BLUE BELL HOUSING LIMITED

6th Floor 3 Hardman Street, Manchester, M3 3AT
StatusDISSOLVED
Company No.04194762
CategoryPrivate Limited Company
Incorporated05 Apr 2001
Age23 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution08 Aug 2014
Years9 years, 10 months, 11 days

SUMMARY

BLUE BELL HOUSING LIMITED is an dissolved private limited company with number 04194762. It was incorporated 23 years, 2 months, 14 days ago, on 05 April 2001 and it was dissolved 9 years, 10 months, 11 days ago, on 08 August 2014. The company address is 6th Floor 3 Hardman Street, Manchester, M3 3AT.



Company Fillings

Gazette dissolved liquidation

Date: 08 Aug 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 08 May 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Liquidation miscellaneous

Date: 20 Aug 2009

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:s/s cert. Release of liquidator

Documents

View document PDF

Liquidation court order miscellaneous

Date: 03 Jul 2009

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 03 Jul 2009

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD

Documents

View document PDF

Liquidation court order miscellaneous

Date: 13 Nov 2008

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:removal of liquidator

Documents

View document PDF

Miscellaneous

Date: 29 Jun 2007

Category: Miscellaneous

Type: MISC

Description: C/O replacement of liquidator

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 29 Jun 2007

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 26/11/04 from: 5 carlton court fifth avenue team valley trading estate gateshead tyne & wear NE11 0AZ

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 24 Nov 2004

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 29 Sep 2004

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Restoration order of court

Date: 29 Sep 2004

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 13 Jan 2004

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 30 Sep 2003

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 09/04/01--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 17/04/01 from: 1 saville chambers north street newcastle upon tyne NE1 8DF

Documents

View document PDF

Incorporation company

Date: 05 Apr 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXIS FLOORING (SOUTHERN) LIMITED

FAREHAM HOUSE,FAREHAM,PO16 7BB

Number:08854884
Status:ACTIVE
Category:Private Limited Company

DALREOCH SERVICES LTD

SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ

Number:10299484
Status:ACTIVE
Category:Private Limited Company

DARE RECRUIT LIMITED

C/O LONGMIRES PAUL HOUSE,TIMPERLEY,WA15 7UQ

Number:10900179
Status:ACTIVE
Category:Private Limited Company

GREEN LIVING PROPERTIES LIMITED

LYNTON HOUSE,LONDON,WC14 9BQ

Number:08925925
Status:ACTIVE
Category:Private Limited Company

POLYMERIC COMPOSITES LIMITED

. AVIATION WAY,SOUTHEND ON SEA,SS2 6UN

Number:02062580
Status:ACTIVE
Category:Private Limited Company

THE SPORTS AND RECREATION TRUSTS ASSOCIATION

MIDDLEGATE HOUSE,LONDON,SE18 6SX

Number:05932294
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source