Company NameBeltane Limited
DirectorNeil Gordon Carr
Company StatusDissolved
Company Number03703664
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Neil Gordon Carr
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1999(6 months after company formation)
Appointment Duration24 years, 9 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressOrrells Well Farm
Foden Lane
Alderley Edge
Cheshire
SK9 7TH
Secretary NameJames Ian Duckworth
NationalityBritish
StatusCurrent
Appointed28 June 2000(1 year, 5 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address68 Sandalwood
Westhoughton
Bolton
Lancashire
BL5 2RQ
Director NameJames Ian Duckworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleAccountant
Correspondence Address68 Sandalwood
Westhoughton
Bolton
Lancashire
BL5 2RQ
Secretary NameYvonne Turner
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address235 Maple Crescent
Leigh
Lancashire
WN7 5SW

Location

Registered AddressSaint John,S Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£18,473
Cash£7,250
Current Liabilities£145,995

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 June 2004Dissolved (1 page)
23 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
3 February 2003Liquidators statement of receipts and payments (5 pages)
7 February 2002Appointment of a voluntary liquidator (1 page)
7 February 2002Statement of affairs (8 pages)
7 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2002Registered office changed on 16/01/02 from: ashley house 9 king street westhoughton bolton BL5 3AX (1 page)
29 November 2001Total exemption small company accounts made up to 31 January 2000 (4 pages)
2 July 2001Director resigned (2 pages)
7 March 2001Return made up to 28/01/01; full list of members (6 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
9 June 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)