Company NameBellforce Limited
Company StatusDissolved
Company Number03973530
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Munir Ahmed
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2000(2 months, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakcroft Hasty Lane
Ringway Halebarns
Altrincham
Cheshire
WA15 8UU
Secretary NameMr Zafar Saeed Ahmed
NationalityBritish
StatusClosed
Appointed01 January 2002(1 year, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 23 November 2010)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressOakhill
10 Bucklow View
Bowdon
Cheshire
WA14 3JP
Secretary NameMr Saeed Ahmed
NationalityBritish
StatusResigned
Appointed26 June 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Bucklow View
Bowdon
Altrincham
Cheshire
WA14 3JP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBrighton House
273-275 Wilmslow Road Manchester
Lancashire
M14 5JQ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£228,889
Current Liabilities£228,889

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 May 2009Return made up to 14/04/09; full list of members (3 pages)
28 May 2009Return made up to 14/04/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 May 2008Return made up to 14/04/08; full list of members (3 pages)
16 May 2008Return made up to 14/04/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 April 2007Return made up to 14/04/07; full list of members (2 pages)
27 April 2007Return made up to 14/04/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 May 2006Return made up to 14/04/06; full list of members (2 pages)
16 May 2006Return made up to 14/04/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 May 2005Return made up to 14/04/05; full list of members (2 pages)
23 May 2005Return made up to 14/04/05; full list of members (2 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 April 2004Return made up to 14/04/04; full list of members (6 pages)
6 April 2004Return made up to 14/04/04; full list of members (6 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 June 2003Return made up to 14/04/03; full list of members (6 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003Return made up to 14/04/03; full list of members (6 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
29 May 2002Return made up to 14/04/02; full list of members (6 pages)
29 May 2002Return made up to 14/04/02; full list of members (6 pages)
22 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 November 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
5 November 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
24 April 2001Return made up to 14/04/01; full list of members (6 pages)
24 April 2001Return made up to 14/04/01; full list of members (6 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Registered office changed on 31/07/00 from: hilton house 26-28 hilton street manchester lancashire M1 2EH (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Registered office changed on 31/07/00 from: hilton house 26-28 hilton street manchester lancashire M1 2EH (1 page)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
11 July 2000Particulars of mortgage/charge (5 pages)
11 July 2000Particulars of mortgage/charge (5 pages)
28 June 2000Registered office changed on 28/06/00 from: 788-790 finchley road london NW11 7TJ (1 page)
28 June 2000Registered office changed on 28/06/00 from: 788-790 finchley road london NW11 7TJ (1 page)
14 April 2000Incorporation (18 pages)
14 April 2000Incorporation (18 pages)