Company NameBlue Bell Housing Limited
Company StatusDissolved
Company Number04194762
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years ago)
Dissolution Date8 August 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePeter Frank Gosling
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gatehouse Middleton Lane
Melmerby
Ripon
North Yorkshire
HG4 5HH
Director NameJohn Potts
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressVilla Maria Silksworth Hall Drive
Sunderland
Tyne & Wear
SR3 2PG
Director NameEric Sidney Armstrong
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(1 year after company formation)
Appointment Duration12 years, 3 months (closed 08 August 2014)
RoleAccountant
Correspondence Address148 Moorside North
Newcastle Upon Tyne
Tyne & Wear
NE4 9DY
Secretary NameEric Sidney Armstrong
NationalityBritish
StatusClosed
Appointed25 April 2002(1 year after company formation)
Appointment Duration12 years, 3 months (closed 08 August 2014)
RoleAccountant
Correspondence Address148 Moorside North
Newcastle Upon Tyne
Tyne & Wear
NE4 9DY
Director NameTeresa Maria Massey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2002(1 year, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 08 August 2014)
RoleCompany Director
Correspondence AddressVilla Maria Silksworth Hall Drive
Sunderland
Tyne & Wear
SR3 2PG
Secretary NameTeresa Maria Massey
NationalityBritish
StatusClosed
Appointed18 November 2002(1 year, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 08 August 2014)
RoleCompany Director
Correspondence AddressVilla Maria Silksworth Hall Drive
Sunderland
Tyne & Wear
SR3 2PG
Director NameMr Malcolm Nicholson
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Ovington View
Prudhoe
Northumberland
NE42 6RG
Secretary NameMr Malcolm Nicholson
NationalityEnglish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Ovington View
Prudhoe
Northumberland
NE42 6RG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

8 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2014Final Gazette dissolved following liquidation (1 page)
8 May 2014Notice of final account prior to dissolution (1 page)
8 May 2014Return of final meeting of creditors (1 page)
20 August 2009Insolvency:s/s cert. Release of liquidator (2 pages)
3 July 2009Court order insolvency:replacement of liquidator (6 pages)
3 July 2009Appointment of a liquidator (1 page)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
13 November 2008Court order insolvency:removal of liquidator (15 pages)
29 June 2007Appointment of a liquidator (1 page)
29 June 2007C/O replacement of liquidator (7 pages)
26 November 2004Registered office changed on 26/11/04 from: 5 carlton court fifth avenue team valley trading estate gateshead tyne & wear NE11 0AZ (1 page)
24 November 2004Appointment of a liquidator (1 page)
29 September 2004Restoration by order of the court (3 pages)
29 September 2004Order of court to wind up (4 pages)
13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
25 November 2002New secretary appointed;new director appointed (1 page)
14 May 2002New secretary appointed;new director appointed (1 page)
14 May 2002Secretary resigned;director resigned (1 page)
2 May 2002Return made up to 05/04/02; full list of members (7 pages)
29 August 2001Ad 09/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Registered office changed on 17/04/01 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001Incorporation (12 pages)