Company NameBelgrave Mill Ltd
Company StatusDissolved
Company Number05465710
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months ago)
Dissolution Date7 April 2024 (1 week, 5 days ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip John Cunningham
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2005(same day as company formation)
RoleSecretary
Country of ResidenceIreland
Correspondence Address16 Luttrelstown Dale
Castleknock
Co Dublin
Irish
Director NameMr William Henry Riordan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address70 Carysfort Downs
Blackrock
Co Dublin
Irish
Secretary NameMr Philip John Cunningham
NationalityBritish
StatusClosed
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address16 Luttrelstown Dale
Castleknock
Co Dublin
Irish
Director NameLaurence Heffernan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 The Close
Mount Merrion
Co Dublin
Irish
Director NameFrank Anthony Keane
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRichmond
39 Castlepark Road
Sandycove
Co Dublin
Ireland
Director NameMr Brian Keane
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2008(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address29 St Gabriels
Cabinteely
Dublin 18
Ireland
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressWebber House
26-28 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2011
Net Worth£60,226
Current Liabilities£4,496,269

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 February 2015Notice of ceasing to act as receiver or manager (4 pages)
2 February 2015Receiver's abstract of receipts and payments to 20 May 2014 (2 pages)
14 January 2015Notice of ceasing to act as receiver or manager (4 pages)
14 January 2015Notice of ceasing to act as receiver or manager (4 pages)
14 January 2015Receiver's abstract of receipts and payments to 19 December 2014 (2 pages)
14 January 2015Receiver's abstract of receipts and payments to 19 December 2014 (2 pages)
13 June 2013Order of court to wind up (3 pages)
31 May 2013Appointment of receiver or manager (5 pages)
31 May 2013Appointment of receiver or manager (5 pages)
31 May 2013Appointment of receiver or manager (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
15 June 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 1
(5 pages)
15 June 2012Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 15 June 2012 (1 page)
14 June 2012Termination of appointment of Brian Keane as a director (1 page)
14 June 2012Termination of appointment of Frank Keane as a director (1 page)
21 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
24 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Accounts for a small company made up to 31 December 2009 (10 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Philip John Cunningham on 27 May 2010 (2 pages)
16 June 2010Director's details changed for Frank Anthony Keane on 27 May 2010 (2 pages)
16 June 2010Director's details changed for Brian Keane on 27 May 2010 (2 pages)
16 June 2010Director's details changed for William Henry Riordan on 27 May 2010 (2 pages)
28 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 June 2009Return made up to 27/05/09; full list of members (4 pages)
24 April 2009Director appointed brian keane (3 pages)
19 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 August 2008Return made up to 27/05/08; full list of members (4 pages)
27 May 2008Appointment terminated director laurence heffernan (1 page)
27 March 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (11 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 June 2007Return made up to 27/05/07; full list of members (3 pages)
30 May 2007Registered office changed on 30/05/07 from: ship canal house king street manchester M2 4WB (1 page)
11 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 November 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
27 June 2006Return made up to 27/05/06; full list of members (8 pages)
17 March 2006Resolutions
  • RES13 ‐ Facility agreement 03/03/06
(2 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
1 September 2005Resolutions
  • RES13 ‐ App doc dev land propty 11/08/05
(2 pages)
24 August 2005Particulars of mortgage/charge (4 pages)
24 August 2005Particulars of mortgage/charge (4 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
22 July 2005New director appointed (1 page)
22 July 2005New secretary appointed (1 page)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (2 pages)
22 July 2005New director appointed (1 page)
27 May 2005Incorporation (15 pages)