Company NameBelgrave International Limited
Company StatusDissolved
Company Number02815155
CategoryPrivate Limited Company
Incorporation Date5 May 1993(31 years ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)
Previous NameKent And Sussex Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Lynn Mercer
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1993(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Morland Drive
Lamberhurst
Kent
TN3 8HZ
Secretary NameKathleen Mercer
NationalityBritish
StatusClosed
Appointed05 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Morland Drive
Lamberhurst
Kent
TN3 8HZ
Director NameBrian Thomas Urwin
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(same day as company formation)
RoleManagement Consultant
Correspondence Address83 Wheatcroft Grove
Rainham
Kent
ME8 9JE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Crowe Clark Whitehill Arkwright House
Parsonage Gardens
Manchester
M3 2HP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£165
Cash£16
Current Liabilities£8,836

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
8 August 2011Application to strike the company off the register (3 pages)
8 August 2011Application to strike the company off the register (3 pages)
14 July 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 100
(4 pages)
14 July 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 100
(4 pages)
14 July 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 100
(4 pages)
14 June 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3rd Floor Deansgate Manchester M3 2BH on 14 June 2011 (1 page)
14 June 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH on 14 June 2011 (1 page)
10 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
10 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
30 November 2010Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page)
30 November 2010Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page)
20 October 2010Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page)
20 October 2010Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page)
16 June 2010Director's details changed for Mr Alan Lynn Mercer on 5 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Alan Lynn Mercer on 5 May 2010 (2 pages)
16 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mr Alan Lynn Mercer on 5 May 2010 (2 pages)
14 January 2010Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 14 January 2010 (1 page)
14 January 2010Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 14 January 2010 (1 page)
7 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
10 July 2009Return made up to 05/05/09; full list of members (3 pages)
10 July 2009Return made up to 05/05/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 July 2008Return made up to 05/05/08; full list of members (3 pages)
18 July 2008Return made up to 05/05/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 May 2007Return made up to 05/05/07; no change of members (6 pages)
31 May 2007Return made up to 05/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 July 2006Return made up to 05/05/06; full list of members (6 pages)
19 July 2006Return made up to 05/05/06; full list of members
  • 363(287) ‐ Registered office changed on 19/07/06
(6 pages)
26 April 2006Registered office changed on 26/04/06 from: bromley house woodford road, bramhall stockport cheshire SK7 1JN (1 page)
26 April 2006Registered office changed on 26/04/06 from: bromley house woodford road, bramhall stockport cheshire SK7 1JN (1 page)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 July 2005Return made up to 05/05/05; full list of members (5 pages)
13 July 2005Return made up to 05/05/05; full list of members (5 pages)
17 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 May 2004Return made up to 05/05/04; full list of members (5 pages)
24 May 2004Return made up to 05/05/04; full list of members (5 pages)
17 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 June 2003Return made up to 05/05/03; full list of members (6 pages)
11 June 2003Return made up to 05/05/03; full list of members (6 pages)
13 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
13 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
20 May 2002Return made up to 05/05/02; full list of members (6 pages)
20 May 2002Return made up to 05/05/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
17 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 May 2001Return made up to 05/05/01; full list of members (6 pages)
22 May 2001Return made up to 05/05/01; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
6 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
19 September 2000Registered office changed on 19/09/00 from: helix house high street wadhurst east sussex TN5 6AA (1 page)
19 September 2000Registered office changed on 19/09/00 from: helix house high street wadhurst east sussex TN5 6AA (1 page)
14 August 2000Company name changed kent and sussex consulting limit ed\certificate issued on 15/08/00 (2 pages)
14 August 2000Company name changed kent and sussex consulting limit ed\certificate issued on 15/08/00 (2 pages)
18 May 2000Return made up to 05/05/00; full list of members (6 pages)
18 May 2000Return made up to 05/05/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
30 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
12 May 1999Return made up to 05/05/99; full list of members (6 pages)
12 May 1999Return made up to 05/05/99; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
10 May 1998Return made up to 05/05/98; full list of members (6 pages)
10 May 1998Return made up to 05/05/98; full list of members (6 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 May 1997Return made up to 05/05/97; full list of members (6 pages)
15 May 1997Return made up to 05/05/97; full list of members (6 pages)
10 November 1996Full accounts made up to 30 June 1996 (12 pages)
10 November 1996Full accounts made up to 30 June 1996 (12 pages)
8 June 1996Return made up to 05/05/96; no change of members (4 pages)
8 June 1996Return made up to 05/05/96; no change of members (4 pages)
6 December 1995Accounts for a small company made up to 30 June 1995 (4 pages)
6 December 1995Accounts for a small company made up to 30 June 1995 (4 pages)
22 May 1995Return made up to 05/05/95; no change of members (6 pages)
22 May 1995Return made up to 05/05/95; no change of members (6 pages)