Company NameBelisarius Limited
Company StatusDissolved
Company Number03143172
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 4 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameOakmere Commercial Developments Limited

Business Activity

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

Directors

Director NameMr Gordon Kenneth Pugh
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamellias Waste Lane
Kelsall
Tarporley
Cheshire
CW6 0PE
Director NameMrs Margaret Elizabeth Pugh
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamellias
Waste Lane
Kelsall
Cheshire
CW6 0PE
Secretary NameMrs Margaret Elizabeth Pugh
NationalityBritish
StatusClosed
Appointed04 January 1996(1 day after company formation)
Appointment Duration6 years (closed 15 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamellias
Waste Lane
Kelsall
Cheshire
CW6 0PE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSpring Court
Spring Road
Hale
Altrincham
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
29 January 2001Company name changed oakmere commercial developments LIMITED\certificate issued on 29/01/01 (2 pages)
16 February 2000Return made up to 31/01/00; full list of members (6 pages)
7 September 1999Return made up to 03/01/99; no change of members (4 pages)
17 November 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
4 January 1998Return made up to 03/01/98; full list of members (6 pages)
3 November 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
23 September 1997Return made up to 03/01/97; full list of members (6 pages)
23 September 1997New secretary appointed;new director appointed (2 pages)
23 September 1997New director appointed (2 pages)
7 March 1997Registered office changed on 07/03/97 from: the polygon 2 stamford road bowdon cheshire WA14 2JU (1 page)
11 January 1996Registered office changed on 11/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
3 January 1996Incorporation (20 pages)