Company NameBell Machine Brushes Limited
Company StatusDissolved
Company Number02492881
CategoryPrivate Limited Company
Incorporation Date17 April 1990(34 years ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Derek Albert Winford
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1991(1 year after company formation)
Appointment Duration28 years, 9 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Ashbrook Drive
Prestbury
Macclesfield
Cheshire
SK10 4BY
Secretary NameMrs Pamela Doris Winford
NationalityBritish
StatusClosed
Appointed31 March 1994(3 years, 11 months after company formation)
Appointment Duration25 years, 9 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Ashbrook Drive
Prestbury
Macclesfield
Cheshire
SK10 4BY
Director NameSheila Ruby Evans
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address11 Station Road
Tydd Gote
Wisbech
Cambridgeshire
PE13 5QA
Secretary NameDerek Albert Winford
NationalityBritish
StatusResigned
Appointed17 April 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTinkers Collarhouse Drive
Prestbury
Cheshire
SK10 4AP

Contact

Websitewww.sheltech.com.bd

Location

Registered AddressCharter House
33 Greek Street
Stockport
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

6.7k at £1Dw Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,347
Current Liabilities£1,750

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 6,666
(4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 6,666
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6,666
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 May 2012Secretary's details changed for Mrs Pamela Doris Winford on 1 April 2012 (2 pages)
8 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
8 May 2012Director's details changed for Derek Albert Winford on 1 April 2012 (2 pages)
8 May 2012Secretary's details changed for Mrs Pamela Doris Winford on 1 April 2012 (2 pages)
8 May 2012Director's details changed for Derek Albert Winford on 1 April 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 April 2009Return made up to 17/04/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2008Return made up to 17/04/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 April 2007Return made up to 17/04/07; full list of members (2 pages)
24 April 2006Return made up to 17/04/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 April 2005Return made up to 17/04/05; full list of members (2 pages)
16 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
28 April 2004Return made up to 17/04/04; full list of members (6 pages)
7 August 2003Return made up to 17/04/03; full list of members (6 pages)
15 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
24 April 2002Return made up to 17/04/02; full list of members (6 pages)
20 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
9 August 2001Return made up to 17/04/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 June 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/00
(6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 March 2000Return made up to 17/04/99; full list of members (6 pages)
15 December 1998Full accounts made up to 30 June 1998 (10 pages)
30 July 1998Return made up to 17/04/98; full list of members (6 pages)
1 May 1998Full accounts made up to 30 June 1997 (11 pages)
22 August 1997Return made up to 17/04/97; no change of members
  • 363(287) ‐ Registered office changed on 22/08/97
(4 pages)
22 August 1997Return made up to 17/04/96; no change of members (4 pages)
27 May 1997Registered office changed on 27/05/97 from: 352A buxton road great moor stockport cheshire (1 page)
10 April 1997Full accounts made up to 30 June 1996 (11 pages)
9 April 1996Full accounts made up to 30 June 1995 (11 pages)
12 May 1995Return made up to 17/04/95; full list of members (6 pages)