About

Registered Number: 02686827
Date of Incorporation: 12/02/1992 (32 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AT

 

Established in 1992, Bell Rossiter Ltd has its registered office in Cheadle, Cheshire, it's status in the Companies House registry is set to "Dissolved". Bell, Ernest, Bell, Linda are listed as the directors of this organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Ernest 01 April 1992 - 1
BELL, Linda 09 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 13 May 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 18 February 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 22 March 2003
287 - Change in situation or address of Registered Office 18 March 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 03 May 2000
225 - Change of Accounting Reference Date 18 February 2000
CERTNM - Change of name certificate 17 December 1999
395 - Particulars of a mortgage or charge 02 December 1999
AA - Annual Accounts 02 November 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
363s - Annual Return 23 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1999
AA - Annual Accounts 26 July 1998
287 - Change in situation or address of Registered Office 30 June 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 19 May 1997
288c - Notice of change of directors or secretaries or in their particulars 13 May 1997
363s - Annual Return 19 March 1997
RESOLUTIONS - N/A 18 March 1997
MEM/ARTS - N/A 18 March 1997
287 - Change in situation or address of Registered Office 08 November 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 12 April 1996
AA - Annual Accounts 09 June 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 13 September 1994
363s - Annual Return 22 April 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 13 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1992
395 - Particulars of a mortgage or charge 12 June 1992
288 - N/A 26 April 1992
288 - N/A 26 April 1992
288 - N/A 26 April 1992
287 - Change in situation or address of Registered Office 26 April 1992
CERTNM - Change of name certificate 25 March 1992
NEWINC - New incorporation documents 12 February 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 1999 Outstanding

N/A

Fixed and floating charge 08 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.