Company NameBealton Limited
Company StatusDissolved
Company Number01483016
CategoryPrivate Limited Company
Incorporation Date5 March 1980(44 years, 2 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameJoan Bill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1992(12 years, 6 months after company formation)
Appointment Duration22 years, 10 months (closed 21 July 2015)
RoleCompany Director
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameMr David Michael Bill
NationalityBritish
StatusClosed
Appointed28 September 1992(12 years, 6 months after company formation)
Appointment Duration22 years, 10 months (closed 21 July 2015)
RoleCompany Director
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameMr David Michael Bill
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 February 1993)
RoleComputer Consultancy
Correspondence Address36 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AP
Secretary NameMrs Joan Bill
NationalityBritish
StatusResigned
Appointed15 February 1991(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 February 1993)
RoleCompany Director
Correspondence Address36 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AP

Location

Registered AddressSt. George's House
215 - 219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

99 at £1David Michael Bill
99.00%
Ordinary A
1 at £1Ms Joan Bill
1.00%
Ordinary B

Financials

Year2014
Net Worth£956
Cash£2,774
Current Liabilities£1,898

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (4 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
13 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
23 June 2011Secretary's details changed for Mr David Michael Bill on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Joan Bill on 23 June 2011 (2 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 February 2009Return made up to 15/02/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 March 2008Return made up to 15/02/08; full list of members (3 pages)
10 July 2007Registered office changed on 10/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
4 June 2007Return made up to 15/02/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 June 2006Return made up to 15/02/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 March 2005Return made up to 15/02/05; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 February 2004Return made up to 15/02/04; full list of members (6 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 March 2003Return made up to 15/02/03; no change of members (6 pages)
4 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 February 2002Return made up to 15/02/02; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 March 2001Full accounts made up to 30 June 2000 (13 pages)
27 February 2001Return made up to 15/02/01; full list of members (6 pages)
25 April 2000Return made up to 15/02/00; full list of members (6 pages)
1 February 2000Full accounts made up to 30 June 1999 (12 pages)
26 February 1999Return made up to 15/02/99; full list of members (6 pages)
29 January 1999Full accounts made up to 30 June 1998 (12 pages)
16 March 1998Return made up to 15/02/98; no change of members (4 pages)
26 January 1998Full accounts made up to 30 June 1997 (12 pages)
11 March 1997Return made up to 15/02/97; no change of members (4 pages)
13 December 1996Full accounts made up to 30 June 1996 (12 pages)
26 April 1996Return made up to 15/02/96; full list of members
  • 363(287) ‐ Registered office changed on 26/04/96
(6 pages)
23 November 1995Full accounts made up to 30 June 1995 (12 pages)
5 March 1980Certificate of incorporation (1 page)