Company NameBelle Management Services Limited
Company StatusDissolved
Company Number08331859
CategoryPrivate Limited Company
Incorporation Date14 December 2012(11 years, 4 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameCharles Dixon
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2013(7 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2012(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2012(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Charles Anthony Dixon
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,869
Cash£1
Current Liabilities£7,320

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 April 2016Compulsory strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
24 July 2013Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 24 July 2013 (1 page)
24 July 2013Termination of appointment of Online Nominees Limited as a director (1 page)
24 July 2013Termination of appointment of Samuel Lloyd as a director (1 page)
24 July 2013Appointment of Charles Dixon as a director (2 pages)
24 July 2013Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page)
14 December 2012Incorporation (37 pages)