Company NameBellamour Car, Van & Truck Rental Limited
Company StatusDissolved
Company Number01960276
CategoryPrivate Limited Company
Incorporation Date18 November 1985(38 years, 5 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)
Previous NameBrittania Trading Limited

Business Activity

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

Directors

Secretary NameMr David Henderson
NationalityBritish
StatusClosed
Appointed03 February 2006(20 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 28 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(22 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 28 May 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(25 years, 6 months after company formation)
Appointment Duration2 years (closed 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
Director NameJames Edwin Bruce Carver
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(6 years, 7 months after company formation)
Appointment Duration8 years (resigned 13 July 2000)
RoleCompany Director
Correspondence AddressDownpark House Golf Links Road
Yelverton
Devon
PL20 6BN
Director NamePamela Carver
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(6 years, 7 months after company formation)
Appointment Duration8 years (resigned 13 July 2000)
RoleCompany Director
Correspondence AddressDownpark House Golf Links Road
Yelverton
Devon
PL20 6BN
Director NameMr Michael John Finnimore
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 1994)
RoleManager
Correspondence Address14 Delius Crescent
Exeter
Devon
EX2 5QZ
Secretary NamePamela Carver
NationalityBritish
StatusResigned
Appointed04 July 1992(6 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressDownpark House Golf Links Road
Yelverton
Devon
PL20 6BN
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(12 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address37 Harefield
Long Melford
Sudbury
Suffolk
CO10 9DE
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(12 years, 2 months after company formation)
Appointment Duration8 years (resigned 03 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameMr Gordon William Hodgson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(12 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence AddressBramble House
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0QX
Director NameJohn Richard Fleet
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(12 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 October 1998)
RoleRental Manager
Correspondence AddressCliffe Lodge
Corbridge
Northumberland
NE45 5RN
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed30 January 1998(12 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr Richard Metcalfe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(16 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dawber Delph
Appley Bridge
Wigan
WN6 9LN
Secretary NameMs Elizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed18 January 2005(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 February 2006)
RoleCompany Director
Correspondence Address2 Oakwood
Lanchester
County Durham
DH7 0NP
Director NameMr Dominic Palleschi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(19 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Holdernesse
Wynyard Woods
Billingham
TS22 5RY
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(20 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(20 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(24 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY

Location

Registered AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Shareholders

2 at £1Northgate Vehicle Hire LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Application to strike the company off the register (3 pages)
31 January 2013Application to strike the company off the register (3 pages)
27 November 2012Statement of capital on 27 November 2012
  • GBP 1
(4 pages)
27 November 2012Statement of capital on 27 November 2012
  • GBP 1
(4 pages)
27 November 2012Solvency Statement dated 05/11/12 (1 page)
27 November 2012Statement by Directors (1 page)
27 November 2012Statement by directors (1 page)
27 November 2012Solvency statement dated 05/11/12 (1 page)
27 November 2012Resolutions
  • RES13 ‐ Cancel and repay share premium 05/11/2012
(1 page)
27 November 2012Resolutions
  • RES13 ‐ Cancel and repay share premium 05/11/2012
(1 page)
15 November 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
15 November 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
25 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
25 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
25 May 2011Termination of appointment of Christopher Muir as a director (1 page)
25 May 2011Termination of appointment of Christopher Muir as a director (1 page)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
19 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
19 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
6 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
12 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
12 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
23 September 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
23 September 2009Accounts made up to 30 April 2009 (5 pages)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
13 March 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
13 March 2009Accounts made up to 30 April 2008 (3 pages)
23 June 2008Return made up to 30/04/08; full list of members; amend (7 pages)
23 June 2008Return made up to 30/04/08; full list of members; amend (7 pages)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Full accounts made up to 30 April 2007 (10 pages)
7 January 2008New director appointed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Full accounts made up to 30 April 2007 (10 pages)
7 January 2008Director resigned (1 page)
21 May 2007Return made up to 30/04/07; full list of members (2 pages)
21 May 2007Return made up to 30/04/07; full list of members (2 pages)
7 March 2007Full accounts made up to 30 April 2006 (10 pages)
7 March 2007Full accounts made up to 30 April 2006 (10 pages)
15 November 2006Auditor's resignation (2 pages)
15 November 2006Auditor's resignation (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
24 July 2006Return made up to 30/06/06; full list of members (7 pages)
24 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2006Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page)
16 May 2006Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (4 pages)
15 February 2006Registered office changed on 15/02/06 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New director appointed (4 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page)
7 November 2005Full accounts made up to 31 December 2004 (11 pages)
7 November 2005Full accounts made up to 31 December 2004 (11 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
28 July 2005Return made up to 04/07/05; full list of members (6 pages)
28 July 2005Return made up to 04/07/05; full list of members (6 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (1 page)
22 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
22 July 2004Return made up to 04/07/04; full list of members (7 pages)
22 July 2004Return made up to 04/07/04; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
29 July 2003Return made up to 04/07/03; full list of members (7 pages)
29 July 2003Return made up to 04/07/03; full list of members (7 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
5 March 2003Auditor's resignation (6 pages)
5 March 2003Auditor's resignation (6 pages)
27 October 2002Full accounts made up to 31 December 2001 (14 pages)
27 October 2002Full accounts made up to 31 December 2001 (14 pages)
24 July 2002Return made up to 04/07/02; full list of members (7 pages)
24 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
5 October 2001Full accounts made up to 31 December 2000 (15 pages)
5 October 2001Full accounts made up to 31 December 2000 (15 pages)
25 July 2001Return made up to 04/07/01; full list of members (6 pages)
25 July 2001Return made up to 04/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(6 pages)
25 October 2000Full accounts made up to 31 December 1999 (14 pages)
25 October 2000Full accounts made up to 31 December 1999 (14 pages)
24 July 2000Return made up to 04/07/00; full list of members (7 pages)
24 July 2000Return made up to 04/07/00; full list of members (7 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (15 pages)
29 October 1999Full accounts made up to 31 December 1998 (15 pages)
14 July 1999Return made up to 04/07/99; full list of members (7 pages)
14 July 1999Return made up to 04/07/99; full list of members (7 pages)
24 January 1999Full accounts made up to 31 January 1998 (16 pages)
24 January 1999Full accounts made up to 31 January 1998 (16 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
5 November 1998Auditor's resignation (2 pages)
5 November 1998Auditor's resignation (2 pages)
5 November 1998Auditor's resignation (2 pages)
5 November 1998Auditor's resignation (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
21 October 1998Memorandum and Articles of Association (6 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
21 October 1998Memorandum and Articles of Association (6 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
10 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
16 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
16 February 1998Registered office changed on 16/02/98 from: 31 emma place stonehouse plymouth devon PL1 3QX (1 page)
16 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
16 February 1998Registered office changed on 16/02/98 from: 31 emma place stonehouse plymouth devon PL1 3QX (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998New director appointed (2 pages)
4 December 1997Full accounts made up to 31 January 1997 (16 pages)
4 December 1997Full accounts made up to 31 January 1997 (16 pages)
13 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 1997Return made up to 04/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 July 1997Return made up to 04/07/97; no change of members (4 pages)
28 February 1997Particulars of mortgage/charge (4 pages)
28 February 1997Particulars of mortgage/charge (4 pages)
6 February 1997Particulars of mortgage/charge (4 pages)
6 February 1997Particulars of mortgage/charge (4 pages)
12 December 1996Return made up to 04/07/96; full list of members (6 pages)
12 December 1996Return made up to 04/07/96; full list of members (6 pages)
13 August 1996Full accounts made up to 31 January 1996 (15 pages)
13 August 1996Full accounts made up to 31 January 1996 (15 pages)
30 November 1995Full accounts made up to 31 January 1995 (16 pages)
30 November 1995Full accounts made up to 31 January 1995 (16 pages)
3 August 1995Return made up to 04/07/95; no change of members (4 pages)
3 August 1995Return made up to 04/07/95; no change of members (4 pages)
30 May 1995Registered office changed on 30/05/95 from: coopers & lybrand midland house notte st plymouth PL1 2EJ (1 page)
30 May 1995Registered office changed on 30/05/95 from: coopers & lybrand midland house notte st plymouth PL1 2EJ (1 page)
26 January 1995Accounts for a small company made up to 31 January 1994 (12 pages)
26 January 1995Accounts for a small company made up to 31 January 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
10 December 1993Accounts for a small company made up to 31 January 1993 (11 pages)
10 December 1993Accounts for a small company made up to 31 January 1993 (11 pages)
18 November 1992Full accounts made up to 31 January 1992 (16 pages)
18 November 1992Full accounts made up to 31 January 1992 (16 pages)
14 January 1992Full accounts made up to 31 January 1991 (21 pages)
14 January 1992Full accounts made up to 31 January 1991 (21 pages)
17 December 1990Full accounts made up to 31 January 1990 (14 pages)
17 December 1990Full accounts made up to 31 January 1990 (14 pages)
20 January 1990Full accounts made up to 31 January 1989 (13 pages)
20 January 1990Full accounts made up to 31 January 1989 (13 pages)
3 February 1988Company name changed\certificate issued on 03/02/88 (2 pages)
3 February 1988Company name changed\certificate issued on 03/02/88 (2 pages)
20 January 1988Accounts for a dormant company made up to 31 December 1987 (5 pages)
20 January 1988Accounts made up to 31 December 1987 (5 pages)
31 October 1987Accounts for a dormant company made up to 31 March 1986 (4 pages)
31 October 1987Accounts for a dormant company made up to 31 March 1987 (4 pages)
31 October 1987Accounts made up to 31 March 1986 (4 pages)
18 November 1985Incorporation (12 pages)
18 November 1985Incorporation (12 pages)