Company NameBelroma Limited
Company StatusDissolved
Company Number01393001
CategoryPrivate Limited Company
Incorporation Date9 October 1978(45 years, 6 months ago)
Dissolution Date10 April 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander Harold Lamb
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(24 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse St
St Peters
Newcastle Upon Tyne
NE6 1BS
Secretary NameStephen Baharie
NationalityBritish
StatusClosed
Appointed30 April 2003(24 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 10 April 2012)
RoleAccountant
Correspondence Address11 Glasshouse St
St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr Jonathan Charles Lamb
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(31 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 10 April 2012)
RoleGroup Manufacturing Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse St
St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr Ronald Dodd
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(13 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 16 October 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Longdean Park
Chester Le Street
County Durham
DH3 4DF
Director NameMr David Malcolm Winders
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(13 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 April 2003)
RoleChartered Accountant
Correspondence Address41 Rokeby Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 4JY
Secretary NameMr David Malcolm Winders
NationalityBritish
StatusResigned
Appointed28 February 1992(13 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address41 Rokeby Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 4JY
Director NameMr George Neil Turnbull Salvesen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(29 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 2011)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse St
St Peters
Newcastle Upon Tyne
NE6 1BS

Location

Registered Address11 Glasshouse St
St Peters
Newcastle Upon Tyne
NE6 1BS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

670 at £1Bel Valves Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£107,707
Current Liabilities£107,806

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2011Application to strike the company off the register (3 pages)
21 December 2011Application to strike the company off the register (3 pages)
29 September 2011Termination of appointment of George Neil Turnbull Salvesen as a director on 29 September 2011 (1 page)
29 September 2011Termination of appointment of George Salvesen as a director (1 page)
20 July 2011Full accounts made up to 30 April 2011 (11 pages)
20 July 2011Full accounts made up to 30 April 2011 (11 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 670
(4 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 670
(4 pages)
20 September 2010Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages)
20 September 2010Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages)
21 July 2010Full accounts made up to 1 May 2010 (13 pages)
21 July 2010Full accounts made up to 1 May 2010 (13 pages)
21 July 2010Full accounts made up to 1 May 2010 (13 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (14 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (14 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 April 2010Appointment of Mr Jonathan Charles Lamb as a director (2 pages)
23 April 2010Appointment of Mr Jonathan Charles Lamb as a director (2 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for George Neil Turnbull Salvesen on 20 March 2010 (2 pages)
20 March 2010Director's details changed for George Neil Turnbull Salvesen on 20 March 2010 (2 pages)
20 March 2010Secretary's details changed for Stephen Baharie on 20 March 2010 (1 page)
20 March 2010Director's details changed for Mr Alexander Harold Lamb on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Mr Alexander Harold Lamb on 20 March 2010 (2 pages)
20 March 2010Secretary's details changed for Stephen Baharie on 20 March 2010 (1 page)
21 July 2009Full accounts made up to 2 May 2009 (13 pages)
21 July 2009Full accounts made up to 2 May 2009 (13 pages)
21 July 2009Full accounts made up to 2 May 2009 (13 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Registered office changed on 24/02/2009 from glasshouse st st peters newcastle upon tyne NE6 1BS (1 page)
24 February 2009Return made up to 22/02/09; full list of members (7 pages)
24 February 2009Return made up to 22/02/09; full list of members (7 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Registered office changed on 24/02/2009 from glasshouse st st peters newcastle upon tyne NE6 1BS (1 page)
29 January 2009Director's change of particulars / alexander lamb / 30/04/2003 (1 page)
29 January 2009Director's Change of Particulars / alexander lamb / 30/04/2003 / Date of Birth was: 29-Aug-1960, now: 11-Apr-1971 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 January 2009Particulars of a mortgage or charge / charge no: 2 (19 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 2 (19 pages)
2 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 November 2008Director's Change of Particulars / alexander lamb / 24/06/2008 / HouseName/Number was: , now: medburn grange; Street was: south dene house, now: the avenue; Area was: sidmouth road, now: ; Post Town was: low fell, now: medburn; Region was: tyne & wear, now: northumberland; Post Code was: NE9 6US, now: NE20 0JD; Country was: , now: united kingdom (1 page)
20 November 2008Director's change of particulars / alexander lamb / 24/06/2008 (1 page)
20 August 2008Full accounts made up to 3 May 2008 (13 pages)
20 August 2008Full accounts made up to 3 May 2008 (13 pages)
20 August 2008Full accounts made up to 3 May 2008 (13 pages)
19 March 2008Return made up to 22/02/08; full list of members (7 pages)
19 March 2008Return made up to 22/02/08; full list of members (7 pages)
26 February 2008Full accounts made up to 4 May 2007 (13 pages)
26 February 2008Full accounts made up to 4 May 2007 (13 pages)
26 February 2008Full accounts made up to 4 May 2007 (13 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
22 March 2007Return made up to 22/02/07; full list of members (4 pages)
22 March 2007Return made up to 22/02/07; full list of members (4 pages)
18 October 2006Full accounts made up to 29 April 2006 (16 pages)
18 October 2006Full accounts made up to 29 April 2006 (16 pages)
16 March 2006Return made up to 22/02/06; full list of members (5 pages)
16 March 2006Return made up to 22/02/06; full list of members (5 pages)
27 October 2005Full accounts made up to 30 April 2005 (11 pages)
27 October 2005Full accounts made up to 30 April 2005 (11 pages)
27 April 2005Return made up to 22/02/05; full list of members (10 pages)
27 April 2005Return made up to 22/02/05; full list of members (10 pages)
8 February 2005Full accounts made up to 1 May 2004 (13 pages)
8 February 2005Full accounts made up to 1 May 2004 (13 pages)
8 February 2005Full accounts made up to 1 May 2004 (13 pages)
6 April 2004Return made up to 22/02/04; full list of members (10 pages)
6 April 2004Return made up to 22/02/04; full list of members (10 pages)
15 December 2003Full accounts made up to 3 May 2003 (12 pages)
15 December 2003Full accounts made up to 3 May 2003 (12 pages)
15 December 2003Full accounts made up to 3 May 2003 (12 pages)
11 July 2003New secretary appointed (1 page)
11 July 2003New secretary appointed (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003Secretary resigned;director resigned (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003Secretary resigned;director resigned (1 page)
26 March 2003Return made up to 22/02/03; full list of members (10 pages)
26 March 2003Return made up to 22/02/03; full list of members (10 pages)
26 September 2002Full accounts made up to 27 April 2002 (10 pages)
26 September 2002Full accounts made up to 27 April 2002 (10 pages)
26 March 2002Return made up to 22/02/02; full list of members (9 pages)
26 March 2002Return made up to 22/02/02; full list of members (9 pages)
31 October 2001Full accounts made up to 28 April 2001 (10 pages)
31 October 2001Full accounts made up to 28 April 2001 (10 pages)
2 March 2001Return made up to 22/02/01; full list of members (9 pages)
2 March 2001Return made up to 22/02/01; full list of members (9 pages)
1 March 2001Full accounts made up to 29 April 2000 (10 pages)
1 March 2001Full accounts made up to 29 April 2000 (10 pages)
23 March 2000Return made up to 22/02/00; full list of members (9 pages)
23 March 2000Return made up to 22/02/00; full list of members (9 pages)
3 March 2000Full accounts made up to 24 April 1999 (8 pages)
3 March 2000Full accounts made up to 24 April 1999 (8 pages)
4 August 1999Auditor's resignation (1 page)
4 August 1999Auditor's resignation (1 page)
5 March 1999Full accounts made up to 25 April 1998 (7 pages)
5 March 1999Full accounts made up to 25 April 1998 (7 pages)
25 February 1999Return made up to 22/02/99; no change of members (4 pages)
25 February 1999Return made up to 22/02/99; no change of members (4 pages)
9 March 1998Return made up to 22/02/98; no change of members (4 pages)
9 March 1998Return made up to 22/02/98; no change of members (4 pages)
3 March 1998Full accounts made up to 27 April 1997 (7 pages)
3 March 1998Full accounts made up to 27 April 1997 (7 pages)
25 March 1997Return made up to 22/02/97; full list of members (6 pages)
25 March 1997Return made up to 22/02/97; full list of members (6 pages)
3 March 1997Full accounts made up to 27 April 1996 (8 pages)
3 March 1997Full accounts made up to 27 April 1996 (8 pages)
28 March 1996Return made up to 22/02/96; no change of members (4 pages)
28 March 1996Return made up to 22/02/96; no change of members (4 pages)
15 March 1996Full accounts made up to 29 April 1995 (8 pages)
15 March 1996Full accounts made up to 29 April 1995 (8 pages)
27 February 1995Return made up to 22/02/95; no change of members (4 pages)
27 February 1995Return made up to 22/02/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
4 March 1994Return made up to 22/02/94; full list of members (6 pages)
25 February 1993Director's particulars changed (4 pages)
25 February 1993Return made up to 22/02/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 1993Full group accounts made up to 25 April 1992 (14 pages)
16 February 1993Full group accounts made up to 25 April 1992 (14 pages)
4 March 1992Full group accounts made up to 27 April 1991 (13 pages)
4 March 1992Full group accounts made up to 27 April 1991 (13 pages)
4 March 1992Return made up to 28/02/92; change of members (7 pages)
9 January 1992Return made up to 28/02/91; full list of members (6 pages)
8 March 1991Full accounts made up to 28 April 1990 (12 pages)
8 March 1991Full accounts made up to 28 April 1990 (12 pages)
14 March 1990Return made up to 28/02/90; no change of members (4 pages)
14 March 1990Full group accounts made up to 30 April 1989 (11 pages)
14 March 1990Return made up to 28/02/90; no change of members (4 pages)
14 March 1990Full group accounts made up to 30 April 1989 (11 pages)
8 March 1989Full accounts made up to 30 April 1988 (12 pages)
8 March 1989Return made up to 27/02/89; no change of members (4 pages)
8 March 1989Full accounts made up to 30 April 1988 (12 pages)
8 March 1989Return made up to 27/02/89; no change of members (4 pages)
8 March 1988Accounts for a small company made up to 25 April 1987 (12 pages)
8 March 1988Return made up to 26/02/88; full list of members (4 pages)
8 March 1988Accounts for a small company made up to 25 April 1987 (12 pages)
30 March 1987Accounts made up to 30 April 1986 (13 pages)
30 March 1987Return made up to 23/03/87; full list of members (4 pages)
30 March 1987Return made up to 23/03/87; full list of members (4 pages)
9 October 1978Incorporation (17 pages)
9 October 1978Incorporation (17 pages)