Company NameBelledorm Limited
Company StatusDissolved
Company Number05879399
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameBeldorm Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sunil Ruia
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(1 week after company formation)
Appointment Duration4 years, 9 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH
Director NameMr Vimal Ruia
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(1 week after company formation)
Appointment Duration4 years, 9 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH
Secretary NameMr Philip John Campbell
NationalityBritish
StatusClosed
Appointed25 July 2006(1 week after company formation)
Appointment Duration4 years, 9 months (closed 17 May 2011)
RoleAccountant
Correspondence AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH
Director NameMr Stephen Kenneth Chadwick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDurham Lodge 1 Howard Drive
Hale
Altrincham
Cheshire
WA15 0LT
Secretary NameAnthony Thomas Dempsey
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBankfield House 2 West Grove
Sale
Cheshire
M33 3EX

Location

Registered AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Ruia Group Limited
100.00%
Ordinary

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
20 January 2011Application to strike the company off the register (3 pages)
20 January 2011Application to strike the company off the register (3 pages)
31 August 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
31 August 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Director's details changed for Mr Sunil Ruia on 18 July 2010 (2 pages)
28 July 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 1
(4 pages)
28 July 2010Secretary's details changed for Mr Philip John Campbell on 18 July 2010 (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Director's details changed for Mr Vimal Ruia on 18 July 2010 (2 pages)
28 July 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 1
(4 pages)
28 July 2010Secretary's details changed for Mr Philip John Campbell on 18 July 2010 (1 page)
28 July 2010Director's details changed for Mr Sunil Ruia on 18 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Vimal Ruia on 18 July 2010 (2 pages)
3 September 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
3 September 2009Accounts made up to 30 April 2009 (6 pages)
27 July 2009Return made up to 18/07/09; full list of members (3 pages)
27 July 2009Return made up to 18/07/09; full list of members (3 pages)
4 September 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
4 September 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
4 August 2008Return made up to 18/07/08; full list of members (3 pages)
4 August 2008Return made up to 18/07/08; full list of members (3 pages)
8 October 2007Company name changed beldorm LIMITED\certificate issued on 08/10/07 (2 pages)
8 October 2007Company name changed beldorm LIMITED\certificate issued on 08/10/07 (2 pages)
9 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
9 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
8 September 2007Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
8 September 2007Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
25 July 2007Location of debenture register (1 page)
25 July 2007Secretary's particulars changed (1 page)
25 July 2007Location of debenture register (1 page)
25 July 2007Location of register of members (1 page)
25 July 2007Secretary's particulars changed (1 page)
25 July 2007Return made up to 18/07/07; full list of members (2 pages)
25 July 2007Location of register of members (1 page)
25 July 2007Return made up to 18/07/07; full list of members (2 pages)
11 September 2006Registered office changed on 11/09/06 from: steam packet house 76 cross street manchester lancashire M2 4JU (1 page)
11 September 2006Registered office changed on 11/09/06 from: steam packet house 76 cross street manchester lancashire M2 4JU (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Director resigned (1 page)
4 August 2006New director appointed (3 pages)
4 August 2006New director appointed (3 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006New director appointed (3 pages)
4 August 2006New director appointed (3 pages)
4 August 2006New secretary appointed (2 pages)
18 July 2006Incorporation (13 pages)