Company NameG.T. Bellamy & Co. Limited
Company StatusDissolved
Company Number00362371
CategoryPrivate Limited Company
Incorporation Date15 July 1940(83 years, 10 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary John Skilton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(66 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Secretary NameMs Zoe Adams
NationalityBritish
StatusClosed
Appointed28 February 2007(66 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameMs Zoe Adams
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2007(67 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 02 May 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameMaureen Wilmott
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(51 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 February 2007)
RoleCompany Director
Correspondence AddressTangier House Tangier Wood
Burgh Heath
Tadworth
Surrey
KT20 6AG
Director NameRoger Joseph James Wilmott
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(51 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 22 February 2007)
RoleCompany Director
Correspondence AddressTangier House Tangier Wood
Burgh Heath
Tadworth
Surrey
KT20 6AG
Secretary NameMaureen Wilmott
NationalityBritish
StatusResigned
Appointed16 April 1992(51 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 February 2007)
RoleCompany Director
Correspondence AddressTangier House Tangier Wood
Burgh Heath
Tadworth
Surrey
KT20 6AG

Contact

Websitegtbellamy.co.uk

Location

Registered Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

205 at £1Skilton Electrical LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

6 March 2000Delivered on: 8 March 2000
Satisfied on: 6 March 2007
Persons entitled: Roger Joseph James Wilmott

Classification: Mortgage
Secured details: £70,000.00 due from the company to the chargee.
Particulars: Land and buildings on the east side of harrisons rise t/n-SGL234544.
Fully Satisfied

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2016Voluntary strike-off action has been suspended (1 page)
30 June 2016Voluntary strike-off action has been suspended (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016Application to strike the company off the register (3 pages)
3 May 2016Application to strike the company off the register (3 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 205
(4 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 205
(4 pages)
20 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 205
(4 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 205
(4 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 205
(4 pages)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 205
(4 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 205
(4 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 205
(4 pages)
1 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
6 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
6 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
12 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
21 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Zoe Adams on 1 January 2010 (2 pages)
8 April 2010Secretary's details changed for Zoe Adams on 1 January 2010 (1 page)
8 April 2010Secretary's details changed for Zoe Adams on 1 January 2010 (1 page)
8 April 2010Secretary's details changed for Zoe Adams on 1 January 2010 (1 page)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Zoe Adams on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Gary John Skilton on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Zoe Adams on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Gary John Skilton on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Gary John Skilton on 1 January 2010 (2 pages)
13 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
13 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 April 2009Return made up to 06/04/09; full list of members (3 pages)
6 April 2009Return made up to 06/04/09; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
25 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 April 2008Return made up to 06/04/08; full list of members (3 pages)
7 April 2008Return made up to 06/04/08; full list of members (3 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
3 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 August 2007Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
13 August 2007Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
20 April 2007Return made up to 06/04/07; full list of members (3 pages)
20 April 2007Director resigned (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007Return made up to 06/04/07; full list of members (3 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007Declaration of assistance for shares acquisition (4 pages)
15 March 2007Declaration of assistance for shares acquisition (4 pages)
6 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 April 2006Return made up to 06/04/06; full list of members (2 pages)
21 April 2006Return made up to 06/04/06; full list of members (2 pages)
16 June 2005Registered office changed on 16/06/05 from: the mews 1-11 harrisons rise croydon surrey CR0 4LL (1 page)
16 June 2005Registered office changed on 16/06/05 from: the mews 1-11 harrisons rise croydon surrey CR0 4LL (1 page)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 April 2005Return made up to 06/04/05; full list of members (3 pages)
27 April 2005Return made up to 06/04/05; full list of members (3 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 April 2004Return made up to 06/04/04; full list of members (7 pages)
21 April 2004Return made up to 06/04/04; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 May 2003Return made up to 06/04/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 May 2003Return made up to 06/04/03; full list of members (7 pages)
17 April 2002Return made up to 06/04/02; full list of members (6 pages)
17 April 2002Return made up to 06/04/02; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
20 April 2001Return made up to 06/04/01; full list of members (6 pages)
20 April 2001Return made up to 06/04/01; full list of members (6 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
25 April 2000Return made up to 06/04/00; full list of members (6 pages)
25 April 2000Return made up to 06/04/00; full list of members (6 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
15 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 April 1999Return made up to 06/04/99; full list of members (6 pages)
27 April 1999Return made up to 06/04/99; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 April 1998Return made up to 06/04/98; no change of members (4 pages)
23 April 1998Return made up to 06/04/98; no change of members (4 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
15 April 1997Return made up to 06/04/97; no change of members (4 pages)
15 April 1997Return made up to 06/04/97; no change of members (4 pages)
17 April 1996Return made up to 06/04/96; full list of members (6 pages)
17 April 1996Return made up to 06/04/96; full list of members (6 pages)
11 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 April 1995Return made up to 06/04/95; full list of members (6 pages)
30 April 1995Return made up to 06/04/95; full list of members (6 pages)