Company NameSpecial Belt Transmissions Limited
DirectorMartin Greaves Dawson
Company StatusLiquidation
Company Number01027849
CategoryPrivate Limited Company
Incorporation Date19 October 1971(52 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Martin Greaves Dawson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(20 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe New Barn
Delph
Oldham
Lancashire
OL3 5TN
Secretary NameMr John Trevor Bridge Fielding
NationalityBritish
StatusCurrent
Appointed28 December 1998(27 years, 2 months after company formation)
Appointment Duration25 years, 3 months
RoleManagement Consultant
Correspondence Address28 The Meadows
Grotton
Oldham
Lancashire
OL4 4LR
Director NameFrancis Julia Dawson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(20 years, 2 months after company formation)
Appointment Duration7 years (resigned 28 December 1998)
RoleSecretary
Correspondence AddressThe New Barn
Delph
Oldham
Lancashire
OL3 5TN
Secretary NameFrancis Julia Dawson
NationalityBritish
StatusResigned
Appointed29 December 1991(20 years, 2 months after company formation)
Appointment Duration7 years (resigned 28 December 1998)
RoleCompany Director
Correspondence AddressThe New Barn
Delph
Oldham
Lancashire
OL3 5TN

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,726,182
Cash£115,077
Current Liabilities£1,609,216

Accounts

Next Accounts Due31 January 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due12 January 2017 (overdue)

Filing History

5 August 2017Restoration by order of the court (3 pages)
5 August 2017Restoration by order of the court (3 pages)
26 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2009Deferment of dissolution (voluntary) (2 pages)
26 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2008Deferment of dissolution (voluntary) (1 page)
12 June 2008Liquidators statement of receipts and payments to 13 August 2008 (6 pages)
12 June 2008Return of final meeting in a members' voluntary winding up (4 pages)
3 March 2008Liquidators statement of receipts and payments to 13 August 2008 (6 pages)
29 August 2007Liquidators statement of receipts and payments (6 pages)
20 March 2007Liquidators statement of receipts and payments (6 pages)
31 August 2006Liquidators statement of receipts and payments (5 pages)
2 March 2006Liquidators statement of receipts and payments (5 pages)
30 August 2005Liquidators statement of receipts and payments (5 pages)
10 March 2005Liquidators statement of receipts and payments (5 pages)
7 September 2004Liquidators statement of receipts and payments (5 pages)
20 February 2004Liquidators statement of receipts and payments (5 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
7 March 2003Liquidators statement of receipts and payments (6 pages)
14 June 2002Registered office changed on 14/06/02 from: the new barn delph oldham lancs OL3 5TN (1 page)
25 February 2002Declaration of solvency (3 pages)
25 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 February 2002Appointment of a voluntary liquidator (1 page)
21 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
14 January 2002Return made up to 29/12/01; full list of members (6 pages)
8 January 2001Return made up to 29/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999Return made up to 29/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 January 1999Secretary resigned;director resigned (1 page)
2 October 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 April 1998Return made up to 29/12/97; no change of members (4 pages)
25 February 1997Return made up to 29/12/96; full list of members (6 pages)
17 January 1997Director resigned (1 page)
31 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 January 1996Return made up to 29/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
19 October 1971Certificate of incorporation (1 page)
19 October 1971Incorporation (13 pages)