Company NameG.R. Bell Limited
DirectorsRobert Kenneth John Ashley and Graham Lindsay
Company StatusDissolved
Company Number02620567
CategoryPrivate Limited Company
Incorporation Date14 June 1991(32 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Kenneth John Ashley
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(same day as company formation)
RolePlant Manager
Correspondence AddressRed Ridge House Audishaw Lane
Boylestone
Ashbourne
Derbyshire
DE6 5AE
Director NameMr Graham Lindsay
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(same day as company formation)
RoleAccountant
Correspondence Address32 Cricklewood Road
Derby
DE22 4DP
Secretary NameMrs Marianne Leonora Ashley
NationalityBritish
StatusCurrent
Appointed14 June 1991(same day as company formation)
RoleSecretary
Correspondence AddressRed Ridge House Audishaw Lane
Boylestone
Ashbourne
Derbyshire
DE6 5AE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1993 (30 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

30 January 1999Dissolved (1 page)
14 October 1998Liquidators statement of receipts and payments (6 pages)
29 April 1998Liquidators statement of receipts and payments (5 pages)
24 April 1997Appointment of a voluntary liquidator (1 page)
9 April 1997Statement of affairs (6 pages)
9 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 1997Registered office changed on 19/03/97 from: unit 44 former M.O.d depot eggington road hilton derbyshire DE6 5FG (1 page)
20 August 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1995Return made up to 14/06/95; full list of members (6 pages)