Company NameBelgravia Recruitment Limited
Company StatusDissolved
Company Number04356668
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date22 April 2010 (14 years ago)
Previous NameInterpipe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAnthony Clarke
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Trafalgar Terrace
Redcar
Cleveland
TS10 1QQ
Secretary NameMartin Lewis Grove
NationalityBritish
StatusClosed
Appointed21 January 2002(same day as company formation)
RoleSecretary
Correspondence AddressStella Maris
Swilly Lane
Skelton
Cleveland
TS12 2BH
Director NameMr Julian Brook Watson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 week, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7
Rose Crescent
Richmond
North Yorkshire
DL10 4DA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressC/O Ferguson & Co Ltd
Shackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth£301,799
Cash£161,015
Current Liabilities£431,094

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 April 2010Final Gazette dissolved following liquidation (1 page)
22 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2010Return of final meeting of creditors (1 page)
22 January 2010Notice of final account prior to dissolution (1 page)
19 October 2005Registered office changed on 19/10/05 from: 90-96 lower commercial street middlesbrough teeside TS2 1PP (1 page)
19 October 2005Registered office changed on 19/10/05 from: 90-96 lower commercial street middlesbrough teeside TS2 1PP (1 page)
12 October 2005Appointment of a liquidator (1 page)
12 October 2005Appointment of a liquidator (1 page)
2 August 2005Order of court to wind up (1 page)
2 August 2005Order of court to wind up (1 page)
29 April 2005Accounts for a small company made up to 31 December 2003 (7 pages)
29 April 2005Accounts for a small company made up to 31 December 2003 (7 pages)
18 April 2005Return made up to 21/01/05; full list of members (6 pages)
18 April 2005Return made up to 21/01/05; full list of members (6 pages)
17 April 2004Accounts for a small company made up to 31 December 2002 (8 pages)
17 April 2004Accounts for a small company made up to 31 December 2002 (8 pages)
31 March 2004Company name changed interpipe LIMITED\certificate issued on 31/03/04 (2 pages)
31 March 2004Company name changed interpipe LIMITED\certificate issued on 31/03/04 (2 pages)
28 January 2004Return made up to 21/01/04; full list of members (6 pages)
28 January 2004Return made up to 21/01/04; full list of members (6 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
8 March 2003Return made up to 21/01/03; full list of members (7 pages)
8 March 2003Return made up to 21/01/03; full list of members (7 pages)
22 May 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
22 May 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: 229 nether street london N3 1NT (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: 229 nether street london N3 1NT (1 page)
21 January 2002Incorporation (12 pages)
21 January 2002Incorporation (12 pages)