BELPER BUILDING SUPPLIES LIMITED
Overview
Company Name | BELPER BUILDING SUPPLIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02171707 |
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 BELPER BUILDING SUPPLIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BELPER BUILDING SUPPLIES LIMITED located?
Registered Office Address | PO BOX 1586, Gemini One, John Smith Drive Oxford Business Park South OX4 9JF Oxford |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BELPER BUILDING SUPPLIES LIMITED?
Company Name | From | Until |
---|---|---|
CORDBLADE CONTRACTORS LIMITED | Sep 30, 1987 | Sep 30, 1987 |
What are the latest accounts for BELPER BUILDING SUPPLIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for BELPER BUILDING SUPPLIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Sep 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Sep 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on Aug 13, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of Colm O'nuallain as a director | 1 pages | TM01 | ||||||||||
Appointment of Brian O'hara as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Sep 22, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Kevin Middleton as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Secretary's details changed for Grafton Group Secretarial Services Limited on Sep 09, 2010 | 3 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Sep 22, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||
Who are the officers of BELPER BUILDING SUPPLIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRAFTON GROUP SECRETARIAL SERVICES LIMITED | Secretary | c/o Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland | 97259990001 | |||||||
O'HARA, Brian | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | Accountant | 181212990001 | ||||
CLOWES, Charles William | Secretary | Brailsford Hall Hall Lane DE6 3BU Brailsford Derbyshire | British | 157813650001 | ||||||
CHADWICK, Michael | Director | 39 Serpentine Avenue Ballsbridge IRISH Dublin 4 Ireland | Ireland | Irish | Director | 16417710002 | ||||
CLOWES, Charles William | Director | Brailsford Hall Hall Lane DE6 3BU Brailsford Derbyshire | England | British | Company Director | 157813650001 | ||||
LAKE, John Walter | Director | Flower Lillies Windley DE56 2LQ Derby Derbyshire | United Kingdom | British | Company Director | 12691080001 | ||||
MIDDLETON, Kevin Paul | Director | Pelham House Canwick Road LN5 5NH Lincoln PO BOX 1224 | England | British | Company Director | 61374610002 | ||||
O'NUALLAIN, Colm | Director | c/o C/O Grafton Group Plc Corrig Road Sandyford Industrial Estate Dublin 18 Heron House Ireland | Ireland | Irish | Director | 79602480001 | ||||
SOWTON, Jonathon Paul | Director | Wellbottom Cottage The Downs KT22 8JZ Leatherhead Surrey | England | British | Director | 151407670001 |
Who are the persons with significant control of BELPER BUILDING SUPPLIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
North Midland Building Supplies Limited | Apr 06, 2016 | Oxford Business Park South OX4 9JF Oxford PO BOX 1586, Gemini One, John Smith Drive England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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