Bournemouth
BH2 5HF
Director Name | Mr John Leslie Southall |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Mill Pool Oakdrive Seisdon Wolverhampton West Midlands WV5 7ET |
Director Name | Mr Roger Cornelius Bird |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 3 Woodhouse Lane Priorslee Telford Salop TF2 9SX |
Director Name | Mark Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 April 1997) |
Role | Accountant |
Correspondence Address | 1 Gleneagles Avenue Heywood Lancashire OL10 2BZ |
Director Name | Dr Frank Lancashire |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 9 Greenfield Lane Chester Cheshire CH2 2PA Wales |
Secretary Name | Mark Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 April 1997) |
Role | Company Director |
Correspondence Address | 1 Gleneagles Avenue Heywood Lancashire OL10 2BZ |
Director Name | Neil Rowland Popham |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 April 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Whitehouse Farm Berden Bishops Stortford Hertfordshire CM23 1AE |
Director Name | Mr Ian Roger Blunt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(18 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 07 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Riddings Stourbridge West Midlands DY9 0XJ |
Director Name | Mr Louis Murray |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 1997(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Derrockstown Dunslaughlin County Meath Irish |
Secretary Name | Mr Colin Deeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(20 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 07 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rathlin Close Pendeford Wolverhampton West Midlands WV9 5RP |
Director Name | Mr Colin Deeley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(22 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 07 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rathlin Close Pendeford Wolverhampton West Midlands WV9 5RP |
Director Name | Mr Michael John Colley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(25 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strathlene The Park, Great Barton Bury St. Edmunds Suffolk IP31 2SU |
Director Name | Alan Norton Bridges |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(25 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | 4 Kings Drive Newmarket Suffolk CB8 8DG |
Director Name | Mr Ian Anthony Nicholls |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 June 2011) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 4 Woodland Road Finchfield Wolverhampton WV3 8AR |
Director Name | Mr Nicholas David Goodwin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uplands Farmhouse Chandlers Road Stoke Holy Cross Norwich Norfolk NR14 8RE |
Director Name | Mr John Bruce Adams |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(33 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath Mill Road Wombourne Wolverhampton West Midlands WV5 8AP |
Director Name | Mr Gregor Arthur Livingstone Miller |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(34 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Birkdale Court Fornham St. Martin Bury St. Edmunds Suffolk IP28 6XF |
Registered Address | One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Ega Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £675,000 |
Cash | £71,000 |
Current Liabilities | £621,000 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
8 September 2014 | Liquidators' statement of receipts and payments to 8 July 2014 (12 pages) |
8 September 2014 | Liquidators statement of receipts and payments to 8 July 2014 (12 pages) |
8 September 2014 | Liquidators statement of receipts and payments to 8 July 2014 (12 pages) |
6 August 2013 | Appointment of a voluntary liquidator (1 page) |
9 July 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 February 2013 | Administrator's progress report to 4 January 2013 (12 pages) |
8 February 2013 | Administrator's progress report to 4 January 2013 (12 pages) |
23 November 2012 | Change of name notice (2 pages) |
23 November 2012 | Company name changed belpac LIMITED\certificate issued on 23/11/12
|
24 September 2012 | Notice of deemed approval of proposals (3 pages) |
17 July 2012 | Appointment of an administrator (1 page) |
17 July 2012 | Registered office address changed from Heath Mill Road Wombourne Wolverhampton West Midlands WV5 8AP on 17 July 2012 (2 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
18 July 2011 | Section 519 (1 page) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Register inspection address has been changed from C/O Jeyes Group Ltd 7 Brunel Way Thetford Norfolk IP24 1HF England (1 page) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 June 2011 | Section 519 (1 page) |
21 June 2011 | Appointment of Mr Kevan Michael Howley as a director (2 pages) |
21 June 2011 | Termination of appointment of Colin Deeley as a secretary (1 page) |
21 June 2011 | Termination of appointment of Ian Blunt as a director (1 page) |
21 June 2011 | Termination of appointment of Ian Nicholls as a director (1 page) |
21 June 2011 | Termination of appointment of Nicholas Goodwin as a director (1 page) |
21 June 2011 | Termination of appointment of Colin Deeley as a director (1 page) |
21 June 2011 | Termination of appointment of Gregor Miller as a director (1 page) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 June 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
18 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (9 pages) |
17 September 2010 | Appointment of Mr Gregor Arthur Livingstone Miller as a director (2 pages) |
16 August 2010 | Termination of appointment of John Adams as a director (1 page) |
28 June 2010 | Accounts made up to 31 August 2009 (18 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 January 2010 | Appointment of Mr John Bruce Adams as a director (2 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
10 November 2009 | Director's details changed for Nicholas David Goodwin on 31 October 2009 (2 pages) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Director's details changed for Colin Deeley on 31 October 2009 (2 pages) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Director's details changed for Ian Anthony Nicholls on 31 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Ian Roger Blunt on 31 October 2009 (2 pages) |
4 March 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
6 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
6 November 2008 | Appointment terminated director michael colley (1 page) |
2 July 2008 | Accounts made up to 31 March 2008 (18 pages) |
1 April 2008 | Appointment terminated director alan bridges (1 page) |
5 November 2007 | Return made up to 31/10/07; no change of members (9 pages) |
10 September 2007 | Accounts made up to 31 March 2007 (19 pages) |
30 January 2007 | Accounts made up to 31 March 2006 (20 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (10 pages) |
22 December 2005 | Return made up to 31/10/05; full list of members
|
28 September 2005 | Accounts made up to 31 March 2005 (19 pages) |
1 December 2004 | Accounts made up to 31 March 2004 (19 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (17 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members
|
16 October 2002 | Accounts made up to 31 March 2002 (16 pages) |
27 September 2002 | Resolutions
|
20 September 2002 | Particulars of mortgage/charge (48 pages) |
20 September 2002 | Declaration of assistance for shares acquisition (19 pages) |
20 September 2002 | Resolutions
|
18 September 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
12 November 2001 | Return made up to 06/11/01; full list of members (7 pages) |
1 November 2001 | Accounts made up to 31 March 2001 (15 pages) |
24 November 2000 | Accounts made up to 31 March 2000 (15 pages) |
17 November 2000 | Return made up to 06/11/00; full list of members (7 pages) |
7 September 2000 | Director resigned (1 page) |
22 December 1999 | Accounts made up to 31 March 1999 (14 pages) |
30 November 1999 | Return made up to 23/11/99; full list of members (7 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: queens lane bromfield industrial park mold clwyd CH7 1XB (1 page) |
17 June 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
2 February 1999 | Accounts made up to 31 March 1998 (15 pages) |
1 February 1999 | Auditor's resignation (1 page) |
18 January 1999 | Auditor's resignation (1 page) |
18 January 1999 | Auditor's resignation (1 page) |
11 January 1999 | Auditor's resignation (1 page) |
7 December 1998 | Return made up to 02/12/98; full list of members
|
20 January 1998 | Accounts made up to 31 March 1997 (15 pages) |
5 January 1998 | Return made up to 22/12/97; no change of members (6 pages) |
16 December 1997 | Director resigned (1 page) |
29 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Secretary resigned;director resigned (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
15 April 1997 | Return made up to 03/01/97; no change of members (6 pages) |
2 January 1997 | Accounts made up to 31 March 1996 (14 pages) |
15 February 1996 | Return made up to 03/01/96; full list of members
|
13 October 1995 | Accounts made up to 31 March 1995 (14 pages) |
18 July 1995 | Registered office changed on 18/07/95 from: heath mill road wombourne wolverhampton WV5 8AP (1 page) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
17 July 1990 | Particulars of mortgage/charge (3 pages) |
16 August 1976 | Incorporation (12 pages) |