Company NameBel Aircon Limited
Company StatusDissolved
Company Number03153522
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)
Previous NameCosgrove Windows & Conservatories (Preston) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJason Morris Draper
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(1 year, 9 months after company formation)
Appointment Duration6 years, 12 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address5 Sixth Avenue
Heaton
Bolton
Lancashire
BL1 4LN
Secretary NameJoan Elizabeth Draper
NationalityBritish
StatusClosed
Appointed27 February 2000(4 years after company formation)
Appointment Duration4 years, 8 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address5 Sixth Avenue
Bolton
Lancashire
BL1 4LN
Director NamePeter Joseph Osullivan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCo Director
Correspondence Address102 Albert Road West
Heaton
Bolton
Lancashire
BL1 5ED
Secretary NameMr Michael Isherwood
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Moorland Avenue
Fulwood
Preston
Lancashire
PR2 6UQ
Secretary NameStephen Judge
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Magna Carta Court
Runnymeade
Irlams Of The Height
Salford
M6 7PU
Director NameIan Draper
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address5 Sixth Avenue
Heaton
Bolton
Lancashire
BL1 4LN
Secretary NameJason Morris Draper
NationalityBritish
StatusResigned
Appointed01 November 1997(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 February 2000)
RoleCompany Director
Correspondence Address5 Sixth Avenue
Heaton
Bolton
Lancashire
BL1 4LN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address26 Bec
Washington Street
Bolton
BL3 5EY
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
27 February 2003Return made up to 31/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/02/03
(6 pages)
16 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
30 April 2002Return made up to 24/02/02; full list of members (6 pages)
9 November 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
5 June 2001Accounts for a small company made up to 31 January 2000 (9 pages)
2 March 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 August 1999Director resigned (1 page)
28 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 March 1999Return made up to 31/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 December 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
28 January 1998Return made up to 31/01/98; full list of members (6 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Director resigned (1 page)
27 November 1997Registered office changed on 27/11/97 from: c/o ross houghton abacus house 36/37 wilson patten street warrington WA1 1PG (1 page)
27 November 1997Secretary resigned (1 page)
27 November 1997New secretary appointed;new director appointed (2 pages)
18 November 1997Company name changed cosgrove windows & conservatorie s (preston) LIMITED\certificate issued on 19/11/97 (2 pages)
20 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 April 1996Company name changed cosgrove windows & conservatorie s (blackburn) LIMITED\certificate issued on 22/04/96 (2 pages)
31 March 1996New secretary appointed (2 pages)
31 January 1996Incorporation (27 pages)