Company NameBelmac Limited
Company StatusDissolved
Company Number05448633
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Jonathan Mark Bell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Granary Court
Consett
County Durham
DH8 6FF
Secretary NameMr Jonathan Mark Bell
NationalityBritish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Granary Court
Consett
County Durham
DH8 6FF
Director NameDevin McManus
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleManaging Director
Correspondence Address30 Leafield Close
Birtley
County Durham
DH3 1RX
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressDerwent House Mandale Business Park
Belmont Ind Est
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Financials

Year2014
Net Worth-£2,570
Cash£542
Current Liabilities£3,112

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
19 March 2010Application to strike the company off the register (3 pages)
19 March 2010Application to strike the company off the register (3 pages)
25 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 September 2009Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
17 September 2009Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
26 June 2009Return made up to 16/05/09; full list of members (3 pages)
26 June 2009Return made up to 16/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 February 2009Registered office changed on 06/02/2009 from 38 front street framwellgate moor durham DH1 5EE (1 page)
6 February 2009Registered office changed on 06/02/2009 from 38 front street framwellgate moor durham DH1 5EE (1 page)
30 May 2008Director and secretary's change of particulars / jonathan bell / 14/05/2008 (1 page)
30 May 2008Director and Secretary's Change of Particulars / jonathan bell / 14/05/2008 / HouseName/Number was: , now: 23; Street was: 23 granary court, now: granary court; Occupation was: police officer, now: managing director (1 page)
30 May 2008Return made up to 16/05/08; full list of members (3 pages)
30 May 2008Return made up to 16/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 July 2006Return made up to 10/05/06; full list of members (7 pages)
12 July 2006Return made up to 10/05/06; full list of members (7 pages)
13 June 2006Registered office changed on 13/06/06 from: 23 granary court consett durham DH8 6FF (1 page)
13 June 2006Registered office changed on 13/06/06 from: 23 granary court consett durham DH8 6FF (1 page)
19 January 2006Ad 10/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 January 2006Ad 10/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005Director resigned (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New secretary appointed;new director appointed (2 pages)
26 May 2005New secretary appointed;new director appointed (2 pages)
26 May 2005New director appointed (1 page)
10 May 2005Incorporation (13 pages)
10 May 2005Incorporation (13 pages)