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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, Michael Anthony | 18 October 2007 | - | 1 |
BELL, Trudy | 18 October 2007 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 31 December 2007 | Outstanding |
N/A |
Debenture | 04 December 2007 | Outstanding |
N/A |