Southport
Merseyside
PR9 0TB
Director Name | Mr Phillip Jones |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2014(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB |
Secretary Name | Mrs Margaret Louise Clough |
---|---|
Status | Closed |
Appointed | 14 March 2014(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 May 2015) |
Role | Company Director |
Correspondence Address | Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB |
Director Name | Mr Christopher Stephen Brownson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 27 October 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Blue Bell Corner Manchester Road Wilmslow Cheshire SK9 2LE |
Director Name | Mrs Susan Ann Brownson |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 03 May 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brownslow House Great Budworth Northwich Cheshire CW9 6HD |
Secretary Name | Mrs Susan Ann Brownson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Bell Corner Manchester Road Wilmslow Cheshire SK9 2LE |
Director Name | Mr Andrew John Crowe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(32 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Bell Corner Manchester Road Wilmslow Cheshire SK9 2LE |
Registered Address | Blue Bell Corner Manchester Road Wilmslow Cheshire SK9 2LE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Handforth |
Built Up Area | Greater Manchester |
200 at £1 | Blue Bell Bodyshop LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2015 | Application to strike the company off the register (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
29 September 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
17 April 2014 | Appointment of Mr Phillip Jones as a director on 14 March 2014 (2 pages) |
16 April 2014 | Appointment of Mr Glyn Anthony Howes as a director on 14 March 2014 (2 pages) |
16 April 2014 | Appointment of Mrs Margaret Louise Clough as a secretary on 14 March 2014 (2 pages) |
16 April 2014 | Termination of appointment of Andrew John Crowe as a director on 14 March 2014 (1 page) |
20 February 2014 | Appointment of Mr Andrew John Crowe as a director on 19 February 2014 (2 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 November 2013 | Termination of appointment of Christopher Stephen Brownson as a director on 27 October 2013 (1 page) |
11 October 2013 | Accounts made up to 31 March 2013 (6 pages) |
22 May 2013 | Termination of appointment of Susan Ann Brownson as a director on 3 May 2013 (1 page) |
22 May 2013 | Termination of appointment of Susan Ann Brownson as a secretary on 3 May 2013 (1 page) |
22 May 2013 | Termination of appointment of Susan Ann Brownson as a secretary on 3 May 2013 (1 page) |
22 May 2013 | Termination of appointment of Susan Ann Brownson as a director on 3 May 2013 (1 page) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Accounts made up to 31 March 2012 (6 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Accounts made up to 31 March 2011 (6 pages) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Accounts made up to 31 March 2010 (6 pages) |
26 February 2010 | Secretary's details changed for Mrs Susan Ann Brownson on 1 October 2009 (1 page) |
26 February 2010 | Director's details changed for Mr Christopher Stephen Brownson on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Christopher Stephen Brownson on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Secretary's details changed for Mrs Susan Ann Brownson on 1 October 2009 (1 page) |
18 August 2009 | Accounts made up to 31 March 2009 (6 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
4 July 2008 | Accounts made up to 31 March 2008 (7 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
17 October 2007 | Accounts made up to 31 March 2007 (7 pages) |
13 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
10 November 2006 | Accounts made up to 31 March 2006 (6 pages) |
27 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
13 July 2005 | Accounts made up to 31 March 2005 (6 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
1 November 2004 | Accounts made up to 31 March 2004 (6 pages) |
12 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
14 October 2003 | Accounts made up to 31 March 2003 (6 pages) |
14 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
11 October 2002 | Accounts made up to 31 March 2002 (6 pages) |
4 March 2002 | Return made up to 31/01/02; full list of members
|
13 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 March 2001 | Return made up to 31/01/01; full list of members
|
14 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
3 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
1 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
13 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
30 January 1998 | Return made up to 31/01/98; no change of members (4 pages) |
23 September 1997 | Auditor's resignation (1 page) |
6 July 1997 | (8 pages) |
29 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
25 July 1996 | (8 pages) |
24 January 1996 | Return made up to 31/01/96; full list of members (6 pages) |
19 July 1995 | (9 pages) |