c Belle Grove Terrace
Newcastle Upon Tyne
NE2 4LL
Director NameMr Peter Simon Johnson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Prudhoe Street
Alnwick
Northumberland
NE66 1UW
Secretary NamePeter Johnson
StatusResigned
Appointed06 November 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 May 2013)
RoleCompany Director
Correspondence AddressCoburg House 1 Coburg Street
Gateshead
Tyne And Wear
NE8 1NS
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameRHK Business Advisers Llp (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence AddressCoburg House
1 Coburg Street
Gateshead
Tyne & Wear
NE8 1NS

Contact

Websitebellpartnership.co.uk
Telephone07 941002723
Telephone regionMobile

Location

Registered Address17 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4EY
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£39,186
Cash£19,579
Current Liabilities£10,430

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
29 August 2019Unaudited abridged accounts made up to 31 July 2019 (6 pages)
21 August 2019Application to strike the company off the register (1 page)
30 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
21 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
25 May 2016Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom to 17 Linden Road Gosforth Newcastle upon Tyne NE3 4EY (1 page)
25 May 2016Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom to 17 Linden Road Gosforth Newcastle upon Tyne NE3 4EY (1 page)
23 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
23 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
28 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
12 June 2014Register(s) moved to registered office address (1 page)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Register(s) moved to registered office address (1 page)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
13 June 2013Appointment of Mr Matthew Ternent as a director (2 pages)
13 June 2013Appointment of Mr Matthew Ternent as a director (2 pages)
13 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
17 May 2013Termination of appointment of Peter Johnson as a director (1 page)
17 May 2013Termination of appointment of Peter Johnson as a director (1 page)
17 May 2013Termination of appointment of Peter Johnson as a secretary (1 page)
17 May 2013Termination of appointment of Peter Johnson as a secretary (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
24 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 May 2012Termination of appointment of Robert Bell as a director (1 page)
24 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 May 2012Termination of appointment of Robert Bell as a director (1 page)
27 July 2011Annual return made up to 18 May 2009 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 July 2011Second filing of AR01 previously delivered to Companies House made up to 18 May 2010 (17 pages)
27 July 2011Second filing of AR01 previously delivered to Companies House made up to 18 May 2010 (17 pages)
27 July 2011Annual return made up to 18 May 2008 with a full list of shareholders (7 pages)
27 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 July 2011Annual return made up to 18 May 2009 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 18 May 2008 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
30 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/07/2011.
(7 pages)
17 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/07/2011.
(7 pages)
6 February 2010Register inspection address has been changed (1 page)
6 February 2010Register inspection address has been changed (1 page)
6 February 2010Register(s) moved to registered inspection location (1 page)
6 February 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Appointment of Mr Peter Johnson as a secretary (1 page)
27 January 2010Secretary's details changed for Mr Peter Johnson on 6 November 2009 (1 page)
27 January 2010Termination of appointment of Rhk Business Advisers Llp as a secretary (1 page)
27 January 2010Secretary's details changed for Mr Peter Johnson on 6 November 2009 (1 page)
27 January 2010Secretary's details changed for Mr Peter Johnson on 6 November 2009 (1 page)
27 January 2010Appointment of Mr Peter Johnson as a secretary (1 page)
27 January 2010Termination of appointment of Rhk Business Advisers Llp as a secretary (1 page)
4 June 2009Return made up to 18/05/09; full list of members (4 pages)
4 June 2009Return made up to 18/05/09; full list of members (4 pages)
27 May 2009Location of register of members (1 page)
27 May 2009Location of debenture register (1 page)
27 May 2009Location of register of members (1 page)
27 May 2009Location of debenture register (1 page)
26 May 2009Director's change of particulars / peter johnson / 17/01/2009 (1 page)
26 May 2009Director's change of particulars / philip ternent / 19/05/2008 (1 page)
26 May 2009Director's change of particulars / peter johnson / 19/05/2008 (1 page)
26 May 2009Director's change of particulars / philip ternent / 19/05/2008 (1 page)
26 May 2009Director's change of particulars / robert bell / 19/05/2008 (1 page)
26 May 2009Director's change of particulars / peter johnson / 17/01/2009 (1 page)
26 May 2009Director's change of particulars / peter johnson / 19/05/2008 (1 page)
26 May 2009Director's change of particulars / robert bell / 19/05/2008 (1 page)
6 April 2009Secretary's change of particulars / rhk / 01/04/2009 (1 page)
6 April 2009Secretary's change of particulars / rhk / 01/04/2009 (1 page)
18 March 2009Registered office changed on 18/03/2009 from, coburg house coburg street, gateshead, tyne and wear, NE8 1NS, united kingdom (1 page)
18 March 2009Registered office changed on 18/03/2009 from, coburg house coburg street, gateshead, tyne and wear, NE8 1NS, united kingdom (1 page)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 August 2008Registered office changed on 11/08/2008 from, 17 linden road, gosforth, newcastle upon tyne, NE3 4EY (1 page)
11 August 2008Registered office changed on 11/08/2008 from, 17 linden road, gosforth, newcastle upon tyne, NE3 4EY (1 page)
11 August 2008Return made up to 18/05/08; full list of members (4 pages)
11 August 2008Return made up to 18/05/08; full list of members (4 pages)
8 August 2008Director's change of particulars / peter johnson / 07/05/2008 (1 page)
8 August 2008Director's change of particulars / peter johnson / 07/05/2008 (1 page)
30 July 2008Accounting reference date extended from 05/04/2008 to 31/07/2008 (1 page)
30 July 2008Accounting reference date extended from 05/04/2008 to 31/07/2008 (1 page)
27 June 2008Registered office changed on 27/06/2008 from, coburg house, 1 coburg street, gateshead, tyne & wear, NE8 1NS (1 page)
27 June 2008Registered office changed on 27/06/2008 from, coburg house, 1 coburg street, gateshead, tyne & wear, NE8 1NS (1 page)
2 June 2008Ad 18/05/07\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
2 June 2008Ad 18/05/07\gbp si 1@1=1\gbp ic 99/100\ (2 pages)
2 June 2008Ad 18/05/07\gbp si 1@1=1\gbp ic 99/100\ (2 pages)
2 June 2008Ad 18/05/07\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
6 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
6 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007Secretary resigned (1 page)
18 May 2007Incorporation (13 pages)
18 May 2007Incorporation (13 pages)