Company NameBelfairs Park Development Co.Limited
Company StatusDissolved
Company Number00568297
CategoryPrivate Limited Company
Incorporation Date29 June 1956(67 years, 10 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NamePamela Rhoda Fay Walker
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(43 years after company formation)
Appointment Duration4 years, 3 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lodwick
Shoeburyness
Southend On Sea
Essex
SS3 9HW
Director NamePaul Richard Walker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(43 years after company formation)
Appointment Duration4 years, 3 months (closed 14 October 2003)
RoleAirline Pilot
Country of ResidenceIsle Of Man
Correspondence Address4 The Chase
Ballakillowey Colby
Castletown
Isle Of Man
IM9 4BL
Secretary NamePamela Rhoda Fay Walker
NationalityBritish
StatusClosed
Appointed01 July 1999(43 years after company formation)
Appointment Duration4 years, 3 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lodwick
Shoeburyness
Southend On Sea
Essex
SS3 9HW
Director NameSol Clive Thomas Cherry
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(34 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 1996)
RoleSolicitor
Correspondence Address17 Woodlands Park
Leigh On Sea
Essex
SS9 3TX
Director NameAndrew John Parlane
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(34 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 1996)
RoleChartered Accountant
Correspondence Address230 Maplin Way North
Thorpe Bay
Southend On Sea
Essex
SS1 3NT
Secretary NameMr John Leonard Seyfried
NationalityBritish
StatusResigned
Appointed11 April 1991(34 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 1996)
RoleCompany Director
Correspondence Address56 Woodcote Road
Leigh On Sea
Essex
SS9 3NP
Secretary NameStephen Patrick Laurence Dawes
NationalityBritish
StatusResigned
Appointed18 March 1996(39 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address24 Burdenshott Avenue
Richmond
Surrey
TW10 5ED
Secretary NameClaire Elizabeth Houghton
NationalityBritish
StatusResigned
Appointed18 March 1996(39 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 August 1996)
RoleCompany Director
Correspondence Address21 Gilpin Road
Ware
Hertfordshire
SG12 9LZ
Secretary NameKathleen Rose Ascham
NationalityBritish
StatusResigned
Appointed30 August 1996(40 years, 2 months after company formation)
Appointment Duration10 months (resigned 30 June 1997)
RoleSecretary
Correspondence Address26 Penns Road
Petersfield
Hampshire
GU32 2EN
Secretary NamePia Anne Maria Bentick-Owens
NationalityBritish
StatusResigned
Appointed23 July 1997(41 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 July 1998)
RoleCompany Director
Correspondence Address41 Amhurst Gardens
Isleworth
Middlesex
TW7 6AN
Secretary NameMr Peter William Irving Ingram
NationalityBritish
StatusResigned
Appointed10 July 1998(42 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Landford Road
London
SW15 1AG
Director NameKleinwort Benson Trustees Ltd (Corporation)
StatusResigned
Appointed18 March 1996(39 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 1999)
Correspondence Address10 Fenchurch Street
London
EC3M 3LB

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£50,960
Net Worth£100
Current Liabilities£4,395

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
21 May 2003Application for striking-off (1 page)
30 April 2003Full accounts made up to 30 June 2002 (11 pages)
18 June 2002Return made up to 11/04/02; full list of members (5 pages)
17 May 2002Full accounts made up to 30 June 2001 (10 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 April 2001Return made up to 11/04/01; full list of members (5 pages)
10 May 2000Return made up to 11/04/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
6 September 1999New secretary appointed;new director appointed (2 pages)
6 September 1999New director appointed (2 pages)
26 August 1999Location of register of members (1 page)
26 August 1999Registered office changed on 26/08/99 from: 10 fenchurch street london EC3P 3DB (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
19 April 1999Return made up to 11/04/99; full list of members (7 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned (1 page)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
20 April 1998Return made up to 11/04/98; no change of members (6 pages)
28 July 1997New secretary appointed (2 pages)
11 July 1997Secretary resigned (1 page)
6 June 1997Return made up to 11/04/97; no change of members (6 pages)
3 May 1997Auditor's resignation (2 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
11 November 1996New secretary appointed (2 pages)
10 September 1996Secretary resigned (1 page)
29 May 1996Return made up to 11/04/96; full list of members (7 pages)
16 May 1996Director resigned (1 page)
16 May 1996New secretary appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Secretary resigned (1 page)
16 May 1996New secretary appointed (2 pages)
16 May 1996Director resigned (1 page)
3 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
24 April 1996Registered office changed on 24/04/96 from: 43 essex street strand london WC2R 3JF (1 page)
24 April 1996Location of register of members (1 page)
28 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
25 April 1995Return made up to 11/04/95; no change of members (6 pages)