Company NameBellamere Limited
Company StatusDissolved
Company Number03599576
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameRobert Stuart Louis Hutchinson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(3 days after company formation)
Appointment Duration5 years, 2 months (closed 14 October 2003)
RoleEngineer
Correspondence Address15 Langbaurgh Road
Hutton Rudby
Yarm
Cleveland
TS15 0HL
Secretary NameIrene Hutchinson
NationalityBritish
StatusClosed
Appointed20 July 1998(3 days after company formation)
Appointment Duration5 years, 2 months (closed 14 October 2003)
RoleConsultant
Correspondence Address15 Langbaurgh Road
Hutton Rudby
Yarm
Cleveland
TS15 0HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 Yarm Road
Stockton On Tees
Cleveland
TS18 3NA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£1,729
Cash£260
Current Liabilities£3,654

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
20 May 2003Application for striking-off (1 page)
20 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 August 2001Return made up to 17/07/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 April 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
25 July 2000Return made up to 17/07/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
3 August 1999Return made up to 17/07/99; full list of members (6 pages)
11 August 1998Ad 28/07/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: 10 yarm road stockton on tees cleveland TS18 3NA (1 page)
24 July 1998Registered office changed on 24/07/98 from: 788/790 finchley road london NW11 7UR (1 page)
17 July 1998Incorporation (17 pages)