Company NameBelling Lee Intec Limited
Company StatusDissolved
Company Number00866179
CategoryPrivate Limited Company
Incorporation Date10 December 1965(58 years, 4 months ago)
Dissolution Date16 November 1999 (24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(31 years, 11 months after company formation)
Appointment Duration2 years (closed 16 November 1999)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director NameAlan Smith
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(31 years, 11 months after company formation)
Appointment Duration2 years (closed 16 November 1999)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed31 October 1997(31 years, 11 months after company formation)
Appointment Duration2 years (closed 16 November 1999)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameJohn Peter Robert Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(25 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1995)
RoleFinancial Director
Correspondence AddressMerrowdown
The Warren
East Horsley
Surrey
KT24 5RH
Director NameStephen Philip Holmes
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(25 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 1997)
RoleAccountant
Correspondence Address10 Hicks Lane
Girton
Cambridge
Cambridgeshire
CB3 0JS
Director NameMr Donald Henry John Lester
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(25 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 July 1992)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadow Road
Great Gransden
Sandy
Bedfordshire
SG19 3BD
Secretary NameMr Donald Henry John Lester
NationalityBritish
StatusResigned
Appointed23 July 1991(25 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadow Road
Great Gransden
Sandy
Bedfordshire
SG19 3BD
Director NameMalcolm Robert Hensby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(26 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1997)
RoleSecretary
Correspondence Address60 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 4UD
Secretary NameMalcolm Robert Hensby
NationalityBritish
StatusResigned
Appointed16 July 1992(26 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1997)
RoleSecretary
Correspondence Address60 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 4UD

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts1 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 July 1999First Gazette notice for voluntary strike-off (1 page)
1 June 1999Application for striking-off (1 page)
22 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 1998Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page)
4 August 1998Return made up to 23/07/98; full list of members (7 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
6 May 1998Full accounts made up to 1 October 1997 (8 pages)
19 January 1998Registered office changed on 19/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
17 December 1997New director appointed (5 pages)
8 December 1997Director resigned (1 page)
21 November 1997Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page)
17 November 1997Director resigned (1 page)
7 October 1997Return made up to 23/07/97; full list of members (5 pages)
10 July 1997Full accounts made up to 31 December 1996 (8 pages)
17 April 1997Registered office changed on 17/04/97 from: botanic house 100 hills road cambridge CB2 1LQ (1 page)
28 July 1996Return made up to 23/07/96; full list of members (6 pages)
30 April 1996Full accounts made up to 31 December 1995 (10 pages)
2 August 1995Return made up to 23/07/95; full list of members (12 pages)
1 June 1995Full accounts made up to 31 December 1994 (11 pages)
3 May 1995Director resigned (4 pages)