Company NameBellflower Country Properties Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number04542127
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr David Leslie Emery
NationalityBritish
StatusCurrent
Appointed01 October 2008(6 years after company formation)
Appointment Duration15 years, 7 months
RoleCo Secretary
Correspondence AddressHoward Worth & Co Ltd Drake House
Northwich Cheshire
Cheshire
CW9 7RA
Director NameJohn Donald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2002(1 week, 6 days after company formation)
Appointment Duration10 years, 6 months (resigned 04 April 2013)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressBell Cottage
Vale Royal Drive, Whitegate
Northwich
Cheshire
CW8 2BA
Secretary NameElizabeth Jennings
NationalityBritish
StatusResigned
Appointed06 November 2002(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address188 Ways Green
Winsford
Cheshire
CW7 4AN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 September 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 September 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Location

Registered AddressBell Cottage Vale Royal Drive
Whitegate
Northwich
Cheshire
CW8 2BA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWhitegate and Marton
WardWinsford Over and Verdin

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Next Accounts Due30 July 2009 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due7 October 2016 (overdue)

Filing History

4 April 2013Termination of appointment of John Donald as a director (1 page)
4 April 2013Termination of appointment of John Donald as a director (1 page)
13 April 2011Notice of ceasing to act as receiver or manager (2 pages)
13 April 2011Notice of ceasing to act as receiver or manager (2 pages)
3 March 2011Notice of appointment of receiver or manager (3 pages)
3 March 2011Notice of appointment of receiver or manager (3 pages)
26 July 2010Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 26 July 2010 (1 page)
26 July 2010Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 26 July 2010 (1 page)
9 February 2010Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
9 February 2010Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
13 November 2009Compulsory strike-off action has been suspended (1 page)
13 November 2009Compulsory strike-off action has been suspended (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2008Return made up to 23/09/08; full list of members (3 pages)
5 December 2008Return made up to 23/09/08; full list of members (3 pages)
6 October 2008Secretary appointed david leslie emery (1 page)
6 October 2008Secretary appointed david leslie emery (1 page)
6 October 2008Appointment terminated secretary elizabeth jennings (1 page)
6 October 2008Appointment terminated secretary elizabeth jennings (1 page)
18 August 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
18 August 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
13 June 2008Registered office changed on 13/06/2008 from the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
13 June 2008Registered office changed on 13/06/2008 from the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
23 October 2007Return made up to 23/09/07; full list of members (2 pages)
23 October 2007Return made up to 23/09/07; full list of members (2 pages)
25 September 2007Registered office changed on 25/09/07 from: 67 high street tarporley cheshire CW6 0DP (1 page)
25 September 2007Registered office changed on 25/09/07 from: 67 high street tarporley cheshire CW6 0DP (1 page)
2 March 2007Return made up to 23/09/06; full list of members (2 pages)
2 March 2007Return made up to 23/09/06; full list of members (2 pages)
28 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
28 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
18 July 2006Return made up to 23/09/05; full list of members (6 pages)
18 July 2006Return made up to 23/09/05; full list of members (6 pages)
23 February 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
23 February 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
1 April 2005Particulars of mortgage/charge (6 pages)
1 April 2005Particulars of mortgage/charge (6 pages)
26 March 2005Particulars of mortgage/charge (6 pages)
26 March 2005Particulars of mortgage/charge (6 pages)
19 January 2005Accounts for a dormant company made up to 30 September 2003 (1 page)
19 January 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
19 January 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
19 January 2005Accounts for a dormant company made up to 30 September 2003 (1 page)
4 November 2004Particulars of mortgage/charge (6 pages)
4 November 2004Particulars of mortgage/charge (7 pages)
4 November 2004Particulars of mortgage/charge (7 pages)
4 November 2004Particulars of mortgage/charge (6 pages)
16 September 2004Return made up to 23/09/04; full list of members (6 pages)
16 September 2004Return made up to 23/09/04; full list of members (6 pages)
24 February 2004Registered office changed on 24/02/04 from: unit 6 meridian house road one winsford industrial estate winsford cheshire CW7 3QW (1 page)
24 February 2004Registered office changed on 24/02/04 from: unit 6 meridian house road one winsford industrial estate winsford cheshire CW7 3QW (1 page)
31 October 2003Return made up to 23/09/03; full list of members (6 pages)
31 October 2003Return made up to 23/09/03; full list of members (6 pages)
2 December 2002Company name changed realface LIMITED\certificate issued on 02/12/02 (2 pages)
2 December 2002Company name changed realface LIMITED\certificate issued on 02/12/02 (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Registered office changed on 13/11/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
13 November 2002Secretary resigned (2 pages)
13 November 2002Secretary resigned (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Director resigned (2 pages)
13 November 2002Registered office changed on 13/11/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
23 September 2002Incorporation (10 pages)
23 September 2002Incorporation (10 pages)