Company NameBellflower Racing Limited
Company StatusDissolved
Company Number05126424
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 May 2004(19 years, 11 months ago)
Dissolution Date2 December 2019 (4 years, 4 months ago)
Previous NameMuirfield Mews Management Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr David Leslie Emery
NationalityBritish
StatusClosed
Appointed01 October 2008(4 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 02 December 2019)
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
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Cottage
Vale Royal Drive, Whitegate
Northwich
Cheshire
CW8 2BA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameElizabeth Jennings
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleSecretary
Correspondence Address188 Ways Green
Winsford
Cheshire
CW7 4AN
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameElizabeth Jennings
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 22 October 2009)
RoleSecretary
Correspondence Address188 Ways Green
Winsford
Cheshire
CW7 4AN
Director NameElizabeth Jennings
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 22 October 2009)
RoleSecretary
Correspondence Address188 Ways Green
Winsford
Cheshire
CW7 4AN

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 Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

2 December 2019Final Gazette dissolved following liquidation (1 page)
7 February 2014Dissolution deferment (1 page)
7 February 2014Completion of winding up (1 page)
7 February 2014Completion of winding up (1 page)
7 February 2014Dissolution deferment (1 page)
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)
1 March 2012Order of court to wind up (3 pages)
1 March 2012Order of court to wind up (3 pages)
28 July 2010Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 28 July 2010 (1 page)
28 July 2010Compulsory strike-off action has been suspended (1 page)
28 July 2010Compulsory strike-off action has been suspended (1 page)
28 July 2010Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 28 July 2010 (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
8 February 2010Annual return made up to 12 May 2009 no member list (2 pages)
8 February 2010Annual return made up to 12 May 2009 no member list (2 pages)
11 November 2009Termination of appointment of Elizabeth Jennings as a director (2 pages)
11 November 2009Termination of appointment of Elizabeth Jennings as a director (2 pages)
8 December 2008Annual return made up to 12/05/08 (2 pages)
8 December 2008Annual return made up to 12/05/08 (2 pages)
6 October 2008Secretary appointed david leslie emery (1 page)
6 October 2008Appointment terminated secretary elizabeth jennings (1 page)
6 October 2008Secretary appointed david leslie emery (1 page)
6 October 2008Appointment terminated secretary elizabeth jennings (1 page)
13 June 2008Registered office changed on 13/06/2008 from the heysoms 164 chester road northwich cheshire CW8 4AQ (1 page)
13 June 2008Registered office changed on 13/06/2008 from the heysoms 164 chester road northwich cheshire CW8 4AQ (1 page)
25 September 2007Registered office changed on 25/09/07 from: wright house 67 high street tarporley cheshire CW6 0DP (1 page)
25 September 2007Registered office changed on 25/09/07 from: wright house 67 high street tarporley cheshire CW6 0DP (1 page)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Annual return made up to 12/05/07 (2 pages)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Annual return made up to 12/05/07 (2 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
18 July 2006Annual return made up to 12/05/06 (4 pages)
18 July 2006Annual return made up to 12/05/06 (4 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
13 February 2006Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
13 February 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
13 February 2006Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
13 February 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
16 September 2005Company name changed muirfield mews management compan y LIMITED\certificate issued on 16/09/05 (2 pages)
16 September 2005Company name changed muirfield mews management compan y LIMITED\certificate issued on 16/09/05 (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005New secretary appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005Director resigned (1 page)
30 June 2005Annual return made up to 12/05/05 (4 pages)
30 June 2005Annual return made up to 12/05/05 (4 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004Registered office changed on 05/07/04 from: 16 saint john street london EC1M 4NT (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004Registered office changed on 05/07/04 from: 16 saint john street london EC1M 4NT (1 page)
12 May 2004Incorporation (20 pages)
12 May 2004Incorporation (20 pages)