Company NameEdward Bellis Limited
DirectorsMalcolm Stephen McMillan and Owen Vaughan Evans
Company StatusDissolved
Company Number00646884
CategoryPrivate Limited Company
Incorporation Date13 January 1960(64 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMalcolm Stephen McMillan
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address5 Abbeydale
Burscough
Ormskirk
Lancashire
L40 5SU
Director NameOwen Vaughan Evans
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(32 years after company formation)
Appointment Duration32 years, 3 months
RoleContracts Director
Correspondence AddressDolafon
Bryngwran
Anglessey
LL65 3SF
Wales
Secretary NameMount Street Nominees Limited (Corporation)
StatusCurrent
Appointed05 December 1991(31 years, 11 months after company formation)
Appointment Duration32 years, 5 months
Correspondence AddressSecond Floor
2 Mount Street
Manchester
M2 5NX
Director NameBarbara Lomax Bellis
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(31 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 December 1991)
RoleSecretary
Correspondence AddressManor House Long Heys Lane
Dalton
Wigan
Lancashire
WN8 7RS
Director NameMr George Hugh Dickson Bellis
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(31 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 December 1991)
RoleBuilders Contractors
Correspondence AddressThe Manor House
Long Heys Lane Dalton Parbold
Lancs
WN8 7RS
Secretary NameBarbara Lomax Bellis
NationalityBritish
StatusResigned
Appointed18 October 1991(31 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 December 1991)
RoleCompany Director
Correspondence AddressManor House Long Heys Lane
Dalton
Wigan
Lancashire
WN8 7RS
Director NameCarys Morris
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(31 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressGarth
Ravenspoint Road
Treddifur Bay
Anglesey

Location

Registered AddressA H Tomlinson & Co
Barclay House
35 Whitworth Street West
Manchester
M1 5NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 March 2002Dissolved (1 page)
29 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2001Liquidators statement of receipts and payments (5 pages)
11 May 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Liquidators statement of receipts and payments (5 pages)
8 November 1999Liquidators statement of receipts and payments (5 pages)
18 May 1999Liquidators statement of receipts and payments (5 pages)
29 October 1998Liquidators statement of receipts and payments (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
20 October 1997Liquidators statement of receipts and payments (5 pages)
10 June 1997Liquidators statement of receipts and payments (5 pages)
30 October 1996Liquidators statement of receipts and payments (5 pages)
22 April 1996Liquidators statement of receipts and payments (5 pages)
18 October 1995Liquidators statement of receipts and payments (10 pages)
24 April 1995Liquidators statement of receipts and payments (10 pages)