Company NameM & T Bell Ltd
Company StatusDissolved
Company Number06398800
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)
Dissolution Date16 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMichael Anthony Bell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2007(3 days after company formation)
Appointment Duration12 years (closed 16 October 2019)
RoleJoiner
Country of ResidenceGB
Correspondence Address19 Hob Hill Crescent
Saltburn By The Sea
Cleveland
TS12 1NA
Director NameTrudy Bell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2007(3 days after company formation)
Appointment Duration12 years (closed 16 October 2019)
RolePhysiotherapist
Country of ResidenceGB
Correspondence Address19 Hob Hill Crescent
Saltburn-By-The-Sea
Cleveland
TS12 1NA
Secretary NameTrudy Bell
NationalityBritish
StatusClosed
Appointed18 October 2007(3 days after company formation)
Appointment Duration12 years (closed 16 October 2019)
RolePhysiotherapist
Country of ResidenceGB
Correspondence Address19 Hob Hill Crescent
Saltburn-By-The-Sea
Cleveland
TS12 1NA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2013
Net Worth-£136,673
Cash£380
Current Liabilities£32,114

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 October 2019Final Gazette dissolved following liquidation (1 page)
16 July 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
11 January 2019Liquidators' statement of receipts and payments to 26 November 2018 (13 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
30 January 2018Liquidators' statement of receipts and payments to 26 November 2017 (13 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Removal of liquidator by court order (14 pages)
21 July 2017Removal of liquidator by court order (14 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
7 February 2017Liquidators' statement of receipts and payments to 26 November 2016 (17 pages)
7 February 2017Liquidators' statement of receipts and payments to 26 November 2016 (17 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
17 December 2015Liquidators' statement of receipts and payments to 26 November 2015 (24 pages)
17 December 2015Liquidators' statement of receipts and payments to 26 November 2015 (24 pages)
17 December 2015Liquidators statement of receipts and payments to 26 November 2015 (24 pages)
19 December 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 December 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 December 2014Registered office address changed from Saltburn Healthfoods 5 Station Square Saltburn by the Sea Cleveland TS12 1AQ to 8 High Street Yarm Stockton on Tees TS15 9AE on 12 December 2014 (3 pages)
12 December 2014Registered office address changed from Saltburn Healthfoods 5 Station Square Saltburn by the Sea Cleveland TS12 1AQ to 8 High Street Yarm Stockton on Tees TS15 9AE on 12 December 2014 (3 pages)
11 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-27
(1 page)
11 December 2014Appointment of a voluntary liquidator (1 page)
11 December 2014Statement of affairs with form 4.19 (7 pages)
11 December 2014Appointment of a voluntary liquidator (1 page)
11 December 2014Statement of affairs with form 4.19 (7 pages)
28 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
28 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
19 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
1 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
8 December 2009Director's details changed for Michael Anthony Bell on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Michael Anthony Bell on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Trudy Bell on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Michael Anthony Bell on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Trudy Bell on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Trudy Bell on 7 December 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 November 2008Return made up to 15/10/08; full list of members (4 pages)
11 November 2008Return made up to 15/10/08; full list of members (4 pages)
18 February 2008Registered office changed on 18/02/08 from: new garth house upper garth gardens guisborough TS14 6HA (1 page)
18 February 2008Accounting reference date extended from 31/10/08 to 31/01/09 (1 page)
18 February 2008Accounting reference date extended from 31/10/08 to 31/01/09 (1 page)
18 February 2008Registered office changed on 18/02/08 from: new garth house upper garth gardens guisborough TS14 6HA (1 page)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (4 pages)
8 December 2007Particulars of mortgage/charge (4 pages)
18 October 2007Ad 18/10/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007Ad 18/10/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
15 October 2007Incorporation (9 pages)
15 October 2007Incorporation (9 pages)