Company NameBelprop Co.Limited
DirectorsBrian Edward Lewis and Nicholas Brian Lewis
Company StatusDissolved
Company Number01047125
CategoryPrivate Limited Company
Incorporation Date22 March 1972(52 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Edward Lewis
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(19 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressEddisbury Hall
Buxton Road
Macclesfield
Cheshire
SK11 0AD
Director NameMr Nicholas Brian Lewis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(19 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Augusta Drive
Parklands Tytherington
Macclesfield
Cheshire
SK10 2UR
Secretary NameMr Nicholas Brian Lewis
NationalityBritish
StatusCurrent
Appointed26 February 1992(19 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Augusta Drive
Parklands Tytherington
Macclesfield
Cheshire
SK10 2UR
Director NameMrs Gillian Taylor Lewis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(19 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 April 1999)
RoleCompany Director
Correspondence AddressEddisbury Hall
Buxton Road
Macclesfield
Cheshire
SK11 0AD

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£1,045,530
Current Liabilities£607,681

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 December 2004Dissolved (1 page)
13 September 2004Return of final meeting in a members' voluntary winding up (4 pages)
13 September 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
20 January 2004C/O re retirement of liq (18 pages)
20 January 2004Appointment of a voluntary liquidator (1 page)
13 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
20 November 2003Liquidators statement of receipts and payments (5 pages)
28 November 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: adelphi mill grimshaw lane bollington macclesfield cheshire SK10 5JB (1 page)
31 May 2002Liquidators statement of receipts and payments (5 pages)
15 November 2001Liquidators statement of receipts and payments (5 pages)
22 June 2001Liquidators statement of receipts and payments (5 pages)
2 November 2000Liquidators statement of receipts and payments (5 pages)
23 May 2000Liquidators statement of receipts and payments (6 pages)
21 June 1999Declaration of assistance for shares acquisition (5 pages)
16 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1999Declaration of satisfaction of mortgage/charge (1 page)
16 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 May 1999Declaration of solvency (3 pages)
17 May 1999Appointment of a voluntary liquidator (1 page)
28 April 1999Director resigned (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Return made up to 26/02/99; no change of members (4 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 February 1998Return made up to 26/02/98; no change of members (4 pages)
11 March 1997Return made up to 26/02/97; full list of members (6 pages)
19 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
22 February 1996Accounts for a small company made up to 30 September 1995 (4 pages)
20 February 1996Return made up to 26/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 March 1995Return made up to 26/02/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 30 September 1994 (4 pages)
8 June 1993Accounts for a small company made up to 30 September 1992 (4 pages)
16 March 1988Accounts for a small company made up to 30 September 1987 (4 pages)
26 February 1983Accounts made up to 30 September 1982 (9 pages)