Company NameElizabeth Bell (Tax) Limited
Company StatusDissolved
Company Number04445537
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Elizabeth Bell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address5 Towers Close
Poynton
Stockport
SK12 1DH
Director NameMr Christopher Bell
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(1 week after company formation)
Appointment Duration20 years, 3 months (closed 23 August 2022)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address5 Towers Close
Poynton
Stockport
SK12 1DH
Secretary NameMrs Elizabeth Bell
NationalityBritish
StatusClosed
Appointed30 May 2002(1 week after company formation)
Appointment Duration20 years, 3 months (closed 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Towers Close
Poynton
Stockport
SK12 1DH
Director NameMr Andrew Paul Douglas
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(13 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 23 August 2022)
RoleShop Worker
Country of ResidenceEngland
Correspondence Address5 Towers Close
Poynton
Stockport
SK12 1DH
Secretary NameMr Alan Bell
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address4 Capenhurst Close
Poynton
Stockport
Cheshire
SK12 1FB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address5 Towers Close
Poynton
Stockport
SK12 1DH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Shareholders

1 at £1Elizabeth Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£10,739
Cash£4,723
Current Liabilities£44,054

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
31 May 2022Application to strike the company off the register (3 pages)
11 May 2022Previous accounting period shortened from 31 May 2022 to 31 March 2022 (1 page)
8 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
11 August 2020Director's details changed for Mr Andrew Paul Douglas on 4 August 2020 (2 pages)
11 August 2020Director's details changed for Mrs Elizabeth Bell on 4 August 2020 (2 pages)
11 August 2020Registered office address changed from 26 Cote Green Lane Marple Bridge Stockport SK6 5EB England to 5 Towers Close Poynton Stockport SK12 1DH on 11 August 2020 (1 page)
23 July 2020Micro company accounts made up to 31 May 2020 (2 pages)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
22 February 2019Registered office address changed from 1st Floor, 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS to 26 Cote Green Lane Marple Bridge Stockport SK6 5EB on 22 February 2019 (1 page)
4 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
26 May 2016Appointment of Mr Andrew Paul Douglas as a director on 6 April 2016 (2 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
26 May 2016Appointment of Mr Andrew Paul Douglas as a director on 6 April 2016 (2 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 May 2015Registered office address changed from C/O C/O Alan Bell & Associates 1st Floor 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS to 1st Floor, 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS on 26 May 2015 (1 page)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Registered office address changed from C/O C/O Alan Bell & Associates 1st Floor 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS to 1st Floor, 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS on 26 May 2015 (1 page)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
23 May 2011Registered office address changed from 1St Floor, 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS England on 23 May 2011 (1 page)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
23 May 2011Registered office address changed from 1St Floor, 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS England on 23 May 2011 (1 page)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
25 May 2010Director's details changed for Elizabeth Bell on 31 March 2010 (2 pages)
25 May 2010Secretary's details changed for Elizabeth Bell on 31 March 2010 (1 page)
25 May 2010Director's details changed for Elizabeth Bell on 31 March 2010 (2 pages)
25 May 2010Registered office address changed from 26 Cote Green Lane Marple Bridge Stockport Cheshire SK6 5EB on 25 May 2010 (1 page)
25 May 2010Director's details changed for Mr Christopher Bell on 31 March 2010 (2 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Elizabeth Bell on 31 March 2010 (1 page)
25 May 2010Director's details changed for Mr Christopher Bell on 31 March 2010 (2 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
25 May 2010Registered office address changed from 26 Cote Green Lane Marple Bridge Stockport Cheshire SK6 5EB on 25 May 2010 (1 page)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
21 July 2009Return made up to 23/05/09; full list of members (3 pages)
21 July 2009Return made up to 23/05/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 May 2008Return made up to 23/05/08; full list of members (3 pages)
27 May 2008Return made up to 23/05/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
26 June 2007Return made up to 23/05/07; full list of members (2 pages)
26 June 2007Return made up to 23/05/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
28 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
1 August 2006Return made up to 23/05/06; full list of members (2 pages)
1 August 2006Return made up to 23/05/06; full list of members (2 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
26 May 2005Return made up to 23/05/05; full list of members (2 pages)
26 May 2005Return made up to 23/05/05; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
26 May 2004Return made up to 23/05/04; full list of members (7 pages)
26 May 2004Return made up to 23/05/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
6 June 2003Return made up to 23/05/03; full list of members (7 pages)
6 June 2003Return made up to 23/05/03; full list of members (7 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Registered office changed on 19/06/02 from: 4 capenhurst close poynton stockport cheshire SK12 1FB (1 page)
19 June 2002Registered office changed on 19/06/02 from: 4 capenhurst close poynton stockport cheshire SK12 1FB (1 page)
2 June 2002Director resigned (2 pages)
2 June 2002Registered office changed on 02/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
2 June 2002Secretary resigned (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Registered office changed on 02/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Director resigned (2 pages)
23 May 2002Incorporation (13 pages)
23 May 2002Incorporation (13 pages)