Company NameBellflower Construction Limited
Company StatusLiquidation
Company Number05227427
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 7 months ago)
Previous NameBellflower Northern Properties Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr David Leslie Emery
NationalityBritish
StatusCurrent
Appointed01 October 2008(4 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
Appointed10 September 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBell Cottage
Vale Royal Drive, Whitegate
Northwich
Cheshire
CW8 2BA
Secretary NameElizabeth Jennings
NationalityBritish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleCompany Director
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 Accounts30 September 2008 (15 years, 7 months ago)
Next Accounts Due30 June 2010 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due24 September 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)
9 June 2011Order of court to wind up (2 pages)
9 June 2011Order of court to wind up (2 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
24 July 2010Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 24 July 2010 (1 page)
24 July 2010Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 24 July 2010 (1 page)
8 February 2010Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
8 February 2010Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
8 December 2008Return made up to 10/09/08; full list of members (3 pages)
8 December 2008Return made up to 10/09/08; full list of members (3 pages)
6 October 2008Appointment terminated secretary elizabeth jennings (1 page)
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)
9 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
9 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
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)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 January 2008Company name changed bellflower northern properties l imited\certificate issued on 08/01/08 (2 pages)
8 January 2008Company name changed bellflower northern properties l imited\certificate issued on 08/01/08 (2 pages)
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)
19 September 2007Return made up to 10/09/07; full list of members (2 pages)
19 September 2007Secretary's particulars changed (1 page)
19 September 2007Secretary's particulars changed (1 page)
19 September 2007Return made up to 10/09/07; full list of members (2 pages)
1 March 2007Return made up to 10/09/06; full list of members (2 pages)
1 March 2007Return made up to 10/09/06; 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)
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 November 2005Return made up to 10/09/05; full list of members (2 pages)
1 November 2005Return made up to 10/09/05; full list of members (2 pages)
1 November 2005Registered office changed on 01/11/05 from: 67 high street, tarporley northwich cheshire CW6 0DP (1 page)
1 November 2005Location of debenture register (1 page)
1 November 2005Location of debenture register (1 page)
1 November 2005Location of register of members (1 page)
1 November 2005Location of register of members (1 page)
1 November 2005Registered office changed on 01/11/05 from: 67 high street, tarporley northwich cheshire CW6 0DP (1 page)
10 September 2004Incorporation (10 pages)
10 September 2004Incorporation (10 pages)