Company NameBelle Vue Speedway Limited
Company StatusDissolved
Company Number06012405
CategoryPrivate Limited Company
Incorporation Date28 November 2006(17 years, 5 months ago)
Dissolution Date12 June 2022 (1 year, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Christopher John Morton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(5 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 12 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hefferston Rise
Gorstage
Northwich
Cheshire
CW8 2GD
Director NameMr Christopher John Morton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hefferston Rise
Gorstage
Northwich
Cheshire
CW8 2GD
Director NameGordon Alexander Pairman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallagawne Cottage
Ballagawne Road, Colby
Castletown
Isle Of Man
IM9 4AZ
Director NameMr David Gordon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Barnfield Avenue
Romiley
Stockport
Cheshire
SK6 4LF
Secretary NameMr Christopher John Morton
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hefferston Rise
Gorstage
Northwich
Cheshire
CW8 2GD

Contact

Websitewww.bellevueaces.co
Email address[email protected]
Telephone0161 7110828
Telephone regionManchester

Location

Registered AddressC/O Bridgestones
125-127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

30k at £1Mr David Gordon
100.00%
Ordinary

Financials

Year2014
Net Worth-£732,191
Current Liabilities£752,339

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

8 February 2017Statement of affairs with form 4.19 (12 pages)
25 January 2017Registered office address changed from Heron House 39 - 41 Higher Bents Lane Bredbury Stockport Cheshire SK6 1EE to St James Building 79 Oxford Street Manchester M1 6HT on 25 January 2017 (2 pages)
23 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-10
(1 page)
23 January 2017Appointment of a voluntary liquidator (1 page)
31 October 2016Termination of appointment of David Gordon as a director on 31 October 2016 (1 page)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
8 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 30,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 30,000
(4 pages)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 30,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
22 October 2012Registered office address changed from 39-41 Higher Bents Lane, Bredbury, Stockport Cheshire SK6 1EE on 22 October 2012 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 August 2012Appointment of Christopher John Morton as a director (2 pages)
17 April 2012Termination of appointment of Gordon Pairman as a director (1 page)
16 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 December 2011Termination of appointment of Christopher Morton as a secretary (1 page)
19 December 2011Termination of appointment of Christopher Morton as a director (1 page)
1 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (16 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 December 2008Return made up to 28/11/08; full list of members (4 pages)
10 December 2008Capitals not rolled up (2 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 March 2008Prev ext from 30/11/2007 to 31/12/2007 (1 page)
10 December 2007Return made up to 28/11/07; full list of members (3 pages)
28 November 2006Incorporation (31 pages)