Company NameBeliefward Limited
Company StatusDissolved
Company Number01684774
CategoryPrivate Limited Company
Incorporation Date7 December 1982(41 years, 5 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Edward Francis Collins
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityIrish
StatusClosed
Appointed19 July 1991(8 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Manor Way
North Harrow
Harrow
Middlesex
HA2 6BY
Director NameMaria Theresa Munt
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(8 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address56 Kassassin Street
Southsea
Hampshire
PO4 9PT
Secretary NameMaria Theresa Munt
NationalityBritish
StatusClosed
Appointed19 July 1991(8 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address56 Kassassin Street
Southsea
Hampshire
PO4 9PT

Location

Registered AddressWaters Meet
Willow Avenue, Denham
Uxbridge
Middlesex
UB9 4AF
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,154
Cash£264
Current Liabilities£15,418

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
7 August 2003Application for striking-off (1 page)
11 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
2 May 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 July 2001Return made up to 19/07/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 July 2000Return made up to 19/07/00; full list of members (6 pages)
16 February 2000Registered office changed on 16/02/00 from: 5 wheelers yard 87 high street gt missenden bucks HP16 oal (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 August 1999Return made up to 19/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 August 1998Return made up to 19/07/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 July 1997Return made up to 19/07/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (9 pages)
30 July 1996Return made up to 19/07/96; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
20 October 1995Return made up to 19/07/95; no change of members (4 pages)