Company NameBELK Construction Limited
Company StatusDissolved
Company Number03740223
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWilliam Anthony Bell Berry
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address8 Denevale
Yarm
Cleveland
TS15 9SA
Secretary NameMrs Patricia Ann Bell-Berry
NationalityBritish
StatusClosed
Appointed12 March 2002(2 years, 11 months after company formation)
Appointment Duration19 years (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Denevale
Yarm
Cleveland
TS15 9SA
Director NameBarry Knox
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleSurveyor
Correspondence Address17 Richmond Road
Stockton On Tees
Cleveland
TS18 4DS
Secretary NameWilliam Anthony Bell Berry
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address8 Denevale
Yarm
Cleveland
TS15 9SA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6 Mount Leven Road
Yarm
TS15 9RF
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

50 at £1Patricia Ann Bell-berry
50.00%
Ordinary
50 at £1William Anthony Bell-berry
50.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
6 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
7 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
16 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
4 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for William Anthony Bell Berry on 1 March 2010 (2 pages)
26 March 2010Director's details changed for William Anthony Bell Berry on 1 March 2010 (2 pages)
3 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 March 2009Return made up to 24/03/09; full list of members (3 pages)
24 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 April 2008Return made up to 24/03/08; full list of members (3 pages)
9 April 2008Location of debenture register (1 page)
9 April 2008Registered office changed on 09/04/2008 from 8 denevale teesside TS15 9SA (1 page)
9 April 2008Location of register of members (1 page)
23 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 April 2007Return made up to 24/03/07; full list of members (6 pages)
19 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 April 2006Return made up to 24/03/06; full list of members (6 pages)
5 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
5 April 2005Return made up to 24/03/05; full list of members (6 pages)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
3 April 2004Return made up to 24/03/04; full list of members (6 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 April 2003Return made up to 24/03/03; full list of members (6 pages)
24 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002Return made up to 24/03/02; full list of members (6 pages)
28 March 2002New secretary appointed (2 pages)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 April 2001Return made up to 24/03/01; full list of members (6 pages)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 April 2000Return made up to 24/03/00; full list of members (6 pages)
14 April 1999New director appointed (2 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999New secretary appointed;new director appointed (2 pages)
14 April 1999Director resigned (1 page)
24 March 1999Incorporation (20 pages)