Company NameBellarose Limited
Company StatusDissolved
Company Number05068563
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul David Dorsey
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2014(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0FD
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed22 March 2004(1 week, 6 days after company formation)
Appointment Duration11 years, 12 months (closed 15 March 2016)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameStephen Paul Colderwood
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(1 week, 6 days after company formation)
Appointment Duration1 year, 12 months (resigned 17 March 2006)
RoleCompany Director
Correspondence Address23 Mariskals
Pitsea
Basildon
Essex
SS13 3EH
Director NameKim Hausermann
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 01 April 2005)
RoleCompany Director
Correspondence Address23 Mariskals
Basildon
Essex
SS13 3EH
Director NameMiss Lynsey Greaves
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameLucy Hudd
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2008)
RoleAdministrator
Correspondence Address19 Jacksons Lane
Billericay
Essex
CM11 1AH
Director NameMr Geoffrey Allison
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMr Steven Michael Owens
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(8 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMr Arthur Robert Brown
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.bellarosebridalwear.co.uk

Location

Registered AddressOffice 1 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£42,878
Cash£89,938
Current Liabilities£134,219

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015Application to strike the company off the register (3 pages)
30 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
25 November 2014Termination of appointment of Arthur Robert Brown as a director on 24 November 2014 (1 page)
25 November 2014Appointment of Mr Paul David Dorsey as a director on 24 November 2014 (2 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
15 January 2013Appointment of Mr. Arthur Robert Brown as a director on 31 December 2012 (2 pages)
15 January 2013Termination of appointment of Steven Michael Owens as a director on 31 December 2012 (1 page)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 April 2012Termination of appointment of Geoffrey Allison as a director on 19 April 2012 (1 page)
19 April 2012Appointment of Mr. Steven Michael Owens as a director on 19 April 2012 (2 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 January 2011Appointment of Mr. Geoffrey Allison as a director (2 pages)
10 January 2011Termination of appointment of Lynsey Greaves as a director (1 page)
29 October 2010Withdraw the company strike off application (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
24 September 2010Application to strike the company off the register (3 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
25 March 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Miss Lynsey Greaves on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Miss Lynsey Greaves on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 September 2009Registered office changed on 01/09/2009 from office 8 3 fieldhouse road rochdale greater manchester OL12 0AD (1 page)
16 May 2009Director's change of particulars / lynsey greaves / 11/05/2009 (1 page)
12 March 2009Return made up to 09/03/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
8 April 2008Location of register of members (1 page)
8 April 2008Location of debenture register (1 page)
8 April 2008Return made up to 09/03/08; full list of members (4 pages)
25 February 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
25 February 2008Appointment terminated director lucy hudd (1 page)
24 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
17 May 2007Registered office changed on 17/05/07 from: 37 cunningham drive wickford essex SS12 9PF (1 page)
11 April 2007Return made up to 09/03/07; full list of members (7 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 April 2006Return made up to 09/03/06; full list of members (5 pages)
13 April 2006Location of register of members (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 October 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (2 pages)
22 April 2005Return made up to 09/03/05; full list of members (7 pages)
17 December 2004Secretary's particulars changed (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004Ad 22/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2004New director appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
9 March 2004Incorporation (9 pages)