About

Registered Number: 05000225
Date of Incorporation: 19/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2019 (5 years ago)
Registered Address: Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE

 

Established in 2003, Bell Inns Ltd has its registered office in Exeter, it's status is listed as "Dissolved". The companies directors are listed as Bell, Marion Elizabeth, Bell, Anthony John. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Anthony John 19 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BELL, Marion Elizabeth 19 December 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2019
LIQ13 - N/A 24 January 2019
LIQ03 - N/A 07 June 2018
AD01 - Change of registered office address 19 April 2018
AD01 - Change of registered office address 26 April 2017
LIQ01 - N/A 25 April 2017
RESOLUTIONS - N/A 24 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 April 2017
MR04 - N/A 28 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 11 January 2011
AD01 - Change of registered office address 11 May 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 08 January 2010
CH03 - Change of particulars for secretary 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 06 April 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 19 March 2008
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
AA - Annual Accounts 19 March 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 11 April 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 21 February 2005
225 - Change of Accounting Reference Date 10 February 2005
363s - Annual Return 07 January 2005
395 - Particulars of a mortgage or charge 02 March 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
287 - Change in situation or address of Registered Office 27 January 2004
225 - Change of Accounting Reference Date 27 January 2004
NEWINC - New incorporation documents 19 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.