Company NameBelmont Automatics Limited
Company StatusDissolved
Company Number01354639
CategoryPrivate Limited Company
Incorporation Date24 February 1978(46 years, 2 months ago)
Dissolution Date20 April 2017 (7 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Jennifer Elder
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(32 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 20 April 2017)
RoleTelesales
Country of ResidenceEngland
Correspondence AddressC/O Kay Johnson Gee Corporate Recovery Limited 1 C
Manchester
M15 4PN
Director NameMr Mark Damian Thompson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(32 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 20 April 2017)
RoleTelesales
Country of ResidenceEngland
Correspondence AddressC/O Kay Johnson Gee Corporate Recovery Limited 1 C
Manchester
M15 4PN
Director NameMr Kristian Danial Brian Terrence Tiplady
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(32 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 20 April 2017)
RoleTelesales
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kay Johnson Gee Corporate Recovery Limited 1 C
Manchester
M15 4PN
Director NameMr Stephen John Hathway
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(13 years, 4 months after company formation)
Appointment Duration21 years, 3 months (resigned 30 September 2012)
RoleVideo Library Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address47 Horsham Road
Littlehampton
West Sussex
BN17 6DB
Secretary NameMrs Pauline Mary Hathway
NationalityBritish
StatusResigned
Appointed27 June 1991(13 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address39 Woodlea Road
Worthing
West Sussex
BN13 1BP
Secretary NameShelley Annette Hathway
NationalityBritish
StatusResigned
Appointed01 September 2003(25 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 September 2012)
RoleCompany Director
Correspondence Address91 Sea Road
East Preston
West Sussex
BN16 1LN
Director NameMrs Shelley Annette Hathway
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(32 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address98 North Lane
East Preston
Littlehampton
West Sussex
BN16 1HE

Location

Registered AddressC/O Kay Johnson Gee Corporate Recovery Limited
1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£95,779
Cash£3
Current Liabilities£107,914

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Next Accounts Due30 June 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 April 2017Final Gazette dissolved following liquidation (1 page)
20 April 2017Final Gazette dissolved following liquidation (1 page)
20 January 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
20 January 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
15 June 2016Registered office address changed from C/O Berry & Cooper First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
15 June 2016Registered office address changed from C/O Berry & Cooper First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
20 May 2016Liquidators statement of receipts and payments to 11 March 2016 (16 pages)
20 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (16 pages)
20 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (16 pages)
15 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2016Court order insolvency:court order - removal/ replacement of liquidator (18 pages)
15 April 2016Court order insolvency:court order - removal/ replacement of liquidator (18 pages)
15 April 2016Appointment of a voluntary liquidator (1 page)
15 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2016Appointment of a voluntary liquidator (1 page)
28 August 2015Liquidators' statement of receipts and payments to 10 June 2015 (14 pages)
28 August 2015Liquidators' statement of receipts and payments to 10 June 2015 (14 pages)
28 August 2015Liquidators statement of receipts and payments to 10 June 2015 (14 pages)
27 August 2015Liquidators statement of receipts and payments to 25 June 2015 (25 pages)
27 August 2015Liquidators' statement of receipts and payments to 25 June 2015 (25 pages)
27 August 2015Liquidators' statement of receipts and payments to 25 June 2015 (25 pages)
14 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 July 2015Appointment of a voluntary liquidator (1 page)
14 July 2015Appointment of a voluntary liquidator (1 page)
14 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 June 2014Registered office address changed from 1 Knighton Chambers 39 Aldwick Road Bognor Regis West Sussex PO21 2LN England on 20 June 2014 (2 pages)
20 June 2014Registered office address changed from 1 Knighton Chambers 39 Aldwick Road Bognor Regis West Sussex PO21 2LN England on 20 June 2014 (2 pages)
19 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2014Appointment of a voluntary liquidator (1 page)
19 June 2014Statement of affairs with form 4.19 (6 pages)
19 June 2014Appointment of a voluntary liquidator (1 page)
19 June 2014Statement of affairs with form 4.19 (6 pages)
19 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2013Second filing of AR01 previously delivered to Companies House made up to 27 June 2013 (18 pages)
15 October 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Mrs Shelley Annette Hathaway
(6 pages)
15 October 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Mrs Shelley Annette Hathaway
(6 pages)
15 October 2013Second filing of AR01 previously delivered to Companies House made up to 27 June 2013 (18 pages)
15 October 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Mrs Shelley Annette Hathaway
(6 pages)
15 October 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Mr Stephen John Hathaway
(4 pages)
15 October 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Mrs Shelley Annette Hathaway
(6 pages)
15 October 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Mr Stephen John Hathaway
(4 pages)
9 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/09/2012
(7 pages)
9 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/09/2012
(7 pages)
17 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 August 2013Register(s) moved to registered inspection location (1 page)
7 August 2013Register(s) moved to registered inspection location (1 page)
7 August 2013Register inspection address has been changed (1 page)
7 August 2013Director's details changed for Mr Mark Damian Thompson on 27 June 2013 (2 pages)
7 August 2013Director's details changed for Mr Mark Damian Thompson on 27 June 2013 (2 pages)
7 August 2013Register inspection address has been changed (1 page)
7 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 15/10/2013
(6 pages)
7 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 15/10/2013
(6 pages)
10 April 2013Registered office address changed from Dell Quay Yacht Marina Dell Quay Road Chichester West Sussex PO20 7EE England on 10 April 2013 (1 page)
10 April 2013Registered office address changed from Dell Quay Yacht Marina Dell Quay Road Chichester West Sussex PO20 7EE England on 10 April 2013 (1 page)
8 April 2013Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL on 8 April 2013 (1 page)
8 November 2012Director's details changed for Mr Mark Damien Thompson on 7 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Mark Damien Thompson on 7 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Mark Damien Thompson on 7 November 2012 (2 pages)
7 November 2012Termination of appointment of Shelley Annette Hathway as a secretary on 30 September 2012
  • ANNOTATION A second filed TM02 was registered on 15/10/2013
(2 pages)
7 November 2012Director's details changed for Mr Kristian Daniel Brian Terrence Tiplady on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Kristian Daniel Brian Terrence Tiplady on 7 November 2012 (2 pages)
7 November 2012Termination of appointment of Shelley Annette Hathway as a secretary on 30 September 2012
  • ANNOTATION A second filed TM02 was registered on 15/10/2013
(2 pages)
7 November 2012Director's details changed for Miss Jennifer Elder on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Miss Jennifer Elder on 7 November 2012 (2 pages)
7 November 2012Termination of appointment of Shelley Annette Hathway as a director on 30 September 2012
  • ANNOTATION A second filed TM01 was registered on 15/10/2013
(2 pages)
7 November 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 09/10/2013
(4 pages)
7 November 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 09/10/2013
(4 pages)
7 November 2012Director's details changed for Mr Kristian Daniel Brian Terrence Tiplady on 7 November 2012 (2 pages)
7 November 2012Termination of appointment of Stephen John Hathway as a director on 30 September 2012
  • ANNOTATION A second filed TM01 was registered on 15/10/2013
(2 pages)
7 November 2012Director's details changed for Miss Jennifer Elder on 7 November 2012 (2 pages)
7 November 2012Termination of appointment of Stephen John Hathway as a director on 30 September 2012
  • ANNOTATION A second filed TM01 was registered on 15/10/2013
(2 pages)
7 November 2012Termination of appointment of Shelley Annette Hathway as a director on 30 September 2012
  • ANNOTATION A second filed TM01 was registered on 15/10/2013
(2 pages)
6 November 2012Registered office address changed from Dell Quay Yacht Marina Dell Quay Road Chichester West Sussex PO20 7EE on 6 November 2012 (2 pages)
6 November 2012Registered office address changed from Dell Quay Yacht Marina Dell Quay Road Chichester West Sussex PO20 7EE on 6 November 2012 (2 pages)
6 November 2012Registered office address changed from Dell Quay Yacht Marina Dell Quay Road Chichester West Sussex PO20 7EE on 6 November 2012 (2 pages)
16 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
22 May 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
22 May 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
7 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
3 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
3 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
8 February 2011Appointment of Mrs Shelley Annette Hathway as a director (2 pages)
8 February 2011Appointment of Mrs Shelley Annette Hathway as a director (2 pages)
17 January 2011Appointment of Mr Kristian Daniel, Brian, Terrence Tiplady as a director (2 pages)
17 January 2011Appointment of Miss Jennifer Elder as a director (2 pages)
17 January 2011Appointment of Miss Jennifer Elder as a director (2 pages)
17 January 2011Appointment of Mr Mark Damien Thompson as a director (2 pages)
17 January 2011Appointment of Mr Kristian Daniel, Brian, Terrence Tiplady as a director (2 pages)
17 January 2011Appointment of Mr Mark Damien Thompson as a director (2 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr Stephen John Hathway on 26 June 2010 (2 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr Stephen John Hathway on 26 June 2010 (2 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
26 August 2009Return made up to 27/06/09; full list of members (3 pages)
26 August 2009Return made up to 27/06/09; full list of members (3 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
12 August 2008Return made up to 27/06/08; no change of members (6 pages)
12 August 2008Return made up to 27/06/08; no change of members (6 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
4 November 2007Return made up to 27/06/07; no change of members (6 pages)
4 November 2007Return made up to 27/06/07; no change of members (6 pages)
1 November 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
1 November 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
22 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
22 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
4 August 2006Return made up to 27/06/06; full list of members (6 pages)
4 August 2006Return made up to 27/06/06; full list of members (6 pages)
8 August 2005Return made up to 27/06/05; full list of members (6 pages)
8 August 2005Return made up to 27/06/05; full list of members (6 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
4 November 2004Return made up to 27/06/04; full list of members (6 pages)
4 November 2004Return made up to 27/06/04; full list of members (6 pages)
23 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
23 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
1 November 2003Secretary resigned (1 page)
1 November 2003Secretary resigned (1 page)
1 November 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 November 2003New secretary appointed (2 pages)
1 November 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 November 2003New secretary appointed (2 pages)
29 April 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
29 April 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
18 September 2002Return made up to 27/06/02; full list of members (6 pages)
18 September 2002Return made up to 27/06/02; full list of members (6 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
9 November 2001Return made up to 27/06/01; full list of members (6 pages)
9 November 2001Return made up to 27/06/01; full list of members (6 pages)
31 January 2001Full accounts made up to 30 September 2000 (7 pages)
31 January 2001Full accounts made up to 30 September 1999 (6 pages)
31 January 2001Full accounts made up to 30 September 1999 (6 pages)
31 January 2001Full accounts made up to 30 September 2000 (7 pages)
22 January 2001Return made up to 27/06/00; full list of members (6 pages)
22 January 2001Return made up to 27/06/00; full list of members (6 pages)
22 January 2001Return made up to 27/06/99; full list of members (6 pages)
22 January 2001Return made up to 27/06/99; full list of members (6 pages)
2 August 1999Full accounts made up to 30 September 1998 (7 pages)
2 August 1999Full accounts made up to 30 September 1998 (7 pages)
31 December 1998Full accounts made up to 30 September 1997 (7 pages)
31 December 1998Full accounts made up to 30 September 1997 (7 pages)
6 November 1998Return made up to 27/06/98; no change of members (4 pages)
6 November 1998Return made up to 27/06/98; no change of members (4 pages)
2 July 1998Registered office changed on 02/07/98 from: hoe barn hoe lane bognor regis west sussex PO22 8NS (1 page)
2 July 1998Full accounts made up to 30 September 1996 (7 pages)
2 July 1998Registered office changed on 02/07/98 from: hoe barn hoe lane bognor regis west sussex PO22 8NS (1 page)
2 July 1998Full accounts made up to 30 September 1995 (7 pages)
2 July 1998Full accounts made up to 30 September 1995 (7 pages)
2 July 1998Full accounts made up to 30 September 1996 (7 pages)
28 August 1997Return made up to 27/06/97; no change of members (4 pages)
28 August 1997Return made up to 27/06/97; no change of members (4 pages)
4 November 1996Return made up to 27/06/96; full list of members (6 pages)
4 November 1996Return made up to 27/06/96; full list of members (6 pages)
4 November 1996Registered office changed on 04/11/96 from: 13 liverpool gardens worthing west sussex BN11 1RY (1 page)
4 November 1996Registered office changed on 04/11/96 from: 13 liverpool gardens worthing west sussex BN11 1RY (1 page)
31 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)