Company NameBelroy Care Services Limited
Company StatusDissolved
Company Number02578158
CategoryPrivate Limited Company
Incorporation Date30 January 1991(33 years, 2 months ago)
Dissolution Date5 August 1997 (26 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Beryl Bell
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1992(1 year, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 05 August 1997)
RoleBusinessman
Correspondence AddressVermont
Kent Street
Fgura
Malta
Director NameMr Lee Christopher Parker
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1993(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 05 August 1997)
RoleBusinessman
Correspondence AddressHardman Fold Farm
186 Green Lane Great Lever
Bolton
BL3 2LX
Secretary NameMr Lee Christopher Parker
NationalityBritish
StatusClosed
Appointed23 January 1993(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 05 August 1997)
RoleBusinessman
Correspondence AddressHardman Fold Farm
186 Green Lane Great Lever
Bolton
BL3 2LX
Director NameMr David Worsley Jones
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 1992)
RoleBusinessman
Correspondence Address62 Ifield Road
London
SW10 9AD
Director NameMr William Roy Parker
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 1993)
RoleBusinessman
Correspondence AddressVermont Kent Street
Fgura
Foreign
Secretary NameMr William Roy Parker
NationalityBritish
StatusResigned
Appointed05 March 1991(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 1993)
RoleBusinessman
Correspondence AddressVermont Kent Street
Fgura
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHardman Fold
186-194 Green Lane
Great Lever
Bolton
BL3 2LX
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
7 March 1995Return made up to 30/01/95; full list of members (6 pages)