Company NameBelsito Limited
Company StatusDissolved
Company Number02666302
CategoryPrivate Limited Company
Incorporation Date27 November 1991(32 years, 5 months ago)
Dissolution Date18 February 1997 (27 years, 2 months ago)
Previous NameGodfather Iii Ltd.

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLorenzo Cuscani
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityItaliano
StatusClosed
Appointed27 November 1991(same day as company formation)
RoleProperty Manager
Correspondence AddressVia Dei Gerani
16 Belsito
Catania
Sicily
Secretary NameMr Guiseppe Santangelo
NationalityBritish
StatusClosed
Appointed15 September 1994(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 18 February 1997)
RoleCompany Director
Correspondence Address14 Dissington Place
Fenham
Newcastle Upon Tyne
Ne4
Secretary NameMrs Muriel Peary Taggart
NationalityBritish
StatusResigned
Appointed27 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Wiseton Court
Newcastle Upon Tyne
Tyne & Wear
NE7 7NT
Secretary NameSanto Tomasso Annino Cuscani
NationalityEnglish
StatusResigned
Appointed27 November 1993(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 April 1994)
RoleCompany Director
Correspondence Address3 Exelby Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5LG
Secretary NameMrs Gillian Cuscani
NationalityBritish
StatusResigned
Appointed11 April 1994(2 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 June 1994)
RoleCompany Director
Correspondence Address3 Exelby Close
White Bridge Park Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 5LG
Secretary NameEpifanio Pignataro
NationalityItalian
StatusResigned
Appointed03 June 1994(2 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 September 1994)
RoleCompany Director
Correspondence Address422 Grace Street
Byker
Newcastle Upon Tyne
NE6 2RQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

18 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
29 October 1996First Gazette notice for voluntary strike-off (1 page)
13 September 1996Application for striking-off (1 page)
1 April 1996Accounts for a small company made up to 30 November 1994 (4 pages)
16 February 1996Auditor's resignation (1 page)
20 December 1995Return made up to 27/11/95; no change of members (8 pages)