Company NameBelvedere Homes Ne Ltd
Company StatusDissolved
Company Number09356576
CategoryPrivate Limited Company
Incorporation Date16 December 2014(9 years, 4 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NameLBSA Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Keith Alan Gray
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 329 Forest Hall
Forest Hall
NE12 2FN
Director NameMr Barry William Elliott
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 21 April 2016)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address8a Bridge Street
Blyth
Northumberland
NE24 1BL

Location

Registered Address8a Bridge Street
Blyth
Northumberland
NE24 1BL
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCroft
Built Up AreaBlyth (Northumberland)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
22 April 2016Registered office address changed from PO Box 329 Forest Hall Forest Hall NE12 2FN England to C/O Bw Elliott 8a Bridge Street Blyth Northumberland NE24 1BL on 22 April 2016 (1 page)
22 April 2016Registered office address changed from PO Box 329 Forest Hall Forest Hall NE12 2FN England to C/O Bw Elliott 8a Bridge Street Blyth Northumberland NE24 1BL on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Barry William Elliott as a director on 21 April 2016 (1 page)
22 April 2016Termination of appointment of Barry William Elliott as a director on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Keith Alan Gray as a director on 21 April 2016 (1 page)
21 April 2016Appointment of Mr Barry William Elliott as a director on 21 April 2016 (2 pages)
21 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-21
(3 pages)
21 April 2016Appointment of Mr Barry William Elliott as a director on 21 April 2016 (2 pages)
21 April 2016Termination of appointment of Keith Alan Gray as a director on 21 April 2016 (1 page)
21 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-21
(3 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
10 March 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(3 pages)
10 March 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(3 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 1,000
(26 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 1,000
(26 pages)