Company NameBellard Investments Limited
Company StatusDissolved
Company Number00901827
CategoryPrivate Limited Company
Incorporation Date28 March 1967(57 years ago)
Dissolution Date24 September 1996 (27 years, 6 months ago)

Business Activity

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

Directors

Director NameNoel Norman Dearing
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1993(26 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 24 September 1996)
RoleBank Executive
Correspondence AddressFairings Tenterden Road
Biddenden
Ashford
Kent
TN27 8BB
Director NameMr David Howard Barr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(29 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (closed 24 September 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale 21 St Brydes Way
Cardrona
Peebles
Scottish Borders
EH45 9LL
Scotland
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusClosed
Appointed01 June 1996(29 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (closed 24 September 1996)
RoleCompany Director
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director NameMr James Martin Graycon
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(25 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 1993)
RoleCompany Executive
Correspondence Address64 Romney Drive
Bromley
Kent
BR1 2TE
Director NameMr John Ridley Wallace
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(25 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1994)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Loudwater Lane
Rickmansworth
Hertfordshire
WD3 4AW
Secretary NameMr Nicholas Elmore Scott
NationalityBritish
StatusResigned
Appointed01 April 1992(25 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 1994)
RoleCompany Director
Correspondence Address40 The Drive
Westcliff On Sea
Essex
SS0 8PN
Director NameMr Nicholas Elmore Scott
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(26 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 September 1994)
RoleCompany Director
Correspondence Address40 The Drive
Westcliff On Sea
Essex
SS0 8PN
Director NameMr Frank William Breedlove
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1996)
RoleCompany Executive
Correspondence AddressCopse Corner
Timberley Place
Finchampstead
Berkshire
RG11 3NQ
Secretary NameMr Frank William Breedlove
NationalityBritish
StatusResigned
Appointed06 September 1994(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1996)
RoleCompany Executive
Correspondence AddressCopse Corner
Timberley Place
Finchampstead
Berkshire
RG11 3NQ

Location

Registered Address75 Leman Street
London
E1 8EX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 September 1996Final Gazette dissolved via voluntary strike-off (1 page)
26 June 1996New secretary appointed (2 pages)
22 June 1996New director appointed (2 pages)
6 June 1996Secretary resigned;director resigned (1 page)
4 June 1996First Gazette notice for voluntary strike-off (1 page)
7 May 1996Voluntary strike-off action has been suspended (1 page)
12 April 1996Application for striking-off (1 page)
31 March 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
31 March 1995Return made up to 01/04/95; no change of members (4 pages)