Company NameBell Grove Limited
DirectorsKeith Clark Brown and Rita Hildegard Brown
Company StatusDissolved
Company Number03472992
CategoryPrivate Limited Company
Incorporation Date24 November 1997(26 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Keith Clark Brown
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(same day as company formation)
RoleInvestment Banker
Country of ResidenceBritish
Correspondence AddressFryerning House
Ingatestone
Essex
CM4 0PF
Director NameRita Hildegard Brown
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFryerning House Beggar Hill
Fryerning
Ingatestone
Essex
CM4 0PF
Secretary NameRita Hildegard Brown
NationalityBritish
StatusCurrent
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFryerning House Beggar Hill
Fryerning
Ingatestone
Essex
CM4 0PF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£685,419
Cash£697,401
Current Liabilities£12,570

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 September 2004Dissolved (1 page)
9 June 2004Liquidators statement of receipts and payments (5 pages)
9 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
26 April 2004Certificate that Creditors have been paid in full (2 pages)
24 October 2003Registered office changed on 24/10/03 from: fryerning house ingatestone essex CM4 0PF (1 page)
20 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 October 2003Appointment of a voluntary liquidator (1 page)
20 October 2003Declaration of solvency (3 pages)
26 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
31 October 2002Return made up to 30/10/02; full list of members (7 pages)
23 November 2001Return made up to 10/11/01; full list of members (6 pages)
9 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
9 January 2001Full accounts made up to 31 December 1999 (6 pages)
7 November 2000Return made up to 10/11/00; full list of members (6 pages)
11 November 1999Return made up to 10/11/99; full list of members (6 pages)
30 November 1998Return made up to 10/11/98; full list of members (6 pages)
8 January 1998Ad 24/11/97--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages)
8 January 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
1 December 1997Secretary resigned (1 page)
24 November 1997Incorporation (16 pages)