Company NamePaul Bell Engineering Limited
Company StatusDissolved
Company Number03120558
CategoryPrivate Limited Company
Incorporation Date1 November 1995(28 years, 6 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NamePaul Anthony Bell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(same day as company formation)
RoleEngineer
Correspondence Address9 Sutlej Road
Charlton
London
SE7 7DD
Secretary NameBeatrice Zoe Austin
NationalityBritish
StatusClosed
Appointed01 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Sutlej Road
Charlton
London
SE7 7DD
Director NameBeatrice Zoe Austin
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1997(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 08 August 2000)
RoleSecretary
Correspondence Address9 Sutlej Road
Charlton
London
SE7 7DD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address29 Pickers Way
Holland On Sea
Clacton On Sea
Essex
CO15 5RU
RegionEast of England
ConstituencyClacton
CountyEssex
WardHaven
Built Up AreaClacton-on-Sea

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

18 April 2000First Gazette notice for compulsory strike-off (1 page)
18 May 1999Return made up to 01/11/98; no change of members (4 pages)
18 May 1999Compulsory strike-off action has been discontinued (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
26 August 1998Accounting reference date extended from 31/10/97 to 30/11/97 (1 page)
3 June 1998Return made up to 01/11/97; no change of members
  • 363(287) ‐ Registered office changed on 03/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 September 1997Full accounts made up to 31 October 1996 (9 pages)
11 July 1997Secretary's particulars changed;director's particulars changed (1 page)
28 April 1997New director appointed (2 pages)
6 August 1996Accounting reference date notified as 31/10 (1 page)
6 August 1996Ad 01/11/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 November 1995Registered office changed on 27/11/95 from: 172A kenton road kenton harrow middlesex HA3 8BL (1 page)
15 November 1995Secretary resigned (2 pages)