Company NameBelle Vue Guest House Limited
Company StatusDissolved
Company Number04926757
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameDavid Andrew Wallace
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleGuest House Ownerlow Fell
Correspondence Address40 Cross Keys Lane
Low Fell
Gateshead
Tyne & Wear
NE9 6DA
Secretary NameGlynis Rose Wallace
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleGuest House Proprietor
Correspondence Address40 Cross Keys Lane
Low Fell
Gateshead
Tyne & Wear
NE9 6DA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address31-33 Belle Vue Bank
Low Fell
Gateshead
Tyne & Wear
NE9 6BQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Financials

Year2014
Net Worth£3,541
Cash£18,887
Current Liabilities£16,175

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
29 August 2007Application for striking-off (1 page)
29 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 August 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
7 December 2005Return made up to 09/10/05; full list of members (6 pages)
10 August 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
10 August 2005Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
9 November 2004Return made up to 09/10/04; full list of members (6 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003Registered office changed on 24/11/03 from: r walker & co 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
15 October 2003Registered office changed on 15/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)