Company NameBelle Vue Holdings Limited
Company StatusDissolved
Company Number03739723
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)
Previous NameFormatoption Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr John Michael Ryan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1999(1 month after company formation)
Appointment Duration10 years, 3 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenturyan House Grotto Lane
Over Peover
Knutsford
Cheshire
WA16 9HL
Director NamePeter Wetzel
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1999(1 month after company formation)
Appointment Duration10 years, 3 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEldon House
96 Watergate Street
Chester
CH1 2LF
Wales
Director NameMr Andrew Geoffrey Smithson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(1 year, 3 months after company formation)
Appointment Duration9 years (closed 28 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolford House Ascol Drive
Plumley
Knutsford
Cheshire
WA16 0UD
Secretary NameMr Andrew Geoffrey Smithson
NationalityBritish
StatusClosed
Appointed04 December 2000(1 year, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolford House Ascol Drive
Plumley
Knutsford
Cheshire
WA16 0UD
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Director NameCuppin Street Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1999(1 month after company formation)
Appointment DurationResigned same day (resigned 29 April 1999)
Correspondence AddressC/O Hill Dickinson
Union Court 1 Cook Street
Liverpool
Merseyside
L2 4SJ
Secretary NameCuppin Street Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1999(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2000)
Correspondence AddressC/O Hill Dickinson
Union Court 1 Cook Street
Liverpool
Merseyside
L2 4SJ

Location

Registered AddressEagle Buildings
64 Cross Street
Manchester
Greater Manchester
M2 4JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2009Registered office changed on 29/04/2009 from steam packet house 76 cross street manchester M2 4JU (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
31 March 2009Application for striking-off (1 page)
11 February 2009Restoration by order of the court (4 pages)
15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000Registered office changed on 12/12/00 from: 34 cuppin street chester cheshire CH1 2BN (1 page)
21 September 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000New director appointed (2 pages)
26 April 2000Ad 28/09/99--------- £ si 124999@1 (2 pages)
26 April 2000Ad 28/09/99--------- £ si 124999@1 (2 pages)
25 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1999Company name changed formatoption LIMITED\certificate issued on 03/11/99 (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999£ nc 1000/250000 10/05/99 (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (3 pages)
11 May 1999Registered office changed on 11/05/99 from: 110 whitchurch road cardiff CF14 3LY (1 page)
9 May 1999Secretary resigned (1 page)
9 May 1999Director resigned (1 page)
24 March 1999Incorporation (17 pages)