Company NameBellshelf (2003) Limited
Company StatusDissolved
Company Number01283113
CategoryPrivate Limited Company
Incorporation Date25 October 1976(47 years, 5 months ago)
Dissolution Date30 March 2004 (20 years ago)
Previous NameDri-Sales Ltd.

Business Activity

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

Directors

Director NameDouglas Paterson Thomson
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1993(16 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 30 March 2004)
RoleRetired Banker
Correspondence Address514 Perth Road
Dundee
Angus
DD2 1LW
Scotland
Director NameMichael James Thomson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1994(17 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 30 March 2004)
RoleCompany Director
Correspondence AddressKnowehead Croft
Lumphanan
Banchory
Aberdeenshire
AB31 4QP
Scotland
Secretary NameBlackadders Solicitors (Corporation)
StatusClosed
Appointed29 December 2000(24 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 30 March 2004)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Director NameRonald Barclay Hutton
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(16 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 1995)
RoleCompany Director
Correspondence Address15 Fort Street
Dundee
DD2 2BS
Scotland
Director NameMr John Gordon McLennan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(16 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address1 Lindsay Place
Freuchie
Fife
Ky7
Secretary NameRonald Barclay Hutton
NationalityBritish
StatusResigned
Appointed20 January 1993(16 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 January 1995)
RoleCompany Director
Correspondence Address15 Fort Street
Dundee
DD2 2BS
Scotland
Director NameMr Brian Caldwell Hastie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1994(17 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address48 Invergowrie Drive
Dundee
DD2 1RE
Scotland
Secretary NameMr Brian Caldwell Hastie
NationalityBritish
StatusResigned
Appointed31 January 1995(18 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 December 2000)
RoleChartered Accountant
Correspondence Address48 Invergowrie Drive
Dundee
DD2 1RE
Scotland
Director NameAlexander Thomas Tarvit
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(19 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 March 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Kishorn Court
Glenrothes
Fife
KY7 6ES
Scotland

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£119,666

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
5 November 2003Application for striking-off (1 page)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
14 January 2003Return made up to 03/01/03; full list of members (7 pages)
27 March 2002Director resigned (1 page)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 January 2002Return made up to 03/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2001Registered office changed on 03/08/01 from: river street heywood lancashire OL10 4AB (1 page)
20 February 2001Company name changed dri-sales LTD.\certificate issued on 20/02/01 (2 pages)
14 December 2000Full accounts made up to 31 March 2000 (14 pages)
18 January 2000Return made up to 03/01/00; full list of members (7 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 January 1999Return made up to 03/01/99; no change of members (6 pages)
8 January 1998Return made up to 03/01/98; full list of members (7 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 January 1997Return made up to 03/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 September 1996New director appointed (2 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
10 January 1996Return made up to 03/01/96; no change of members (4 pages)
30 November 1995Director resigned (2 pages)