Company NameBelrose Limited
Company StatusDissolved
Company Number01643436
CategoryPrivate Limited Company
Incorporation Date15 June 1982(41 years, 11 months ago)
Dissolution Date5 June 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameTracey Crookes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(21 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 05 June 2009)
RoleSecretary
Correspondence Address8 Copley Park Mews
Stalybridge
Cheshire
SK15 2PU
Director NameAdrian John Richardson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(21 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 05 June 2009)
RoleEngineer
Correspondence Address15 Croftlands Road
Sharston Wythenshaw
Manchester
M22 9YE
Secretary NameTracey Crookes
NationalityBritish
StatusClosed
Appointed29 September 2003(21 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 05 June 2009)
RoleSecretary
Correspondence Address8 Copley Park Mews
Stalybridge
Cheshire
SK15 2PU
Director NameThomas James Fraser
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(10 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2003)
RoleEngineer
Correspondence AddressWhite Brook House
50a Springmeadow Lane
Uppermill Saddleworth
OL3 6HH
Director NameJohn Heathcote
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(10 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2003)
RoleHaulier
Correspondence Address65 Bradley Green Road
Newton
Hyde
Cheshire
SK14 4LY
Secretary NameThomas James Fraser
NationalityBritish
StatusResigned
Appointed02 December 1992(10 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressWhite Brook House
50a Springmeadow Lane
Uppermill Saddleworth
OL3 6HH

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£18,390
Cash£7,895
Current Liabilities£132,642

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2009Liquidators statement of receipts and payments to 26 February 2009 (5 pages)
24 February 2009Liquidators statement of receipts and payments to 5 February 2009 (5 pages)
29 August 2008Liquidators statement of receipts and payments to 5 August 2008 (5 pages)
13 February 2008Liquidators statement of receipts and payments (5 pages)
8 September 2007Liquidators statement of receipts and payments (5 pages)
16 February 2007Liquidators statement of receipts and payments (5 pages)
17 February 2006Registered office changed on 17/02/06 from: commercial buildings 11-15 cross street manchester M2 1BD (1 page)
14 February 2006Statement of affairs (14 pages)
14 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 February 2006Appointment of a voluntary liquidator (2 pages)
30 January 2006Registered office changed on 30/01/06 from: unit 4 shepley industrial estate south audenshaw manchester M34 5DW (1 page)
31 October 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Particulars of mortgage/charge (3 pages)
2 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 November 2004Return made up to 02/12/04; full list of members (7 pages)
22 December 2003Return made up to 02/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
13 November 2003Director resigned (1 page)
13 November 2003Secretary resigned;director resigned (1 page)
29 October 2003New director appointed (1 page)
29 October 2003New secretary appointed;new director appointed (1 page)
15 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
12 December 2002Return made up to 02/12/02; full list of members (7 pages)
18 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
18 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
22 November 2000Return made up to 02/12/00; full list of members (6 pages)
8 December 1999Return made up to 02/12/99; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
8 December 1998Return made up to 02/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1998Accounts for a small company made up to 31 August 1998 (6 pages)
14 January 1998Return made up to 02/12/97; no change of members (4 pages)
19 November 1997Accounts for a small company made up to 31 August 1997 (6 pages)
23 December 1996Return made up to 02/12/96; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
4 January 1996Return made up to 02/12/95; full list of members (6 pages)
20 December 1995Accounts for a small company made up to 31 August 1995 (8 pages)
19 June 1992Particulars of mortgage/charge (3 pages)
12 December 1990Return made up to 31/12/89; full list of members (4 pages)