Company NameA.M. Bell (Garage) Limited
Company StatusDissolved
Company Number01705593
CategoryPrivate Limited Company
Incorporation Date10 March 1983(41 years, 1 month ago)
Dissolution Date19 August 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Stella Ann Bell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(8 years, 7 months after company formation)
Appointment Duration29 years, 10 months (closed 19 August 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressConey Greave
Bullocks Lane Sutton
Macclesfield
Cheshire
SK11 0HE
Secretary NameMrs Stella Ann Bell
NationalityBritish
StatusClosed
Appointed12 October 1991(8 years, 7 months after company formation)
Appointment Duration29 years, 10 months (closed 19 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConey Greave
Bullocks Lane Sutton
Macclesfield
Cheshire
SK11 0HE
Director NameMr Michael Albert Cope
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(27 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 19 August 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreg's Building 1 Booth Street
Manchester
M2 4DU
Director NameMr Andrew Bell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(8 years, 7 months after company formation)
Appointment Duration19 years, 11 months (resigned 11 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConey Greave
Bullocks Lane Sutton
Macclesfield
Cheshire
SK11 0HE

Contact

Websiteambell.co.uk
Telephone01260 253232
Telephone regionCongleton

Location

Registered AddressGreg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4.4k at £1S.a. Bell
70.00%
Ordinary
1.9k at £1Michael Albert Cope
30.00%
Ordinary

Financials

Year2014
Net Worth£289,081
Cash£142,182
Current Liabilities£135,878

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 August 2021Final Gazette dissolved following liquidation (1 page)
19 May 2021Return of final meeting in a members' voluntary winding up (13 pages)
25 June 2020Liquidators' statement of receipts and payments to 7 May 2020 (12 pages)
30 May 2019Registered office address changed from Hawkshead Quarry Leek Old Road Sutton Macclesfield Cheshire SK11 0JB to Greg's Building 1 Booth Street Manchester M2 4DU on 30 May 2019 (2 pages)
28 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-08
(1 page)
28 May 2019Declaration of solvency (5 pages)
28 May 2019Appointment of a voluntary liquidator (3 pages)
8 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 6,250
(5 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 6,250
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 6,250
(5 pages)
28 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 6,250
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 6,250
(5 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 6,250
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Termination of appointment of Andrew Bell as a director (1 page)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
18 October 2011Termination of appointment of Andrew Bell as a director (1 page)
7 February 2011Appointment of Mr Michael Albert Cope as a director (2 pages)
7 February 2011Appointment of Mr Michael Albert Cope as a director (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Andrew Bell on 12 October 2009 (2 pages)
22 October 2009Director's details changed for Stella Ann Bell on 12 October 2009 (2 pages)
22 October 2009Director's details changed for Stella Ann Bell on 12 October 2009 (2 pages)
22 October 2009Director's details changed for Andrew Bell on 12 October 2009 (2 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 October 2008Return made up to 12/10/08; full list of members (4 pages)
29 October 2008Return made up to 12/10/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2007Return made up to 12/10/07; full list of members (2 pages)
13 November 2007Return made up to 12/10/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 December 2006Return made up to 12/10/06; full list of members (7 pages)
8 December 2006Return made up to 12/10/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 November 2005Return made up to 12/10/05; full list of members (7 pages)
14 November 2005Return made up to 12/10/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 October 2004Return made up to 12/10/04; full list of members (7 pages)
21 October 2004Return made up to 12/10/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
15 December 2003Return made up to 12/10/03; full list of members (7 pages)
15 December 2003Return made up to 12/10/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 November 2002Return made up to 12/10/02; full list of members (7 pages)
8 November 2002Return made up to 12/10/02; full list of members (7 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 November 2001Return made up to 12/10/01; full list of members (6 pages)
5 November 2001Return made up to 12/10/01; full list of members (6 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 November 2000Return made up to 12/10/00; full list of members (6 pages)
9 November 2000Return made up to 12/10/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 November 1998Return made up to 12/10/98; full list of members (6 pages)
11 November 1998Return made up to 12/10/98; full list of members (6 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 October 1997Return made up to 12/10/97; no change of members (4 pages)
27 October 1997Return made up to 12/10/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 November 1996Return made up to 12/10/96; no change of members (4 pages)
18 November 1996Return made up to 12/10/96; no change of members (4 pages)
16 November 1995Return made up to 12/10/95; full list of members (6 pages)
16 November 1995Return made up to 12/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
10 March 1983Incorporation (18 pages)
10 March 1983Incorporation (18 pages)