Company NameBell Meadow Pulford Limited
Company StatusDissolved
Company Number03028825
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 2 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)
Previous NameBookfinish Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Michael Pickering
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1995(1 week, 4 days after company formation)
Appointment Duration8 years, 4 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRough Hill
Marlston Cum Lache
Chester
CH4 9JS
Wales
Secretary NameMr Roland Arthur Dawson
NationalityBritish
StatusClosed
Appointed14 March 1995(1 week, 4 days after company formation)
Appointment Duration8 years, 4 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxpastures Cottage
Fishers Green Utkinton
Tarporley
Cheshire
CW6 0JG
Director NameMr Eric Lord
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(1 year, 4 months after company formation)
Appointment Duration7 years (closed 22 July 2003)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMalmesbury House Crossley Park
New Pale Road
Manley
Cheshire
WA6 6JG
Director NameMr John Pritchard
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(1 year, 4 months after company formation)
Appointment Duration7 years (closed 22 July 2003)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address1 The Close
High Street
Tarporley
Cheshire
CW6 0FZ
Director NameGordon Francis Dennis Steinke
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(2 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address14 Victoria Crescent
Queens Park
Chester
Cheshire
CH4 7AX
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address103 Castle Street
Edgeley
Stockport
Cheshire
SK3 9AR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
25 February 2003Application for striking-off (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Accounts for a medium company made up to 30 June 2001 (19 pages)
3 April 2002Return made up to 03/03/02; no change of members (7 pages)
8 March 2002Director resigned (1 page)
23 January 2002Particulars of mortgage/charge (3 pages)
3 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Accounts for a medium company made up to 30 June 2000 (18 pages)
26 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2000Accounts for a medium company made up to 30 June 1999 (18 pages)
10 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 1999Return made up to 03/03/99; no change of members (4 pages)
6 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
12 March 1998Return made up to 03/03/98; no change of members (4 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
22 April 1997Return made up to 03/03/97; full list of members (6 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
19 January 1997Registered office changed on 19/01/97 from: rough hill marlston cum lache chester cheshire CH4 9JS (1 page)
2 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
6 December 1996Ad 27/11/96--------- £ si 156000@1=156000 £ ic 1144000/1300000 (2 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
17 September 1996Ad 11/09/96--------- £ si 468000@1=468000 £ ic 676000/1144000 (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
3 April 1996Return made up to 03/03/96; full list of members (6 pages)
21 November 1995Accounting reference date notified as 30/06 (1 page)
14 August 1995Ad 30/06/95--------- £ si 675998@1=675998 £ ic 2/676000 (2 pages)
14 August 1995£ nc 1000/1300000 30/06/95 (1 page)
14 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
30 May 1995Company name changed bookfinish LIMITED\certificate issued on 31/05/95 (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
27 March 1995New director appointed (2 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)