Company NameBelmont Shopfitters Limited
Company StatusDissolved
Company Number04349488
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Martin Cram
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Belmont Rise
Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 0ET
Secretary NameJean Cram
NationalityBritish
StatusClosed
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Belmont Rise
Hetton Le Hole
Tyne & Wear
DH5 0ET
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Begbies Traynor Central Llp
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 August 2011Final Gazette dissolved following liquidation (1 page)
9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2011Liquidators' statement of receipts and payments to 21 April 2011 (18 pages)
9 May 2011Liquidators statement of receipts and payments to 21 April 2011 (18 pages)
9 May 2011Return of final meeting in a creditors' voluntary winding up (18 pages)
9 May 2011Return of final meeting in a creditors' voluntary winding up (18 pages)
23 April 2010Statement of affairs with form 4.19 (9 pages)
23 April 2010Appointment of a voluntary liquidator (1 page)
23 April 2010Appointment of a voluntary liquidator (1 page)
23 April 2010Statement of affairs with form 4.19 (9 pages)
23 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-15
(1 page)
23 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2010Registered office address changed from Kings Hall 4 Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ on 19 April 2010 (2 pages)
19 April 2010Registered office address changed from Kings Hall 4 Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ on 19 April 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 100
(4 pages)
28 January 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 100
(4 pages)
28 January 2010Director's details changed for Mr Martin Cram on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Martin Cram on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Martin Cram on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 100
(4 pages)
24 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 January 2009Return made up to 08/01/09; full list of members (3 pages)
20 January 2009Return made up to 08/01/09; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 February 2008Return made up to 08/01/08; no change of members (6 pages)
15 February 2008Return made up to 08/01/08; no change of members (6 pages)
11 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 January 2007Return made up to 08/01/07; full list of members (6 pages)
21 January 2007Return made up to 08/01/07; full list of members (6 pages)
18 January 2006Return made up to 08/01/06; full list of members (6 pages)
18 January 2006Return made up to 08/01/06; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 January 2005Return made up to 08/01/05; full list of members (6 pages)
26 January 2005Return made up to 08/01/05; full list of members (6 pages)
28 January 2004Return made up to 08/01/04; full list of members (6 pages)
28 January 2004Return made up to 08/01/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 January 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2003Return made up to 08/01/03; full list of members (6 pages)
18 February 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
18 February 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
18 February 2002Ad 12/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2002Ad 12/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Registered office changed on 22/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Registered office changed on 22/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 January 2002New secretary appointed (2 pages)
8 January 2002Incorporation (31 pages)
8 January 2002Incorporation (31 pages)