Company NameBelgrave Restoration Limited
DirectorAndrew Brian Howe
Company StatusDissolved
Company Number03357020
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)
Previous NameFibresub Limited

Directors

Director NameAndrew Brian Howe
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address3 Mill Street
Farnworth
Bolton
Lancashire
BL4 7BH
Secretary NameThomas James Roberts
NationalityBritish
StatusCurrent
Appointed03 June 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address3 Duncombe Road
The Green
Bolton
Lancashire
BL3 3FE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

1 September 2000Dissolved (1 page)
1 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
7 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 1998Statement of affairs (6 pages)
7 October 1998Appointment of a voluntary liquidator (1 page)
17 September 1998Registered office changed on 17/09/98 from: 140 lee lane horwich bolton lancashire BL6 7AF (1 page)
23 June 1998Ad 17/07/97--------- £ si 2@1 (2 pages)
23 June 1998Return made up to 21/04/98; full list of members (6 pages)
2 July 1997Company name changed fibresub LIMITED\certificate issued on 03/07/97 (3 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997Registered office changed on 13/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 June 1997Director resigned (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997New director appointed (2 pages)
21 April 1997Incorporation (9 pages)