About

Registered Number: 03583434
Date of Incorporation: 18/06/1998 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (8 years and 9 months ago)
Registered Address: 14 Broadway, Rainham, Essex, RM13 9YW,

 

Bell Engineering Projects Ltd was registered on 18 June 1998 and are based in Rainham, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Bell Engineering Projects Ltd. There are 2 directors listed as Ireland, David Walter, Lee, Amanda Jane Maria for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRELAND, David Walter 24 June 1998 - 1
LEE, Amanda Jane Maria 24 June 1998 08 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 July 2016
DISS16(SOAS) - N/A 20 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DISS16(SOAS) - N/A 29 August 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
DISS16(SOAS) - N/A 21 December 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 30 March 2010
AD01 - Change of registered office address 08 February 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 21 May 2009
363s - Annual Return 01 September 2008
287 - Change in situation or address of Registered Office 29 July 2008
AAMD - Amended Accounts 04 June 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 27 July 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 30 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
AA - Annual Accounts 07 April 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 29 July 2005
363s - Annual Return 11 February 2005
287 - Change in situation or address of Registered Office 11 February 2005
AA - Annual Accounts 09 March 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 19 June 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 10 June 2002
363s - Annual Return 16 June 2001
287 - Change in situation or address of Registered Office 10 November 2000
AA - Annual Accounts 04 October 2000
288c - Notice of change of directors or secretaries or in their particulars 24 August 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 13 August 1999
288b - Notice of resignation of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
287 - Change in situation or address of Registered Office 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
NEWINC - New incorporation documents 18 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.