Company NameBellflower Alpraham Limited
Company StatusDissolved
Company Number06341661
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 7 months ago)
Dissolution Date29 July 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameJohn Donald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Cottage
Vale Royal Drive, Whitegate
Northwich
Cheshire
CW8 2BA
Secretary NameMr David Leslie Emery
NationalityBritish
StatusClosed
Appointed01 October 2008(1 year, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 29 July 2019)
RoleCo Secretary
Correspondence AddressHoward Worth & Co Ltd Drake House
Northwich Cheshire
Cheshire
CW9 7RA
Secretary NameElizabeth Jennings
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBell Cottage
Vale Roayal Abbey Drive, Whitegate
Northwich
Cheshire
CW8 2BA

Location

Registered AddressDrake House Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 July 2019Final Gazette dissolved following liquidation (1 page)
11 September 2013Dissolution deferment (1 page)
11 September 2013Completion of winding up (1 page)
11 September 2013Dissolution deferment (1 page)
11 September 2013Completion of winding up (1 page)
20 December 2011Order of court to wind up (2 pages)
20 December 2011Order of court to wind up (2 pages)
19 December 2011Order of court - restore and wind up (2 pages)
19 December 2011Order of court - restore and wind up (2 pages)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
8 February 2010Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
8 February 2010Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
18 December 2008Return made up to 13/08/08; full list of members (3 pages)
18 December 2008Return made up to 13/08/08; full list of members (3 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)
9 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
9 September 2008Accounts for a dormant company made up to 31 August 2008 (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)
13 August 2007Incorporation (11 pages)
13 August 2007Incorporation (11 pages)