Company NameBellbox Limited
DirectorsDominic John Rawlins and Janice Irene Rawlins
Company StatusDissolved
Company Number02339505
CategoryPrivate Limited Company
Incorporation Date26 January 1989(35 years, 3 months ago)
Previous NamesCoolfreeze Limited and Drawlins Limited

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameDominic John Rawlins
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleRefrigeration Engineer
Country of ResidenceUnited Kingdom
Correspondence Address74 Davyhulme Road
Davyhulme
Manchester
M41 7DN
Director NameMrs Janice Irene Rawlins
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address74 Davyhulme Road
Davyhulme
Manchester
M41 7DN
Secretary NameMrs Janice Irene Rawlins
NationalityBritish
StatusCurrent
Appointed26 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Davyhulme Road
Davyhulme
Manchester
M41 7DN
Director NameStephen Michael Rawlins
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 20 April 1995)
RoleRefrigeration Engineer
Correspondence Address5 Springfield Terrace
Valley Road Hayfield
Stockport
Cheshire
SK12 5LT

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£66,655
Current Liabilities£757,001

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 October 2006Dissolved (1 page)
18 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 2006Liquidators statement of receipts and payments (5 pages)
20 May 2005Administrator's progress report (8 pages)
20 May 2005Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
2 December 2004Administrator's progress report (9 pages)
20 July 2004Result of meeting of creditors (21 pages)
30 June 2004Statement of affairs (8 pages)
22 June 2004Statement of administrator's proposal (14 pages)
2 June 2004Appointment of an administrator (1 page)
26 May 2004Registered office changed on 26/05/04 from: c/o thomson morley jackson brook house 64-72 spring gardens manchester M2 2BQ (1 page)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
28 February 2004Return made up to 26/01/04; full list of members (7 pages)
17 December 2003Company name changed drawlins LIMITED\certificate issued on 17/12/03 (2 pages)
4 December 2003Company name changed coolfreeze LIMITED\certificate issued on 04/12/03 (2 pages)
18 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
12 March 2003Return made up to 26/01/03; full list of members (7 pages)
10 July 2002Accounts for a small company made up to 30 April 2001 (7 pages)
27 February 2002Return made up to 26/01/02; full list of members (6 pages)
16 January 2002Registered office changed on 16/01/02 from: 3RD floor brook house 64-72 spring gardens manchester M2 2BQ (1 page)
28 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
14 February 2001Return made up to 26/01/01; full list of members (6 pages)
28 March 2000Return made up to 26/01/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
19 February 1999Return made up to 26/01/99; no change of members (4 pages)
13 March 1998Return made up to 26/01/98; full list of members (6 pages)
22 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
12 March 1997Return made up to 26/01/97; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 30 April 1996 (9 pages)
28 May 1996Particulars of mortgage/charge (3 pages)
1 March 1996Return made up to 26/01/96; full list of members (6 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
4 December 1995Particulars of mortgage/charge (4 pages)
4 December 1995Particulars of mortgage/charge (8 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
26 April 1995Director resigned (2 pages)
24 April 1995Particulars of mortgage/charge (12 pages)