Company NameBella Trading Limited
Company StatusDissolved
Company Number03385601
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)
Previous NameBella Fashions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NamePhilip Goldstone
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address54 High Elm Road
Halebarns
Altrincham
Cheshire
WA15 0HU
Secretary NameSindy Goldstone
NationalityBritish
StatusClosed
Appointed04 August 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 17 October 2000)
RoleChartered Accountant
Correspondence Address54 High Elm Road
Halebarns
Altrincham
Cheshire
WA15 0HU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMcGregor House Hanover Business
Park, Tudor Road, Broadheath
Altrincham
Cheshire
WA14 5RZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2000First Gazette notice for voluntary strike-off (1 page)
16 May 2000Application for striking-off (1 page)
2 August 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 02/08/99
(6 pages)
16 April 1999Full accounts made up to 30 June 1998 (9 pages)
28 July 1998Return made up to 30/06/98; full list of members (6 pages)
16 July 1998Return made up to 12/06/98; full list of members (6 pages)
9 December 1997Director resigned (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997Secretary resigned (1 page)
9 December 1997Memorandum and Articles of Association (9 pages)
9 December 1997New secretary appointed (2 pages)
9 December 1997Registered office changed on 09/12/97 from: 12 york place leeds LS1 2DS (1 page)
4 August 1997Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
4 August 1997Nc dec already adjusted 24/07/97 (1 page)
1 August 1997Company name changed construction phenomenon LIMITED\certificate issued on 04/08/97 (2 pages)
12 June 1997Incorporation (15 pages)