Company NameBellona Management Limited
Company StatusDissolved
Company Number03313485
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 2 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John Paul
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Barnard Wynd
Peterlee
County Durham
SR8 1LT
Director NameKathleen Anita Paul
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Barnard Wynd
Oakerside Park
Peterlee
County Durham
SR8 1LT
Secretary NameMr John Paul
NationalityBritish
StatusClosed
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Barnard Wynd
Peterlee
County Durham
SR8 1LT
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressTrimdon Grange Industrial Estate
Trimdon Grange
County Durham
TS29 6PA
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishTrimdon
WardTrimdon and Thornley
Built Up AreaTrimdon Grange
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£27,500
Current Liabilities£736,300

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
28 February 2002Full accounts made up to 30 April 2001 (10 pages)
31 January 2002Return made up to 05/02/02; full list of members (6 pages)
16 February 2001Return made up to 05/02/01; full list of members (6 pages)
20 December 2000Full accounts made up to 30 April 2000 (10 pages)
22 February 2000Full accounts made up to 30 April 1999 (11 pages)
15 February 2000Return made up to 05/02/00; full list of members (6 pages)
2 March 1999Return made up to 05/02/99; no change of members (4 pages)
8 December 1998Full accounts made up to 30 April 1998 (12 pages)
18 April 1998Return made up to 05/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 February 1998Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
28 April 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 April 1997£ nc 10000/1000000 03/04/97 (1 page)
18 April 1997Ad 04/04/97--------- £ si 27498@1=27498 £ ic 2/27500 (2 pages)
17 February 1997Registered office changed on 17/02/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed;new director appointed (2 pages)
17 February 1997New director appointed (2 pages)
10 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1997£ nc 100/10000 05/02/97 (1 page)
10 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1997Incorporation (16 pages)