Company NameBelmont Construction Limited
DirectorsColin John Jones and Christopher Matthew Shackley (Jnr)
Company StatusDissolved
Company Number03492718
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Colin John Jones
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1998(same day as company formation)
RolePlasterer
Country of ResidenceEngland
Correspondence AddressThe House
Halsall Road, Halsall
Ormskirk
Lancashire
L39 8RW
Director NameChristopher Matthew Shackley (Jnr)
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1998(same day as company formation)
RolePlasterer
Correspondence Address21 Keswick Close
Maghull
Liverpool
L31 9BS
Secretary NameJulie Marie Jordan
NationalityBritish
StatusCurrent
Appointed01 October 2001(3 years, 8 months after company formation)
Appointment Duration22 years, 7 months
RoleSecretary
Correspondence Address3 Martine Close
Melling
Merseyside
L31 1DJ
Director NameBrian McGuckin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleAccountant
Correspondence Address2 Orchil Close
Little Sutton
South Wirral
L66 4YQ
Director NameChristopher Matthew Shackley (Snr)
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RolePlasterer
Correspondence Address21 Keswick Close
Maghull
Liverpool
L31 9BS
Secretary NameJennifer Susan Shackley
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Moorfoot Way
Kirkby
Liverpool
L33 1WZ
Secretary NameBrian McGulkin
NationalityBritish
StatusResigned
Appointed01 December 2000(2 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 October 2001)
RoleAccountant
Correspondence Address55 Benton Drive
Chester
CH2 2RD
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£84,116
Cash£46,529
Current Liabilities£130,279

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 June 2004Dissolved (1 page)
1 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
1 March 2004Liquidators statement of receipts and payments (5 pages)
26 November 2003Liquidators statement of receipts and payments (5 pages)
18 November 2002Statement of affairs (6 pages)
18 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2002Appointment of a voluntary liquidator (1 page)
1 November 2002Registered office changed on 01/11/02 from: 108 north mersey business centre woodward road knowsley industrial park liverpool merseyside L33 7UY (1 page)
30 May 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2001£ ic 20000/15000 16/11/01 £ sr 5000@1=5000 (1 page)
29 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 October 2001Accounts for a small company made up to 31 January 2000 (8 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001New secretary appointed (2 pages)
10 April 2001Registered office changed on 10/04/01 from: 108 north mersey business centre woodward road knowsley industrial park liverpool L33 7UY (1 page)
1 February 2001New secretary appointed (2 pages)
1 February 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
  • 363(288) ‐ Secretary resigned
(7 pages)
5 May 2000Return made up to 14/01/00; full list of members (7 pages)
7 March 2000Full accounts made up to 31 January 1999 (10 pages)
15 July 1999Particulars of mortgage/charge (7 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
10 February 1999Return made up to 14/01/99; full list of members (6 pages)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998New secretary appointed (2 pages)
14 January 1998Incorporation (17 pages)