BELFRY (NORTH WARWICKSHIRE) LIMITED(THE)
Overview
Company Name | BELFRY (NORTH WARWICKSHIRE) LIMITED(THE) |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01213950 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BELFRY (NORTH WARWICKSHIRE) LIMITED(THE)?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BELFRY (NORTH WARWICKSHIRE) LIMITED(THE) located?
Registered Office Address | 33 Cavendish Square W1B 0PW London London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BELFRY (NORTH WARWICKSHIRE) LIMITED(THE)?
Company Name | From | Until |
---|---|---|
BELFRY (SUTTON COLDFIELD) LIMITED(THE) | Dec 31, 1980 | Dec 31, 1980 |
BELFRY GOLF AND COUNTRY CLUB (SUTTON COLDFIELD) LIMITED (THE) | May 27, 1975 | May 27, 1975 |
What are the latest accounts for BELFRY (NORTH WARWICKSHIRE) LIMITED(THE)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for BELFRY (NORTH WARWICKSHIRE) LIMITED(THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jul 03, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Gareth Caldecott as a director on Jun 28, 2013 | 1 pages | TM01 | ||||||||||
Registered office address changed from 17 Portland Place London London W1B 1PU England on Jul 01, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Colin Elliot as a director on Jun 01, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Gareth Caldecott on Nov 05, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Director's details changed for Mr Gareth Caldecott on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from 17 Portland Place London London W1B 1PU England on Sep 05, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 15, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Andrew Maxwell Coppel on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gareth Caldecott on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sunita Kaushal on Dec 05, 2011 | 2 pages | CH03 | ||||||||||
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on Dec 05, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Termination of appointment of Jagtar Singh as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Gary Balfour-Lynn as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Maxwell Coppel as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Who are the officers of BELFRY (NORTH WARWICKSHIRE) LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KAUSHAL, Sunita | Secretary | Portland Place W1B 1PU London 17 London England | 158960690001 | |||||||||||
COPPEL, Andrew Maxwell | Director | Portland Place W1B 1PU London 17 London United Kingdom | England | British | Director | 163106000001 | ||||||||
ELLIOT, Colin David | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | Director | 178756480001 | ||||||||
EDWARDS, David Charles | Secretary | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | British | 123440090026 | ||||||||||
SPIEGELBERG, Anthony William Assheton | Secretary | Oulton Park House CW6 9BL Tarporley Cheshire | British | 24626450001 | ||||||||||
FILEX SERVICES LIMITED | Secretary | Great Portland Street W1W 5LS London 179 |
| 3620420001 | ||||||||||
BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | Director | 34251500001 | ||||||||
BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | Solicitor | 9320160002 | ||||||||
CALDECOTT, David Gareth | Director | Portland Place W1B 1PU London 17 London England | England | British | Director | 73603940004 | ||||||||
CASH, John Brian | Director | Derby Cottage Lichfield Road Wishaw B76 Sutton Coldfield W Midlands | British | Hotelier & Company Director | 31835870001 | |||||||||
CAVE, Ian Bruce | Director | 392 Woodstock Road OX2 8AF Oxford Oxfordshire | United Kingdom | British | Director | 102741680001 | ||||||||
DERMODY, Paul Bernard | Director | 6 Roe Green Worsley M28 2RF Manchester Lancashire | United Kingdom | British | Accountant | 2207400002 | ||||||||
EDWARDS, David Charles | Director | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | United Kingdom | British | Company Director | 123440090026 | ||||||||
FEARN, Matthew Robin Cyprian | Director | Brook House Brook Road CW6 9HH Tarporley Cheshire | United Kingdom | British | Chartered Accountant | 109155280002 | ||||||||
HATTON, Christopher John Bower | Director | Boothsdale Farm Willington CW6 0NH Tarporley Cheshire | British | Company Director & Solicitor | 54030490004 | |||||||||
HUNTER, Alan Harry | Director | 22 Vale Crescent Cheadle Hulme SK8 6AG Stockport Cheshire | British | Chartered Surveyor | 35567880001 | |||||||||
REED, Stuart James | Director | 9 Elm Rise Prestbury SK10 4US Macclesfield Cheshire | British | Hotelier | 2250490001 | |||||||||
SINGH, Jagtar | Director | West Garden Place W2 2AQ London 1 England | United Kingdom | British | Director | 121710890001 | ||||||||
SPIEGELBERG, Anthony William Assheton | Director | Oulton Park House CW6 9BL Tarporley Cheshire | England | British | Company Secretary | 24626450001 | ||||||||
THOMAS, Andrew Gerald | Director | Greenlands Forest Road, Little Budworth CW6 9ES Tarporley Cheshire | British | Company Director | 2024880001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0