Company NameBelward Financial Limited
Company StatusDissolved
Company Number07770743
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 6 months ago)
Dissolution Date2 October 2021 (2 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Patrick Thomas Belward
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
Secretary NameMr David Patrick Thomas Belward
StatusClosed
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
Director NameDr Fiona Margaret Atkinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Kirkby Road
Ripon
North Yorkshire
HG4 2EY

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1David Patrick Thomas Belward
100.00%
Ordinary

Financials

Year2014
Net Worth£247,919
Cash£565,046
Current Liabilities£36,163

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

2 October 2021Final Gazette dissolved following liquidation (1 page)
2 July 2021Return of final meeting in a members' voluntary winding up (13 pages)
16 February 2021Liquidators' statement of receipts and payments to 18 December 2020 (17 pages)
9 January 2020Registered office address changed from 3 Kirkby Road Ripon North Yorkshire HG4 2EY to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 9 January 2020 (2 pages)
3 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-19
(1 page)
3 January 2020Appointment of a voluntary liquidator (3 pages)
3 January 2020Declaration of solvency (5 pages)
9 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
9 October 2019Micro company accounts made up to 30 September 2019 (2 pages)
6 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
8 March 2018Termination of appointment of Fiona Margaret Atkinson as a director on 28 February 2018 (1 page)
26 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
25 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 September 2015Secretary's details changed for Mr David Patrick Thomas Belward on 14 August 2015 (1 page)
24 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Director's details changed for Dr Fiona Margaret Atkinson on 14 August 2015 (2 pages)
24 September 2015Director's details changed for Dr Fiona Margaret Atkinson on 14 August 2015 (2 pages)
24 September 2015Director's details changed for Mr David Patrick Thomas Belward on 14 August 2015 (2 pages)
24 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Secretary's details changed for Mr David Patrick Thomas Belward on 14 August 2015 (1 page)
24 September 2015Director's details changed for Mr David Patrick Thomas Belward on 14 August 2015 (2 pages)
24 August 2015Registered office address changed from Stainley House South Stainley Harrogate HG3 3LX to 3 Kirkby Road Ripon North Yorkshire HG4 2EY on 24 August 2015 (1 page)
24 August 2015Registered office address changed from Stainley House South Stainley Harrogate HG3 3LX to 3 Kirkby Road Ripon North Yorkshire HG4 2EY on 24 August 2015 (1 page)
25 May 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
25 May 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
13 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
11 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
2 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)