About

Registered Number: 04523895
Date of Incorporation: 02/09/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: Jubilee House Unit 61d, Sheffield Road, Dronfield, Derbyshire, S18 2GF

 

Based in Derbyshire, Twelve Bells Ltd was setup in 2002, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Twelve Bells Ltd. Twelve Bells Ltd has 3 directors listed as Battle, Michael Anthony, Dove Valley Trading Ltd, Hulme, Colin Geoffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULME, Colin Geoffrey 07 January 2008 22 December 2008 1
Secretary Name Appointed Resigned Total Appointments
BATTLE, Michael Anthony 24 August 2009 - 1
DOVE VALLEY TRADING LTD 24 August 2009 24 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
AA - Annual Accounts 31 December 2017
DISS40 - Notice of striking-off action discontinued 05 December 2017
CS01 - N/A 03 December 2017
CH01 - Change of particulars for director 03 December 2017
CH03 - Change of particulars for secretary 03 December 2017
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
AA01 - Change of accounting reference date 30 June 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 20 November 2014
CH01 - Change of particulars for director 20 November 2014
CH03 - Change of particulars for secretary 20 November 2014
AA - Annual Accounts 29 April 2014
AD01 - Change of registered office address 01 April 2014
CERTNM - Change of name certificate 19 March 2014
CONNOT - N/A 19 March 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 15 October 2012
CH03 - Change of particulars for secretary 15 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 10 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
AP03 - Appointment of secretary 25 November 2010
TM02 - Termination of appointment of secretary 25 November 2010
AP04 - Appointment of corporate secretary 25 November 2010
TM02 - Termination of appointment of secretary 25 November 2010
AA - Annual Accounts 29 September 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AR01 - Annual Return 18 December 2009
287 - Change in situation or address of Registered Office 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
AA - Annual Accounts 28 July 2008
AA - Annual Accounts 27 May 2008
287 - Change in situation or address of Registered Office 22 May 2008
CERTNM - Change of name certificate 07 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 05 October 2006
287 - Change in situation or address of Registered Office 21 June 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 11 September 2003
287 - Change in situation or address of Registered Office 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
NEWINC - New incorporation documents 02 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.