About

Registered Number: 06398800
Date of Incorporation: 15/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2019 (4 years and 6 months ago)
Registered Address: Rowlands House Portobello Road, Birtley, Chester Le Street, DH3 2RY

 

M & T Bell Ltd was founded on 15 October 2007 and are based in Chester Le Street, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Bell, Michael Anthony, Bell, Trudy in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Michael Anthony 18 October 2007 - 1
BELL, Trudy 18 October 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2019
LIQ14 - N/A 16 July 2019
LIQ03 - N/A 11 January 2019
AD01 - Change of registered office address 08 February 2018
LIQ03 - N/A 30 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 21 July 2017
LIQ10 - N/A 21 July 2017
4.68 - Liquidator's statement of receipts and payments 07 February 2017
AD01 - Change of registered office address 15 August 2016
4.68 - Liquidator's statement of receipts and payments 17 December 2015
F10.2 - N/A 19 December 2014
AD01 - Change of registered office address 12 December 2014
RESOLUTIONS - N/A 11 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 December 2014
4.20 - N/A 11 December 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 11 November 2008
287 - Change in situation or address of Registered Office 18 February 2008
225 - Change of Accounting Reference Date 18 February 2008
395 - Particulars of a mortgage or charge 17 January 2008
395 - Particulars of a mortgage or charge 08 December 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
NEWINC - New incorporation documents 15 October 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 December 2007 Outstanding

N/A

Debenture 04 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.