About

Registered Number: 04052639
Date of Incorporation: 14/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2018 (6 years and 3 months ago)
Registered Address: Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

 

P A & J E Bell Ltd was founded on 14 August 2000 with its registered office in Cleckheaton. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCHOFIELD, Barry 01 April 2015 - 1
SENIOR, Sharon Claire 15 January 2001 01 April 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2018
LIQ14 - N/A 10 November 2017
4.68 - Liquidator's statement of receipts and payments 13 February 2017
AD01 - Change of registered office address 13 January 2016
RESOLUTIONS - N/A 07 January 2016
4.20 - N/A 07 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
TM02 - Termination of appointment of secretary 07 May 2015
AP03 - Appointment of secretary 07 May 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 08 September 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 23 August 2004
288c - Notice of change of directors or secretaries or in their particulars 13 August 2004
AA - Annual Accounts 01 March 2004
395 - Particulars of a mortgage or charge 06 November 2003
363s - Annual Return 22 September 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 08 April 2002
225 - Change of Accounting Reference Date 01 February 2002
287 - Change in situation or address of Registered Office 31 October 2001
363a - Annual Return 17 October 2001
225 - Change of Accounting Reference Date 09 July 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
NEWINC - New incorporation documents 14 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.