Company NameBellingmoor Ltd
Company StatusDissolved
Company Number06224793
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameMalcolm Christie Barclay
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(2 weeks, 2 days after company formation)
Appointment Duration15 years, 11 months (closed 25 April 2023)
RoleTechnical Author
Country of ResidenceUnited Kingdom
Correspondence Address59 Caistor Road Laceby
Grimsby
Lincolnshire
DN37 7JA
Secretary NameLorraine Barclay
NationalityBritish
StatusClosed
Appointed10 May 2007(2 weeks, 2 days after company formation)
Appointment Duration15 years, 11 months (closed 25 April 2023)
RoleCompany Director
Correspondence Address59 Caistor Road Laceby
Grimsby
Lincolnshire
DN37 7JA
Director NameLorraine Barclay
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(7 years, 11 months after company formation)
Appointment Duration8 years (closed 25 April 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address59 Caistor Road Laceby
Grimsby
Lincolnshire
DN37 7JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1Malcolm Christie Barclay
70.00%
Ordinary
30 at £1Lorraine Barclay
30.00%
Ordinary

Financials

Year2014
Net Worth£391
Cash£8,635
Current Liabilities£8,244

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
30 January 2023Application to strike the company off the register (3 pages)
13 December 2022Micro company accounts made up to 30 April 2022 (2 pages)
8 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
17 March 2022Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 17 March 2022 (1 page)
28 February 2022Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 28 February 2022 (1 page)
24 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
27 April 2021Micro company accounts made up to 30 April 2020 (2 pages)
31 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
19 November 2020Change of details for Lorraine Barclay as a person with significant control on 19 November 2020 (2 pages)
19 November 2020Director's details changed for Malcolm Christie Barclay on 19 November 2020 (2 pages)
19 November 2020Director's details changed for Lorraine Barclay on 19 November 2020 (2 pages)
19 November 2020Secretary's details changed for Lorraine Barclay on 19 November 2020 (1 page)
19 November 2020Change of details for Malcolm Christie Barclay as a person with significant control on 19 November 2020 (2 pages)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
18 April 2018Change of details for Malcolm Christie Barclay as a person with significant control on 18 April 2018 (2 pages)
28 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
16 March 2016Appointment of Lorraine Barclay as a director on 6 April 2015 (2 pages)
16 March 2016Appointment of Lorraine Barclay as a director on 6 April 2015 (2 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 October 2013Director's details changed for Malcolm Christie Barclay on 15 October 2013 (2 pages)
15 October 2013Secretary's details changed for Lorraine Barclay on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Malcolm Christie Barclay on 15 October 2013 (2 pages)
15 October 2013Secretary's details changed for Lorraine Barclay on 15 October 2013 (2 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
28 September 2009Registered office changed on 28/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
28 September 2009Registered office changed on 28/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
10 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 April 2009Return made up to 24/04/09; full list of members (3 pages)
24 April 2009Return made up to 24/04/09; full list of members (3 pages)
13 February 2009Registered office changed on 13/02/2009 from 10 charlotte street manchester lancashire M1 4EX (1 page)
13 February 2009Registered office changed on 13/02/2009 from 10 charlotte street manchester lancashire M1 4EX (1 page)
11 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 May 2008Return made up to 24/04/08; full list of members (3 pages)
8 May 2008Return made up to 24/04/08; full list of members (3 pages)
5 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2007Ad 10/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2007Ad 10/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2007New secretary appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New secretary appointed (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007Registered office changed on 04/05/07 from: 39A leicester road salford manchester M7 4AS (1 page)
4 May 2007Registered office changed on 04/05/07 from: 39A leicester road salford manchester M7 4AS (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
24 April 2007Incorporation (12 pages)
24 April 2007Incorporation (12 pages)