Company NameBelever Limited
Company StatusDissolved
Company Number03815956
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameProf John Simon Gilbert Miller
NationalityBritish
StatusClosed
Appointed29 July 1999(same day as company formation)
RoleEmeritus University Professor
Correspondence AddressLarchwind
Fencer Hill Park Gosforth
Newcastle Upon Tyne
NE3 2EA
Director NameMrs Seema Dhanda
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 24 March 2009)
RoleAdministrator Pt
Country of ResidenceUnited Kingdom
Correspondence Address3 Grove Park Square
Gosforth
Newcastle Upon Tyne
NE3 1BN
Secretary NameMrs Seema Dhanda
NationalityBritish
StatusClosed
Appointed14 February 2007(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 24 March 2009)
RoleAdministrator Pt
Country of ResidenceUnited Kingdom
Correspondence Address3 Grove Park Square
Gosforth
Newcastle Upon Tyne
NE3 1BN
Director NameProf Janet Ann Eyre
Date of BirthApril 1955 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleUniversity Professor
Correspondence AddressLarchwind
Fencer Hill Park Gosforth
Newcastle Upon Tyne
NE3 2EA
Director NameRichard Coombs
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2008)
RolePost Office Manager
Correspondence Address39 West Vallum
Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE15 7TN
Director NameAnita Guha
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed14 February 2007(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2008)
RoleSchool Teacher
Correspondence Address3 Finstock Court
Castledene Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1TR
Director NameIain Walter Pritty
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(7 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 14 February 2007)
RoleSolicitor
Correspondence AddressFlat 3 4 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressProfessors Miller & Eyre
Larchwind Feneer Hill Park
Gosforth
Newcastle Upon Tyne
NE3 2EA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardParklands
Built Up AreaTyneside

Financials

Year2014
Net Worth£202
Cash£202

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
3 October 2008Application for striking-off (1 page)
23 July 2008Appointment terminated director richard coombs (1 page)
22 July 2008Appointment terminated director anita guha (1 page)
26 June 2008Return made up to 29/07/07; full list of members (6 pages)
22 April 2008Appointment terminated director iain pritty (1 page)
14 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
11 April 2007New secretary appointed;new director appointed (2 pages)
1 April 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
3 October 2006Return made up to 29/07/06; full list of members (6 pages)
24 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
31 August 2005Return made up to 29/07/05; full list of members (6 pages)
29 September 2004Return made up to 29/07/04; full list of members (6 pages)
13 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
8 December 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
27 October 2003Return made up to 29/07/03; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
(6 pages)
28 January 2003Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
27 January 2002Total exemption small company accounts made up to 31 July 2000 (4 pages)
27 July 2001Return made up to 29/07/01; full list of members (6 pages)
13 October 2000Return made up to 29/07/00; full list of members (6 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999Registered office changed on 04/08/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999Director resigned (1 page)
29 July 1999Incorporation (16 pages)