Company NameBell House School Properties Limited
Company StatusDissolved
Company Number01485430
CategoryPrivate Limited Company
Incorporation Date14 March 1980(44 years, 1 month ago)
Dissolution Date5 December 2000 (23 years, 4 months ago)
Previous NameBell House School Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBarbara Janette Morton
NationalityBritish
StatusClosed
Appointed17 October 1991(11 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 05 December 2000)
RoleHeadmistress
Correspondence Address71 Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1QD
Director NameDavid Alexander Arthur Morton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(11 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 05 December 2000)
RoleEngineer
Correspondence Address33 The Woodfines
Hornchurch
Essex
RM11 3HR
Director NameMr Keith David Morton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(11 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 05 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighwood House
Loves Green, Highwood
Chelmsford
Essex
CM1 3QH
Director NamePeter Robert Alexander Morton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(11 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 05 December 2000)
RoleStudent
Correspondence Address41 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5PN
Secretary NameDavid Alexander Arthur Morton
NationalityBritish
StatusClosed
Appointed17 October 1991(11 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 05 December 2000)
RoleCompany Director
Correspondence Address33 The Woodfines
Hornchurch
Essex
RM11 3HR

Location

Registered AddressRochester House 275 Baddow Road
Chelmsford
Essex
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
30 June 2000Application for striking-off (2 pages)
29 October 1999Return made up to 17/10/99; full list of members (8 pages)
17 March 1999Return made up to 17/10/98; no change of members
  • 363(287) ‐ Registered office changed on 17/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 January 1998Full accounts made up to 31 July 1997 (3 pages)
8 December 1997Return made up to 17/10/97; full list of members (6 pages)
12 September 1997Accounts for a small company made up to 31 July 1996 (4 pages)
11 March 1997Return made up to 17/10/96; no change of members (4 pages)
3 June 1996Full accounts made up to 31 July 1995 (10 pages)
13 November 1995Registered office changed on 13/11/95 from: the old exchange 234 southchurch road southend on sea,essex SS1 2EG (1 page)
13 November 1995Return made up to 17/10/95; no change of members (4 pages)
30 August 1995Registered office changed on 30/08/95 from: brizes park kelvedon hatch brentwood essex CM15 0DG (1 page)
31 May 1995Full accounts made up to 31 July 1994 (11 pages)
30 March 1995Particulars of mortgage/charge (4 pages)