Company NameBellflower Engineering Limited
Company StatusDissolved
Company Number05258205
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 6 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous NamesBellflower (Mouldsworth) Limited and John Donald Services Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJohn Donald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBell Cottage
Vale Royal Drive, Whitegate
Northwich
Cheshire
CW8 2BA
Secretary NameMr David Leslie Emery
NationalityBritish
StatusClosed
Appointed01 October 2008(3 years, 11 months after company formation)
Appointment Duration2 years (closed 19 October 2010)
RoleCo Secretary
Correspondence AddressHoward Worth & Co Ltd Drake House
Northwich Cheshire
Cheshire
CW9 7RA
Secretary NameElizabeth Jennings
NationalityBritish
StatusResigned
Appointed13 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address188 Ways Green
Winsford
Cheshire
CW7 4AN
Director NameJulian Charles Forrester
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 01 October 2009)
RoleManager
Correspondence Address3 Hollies Drive
Meirheath
Stoke On Trent
Staffordshire
ST3 7JR

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 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2010Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 28 July 2010 (1 page)
28 July 2010Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 28 July 2010 (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
8 February 2010Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 1
(4 pages)
8 February 2010Termination of appointment of Julian Forrester as a director (1 page)
8 February 2010Termination of appointment of Julian Forrester as a director (1 page)
8 February 2010Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 1
(4 pages)
8 December 2008Return made up to 13/10/08; full list of members (3 pages)
8 December 2008Return made up to 13/10/08; full list of members (3 pages)
28 October 2008Company name changed john donald services LIMITED\certificate issued on 28/10/08 (2 pages)
28 October 2008Company name changed john donald services LIMITED\certificate issued on 28/10/08 (2 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 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 September 2008Accounts made up to 31 March 2008 (1 page)
17 July 2008Company name changed bellflower (mouldsworth) LIMITED\certificate issued on 17/07/08 (2 pages)
17 July 2008Company name changed bellflower (mouldsworth) LIMITED\certificate issued on 17/07/08 (2 pages)
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)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 January 2008Accounts made up to 31 March 2007 (2 pages)
14 December 2007Return made up to 13/10/07; no change of members (7 pages)
14 December 2007Return made up to 13/10/07; no change of members (7 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)
1 March 2007Return made up to 13/10/06; full list of members (2 pages)
1 March 2007Return made up to 13/10/06; full list of members (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
20 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 April 2006Accounts made up to 31 March 2006 (1 page)
3 November 2005Registered office changed on 03/11/05 from: 67 high street tarporley cheshire CW6 0DP (1 page)
3 November 2005Return made up to 13/10/05; full list of members (2 pages)
3 November 2005Registered office changed on 03/11/05 from: 67 high street tarporley cheshire CW6 0DP (1 page)
3 November 2005Return made up to 13/10/05; full list of members (2 pages)
16 August 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
16 August 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
13 October 2004Incorporation (10 pages)
13 October 2004Incorporation (10 pages)