Company NameBelmont Helmsley Developments Limited
Company StatusDissolved
Company Number03029020
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 2 months ago)
Previous NameSandco 8 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Christopher Hubbard
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(3 weeks, 6 days after company formation)
Appointment Duration29 years, 1 month
RoleComoany Accountant
Correspondence Address1 Parkway
Standish
Wigan
Lancashire
WN6 0SJ
Director NameDavid Hilbre Smith
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(3 weeks, 6 days after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressMiles House Leysbourne
Chipping Campden
Gloucestershire
GL55 6AF
Wales
Director NameMr Julian Hilbre Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(3 weeks, 6 days after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgremont House
Belmont Village
Bolton
Lancashire
BL7 8BW
Secretary NameJohn Christopher Hubbard
NationalityBritish
StatusCurrent
Appointed31 March 1995(3 weeks, 6 days after company formation)
Appointment Duration29 years, 1 month
RoleCompany Accountant
Correspondence Address1 Parkway
Standish
Wigan
Lancashire
WN6 0SJ
Director NameGraham Salter Harvey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleSolicitors Practice Manager
Correspondence AddressRedley House Vicarage Lane
Bempton
Bridlington
North Humberside
YO15 1HF
Secretary NameMr David John Latham
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleSecretary
Correspondence Address19 The Triangle
Kingston Upon Hull
North Ferriby
North Humberside
HU14 3AT
Director NameAndrew Jesse Overington
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(3 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressDurford House Waplington Park
Allerthorpe Pocklington
York
Yorkshire
YO42 4RW
Director NameMr William John Graham Reeves
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(3 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWindrush
Fairfield Farm Skelton
York
North Yorkshire
YO30 1XW

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

6 August 1999Dissolved (1 page)
6 May 1999Return of final meeting in a members' voluntary winding up (3 pages)
5 October 1998Appointment of a voluntary liquidator (1 page)
5 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 October 1998Declaration of solvency (3 pages)
2 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
22 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
19 March 1997Return made up to 03/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
2 May 1996Declaration of satisfaction of mortgage/charge (1 page)
13 April 1996Director's particulars changed (2 pages)
13 April 1996Return made up to 03/03/96; full list of members (8 pages)
13 April 1996New secretary appointed (1 page)
19 October 1995Particulars of mortgage/charge (4 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
23 April 1995New director appointed (2 pages)
23 April 1995Director resigned (2 pages)
23 April 1995New director appointed (4 pages)
23 April 1995Secretary resigned (2 pages)
12 April 1995Nc inc already adjusted 31/03/95 (1 page)
12 April 1995Memorandum and Articles of Association (26 pages)
12 April 1995Registered office changed on 12/04/95 from: 17 parliament street hull north humberside HU1 2BH (1 page)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
12 April 1995Company name changed sandco 8 LIMITED\certificate issued on 13/04/95 (6 pages)
12 April 1995Accounting reference date notified as 30/11 (1 page)