Company NameBelleisle Services Limited
Company StatusDissolved
Company Number02681227
CategoryPrivate Limited Company
Incorporation Date27 January 1992(32 years, 3 months ago)
Dissolution Date30 January 2007 (17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Paul Price
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(14 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 30 January 2007)
RoleManaging Director
Correspondence AddressBotellerie Cottage
La Rue De La Mare Des Cauch
St Ouen
Jersey
JE3 2HP
Director NameSpencer Alexander Wells
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(14 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 30 January 2007)
RoleClient Services Director
Correspondence AddressTavistock 19 Beaulieu Park
St Saviours Road
St Helier
Channel Islands
JE2 4RN
Secretary NameClose Secretarial Services Ltd (Corporation)
StatusClosed
Appointed20 June 2006(14 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 30 January 2007)
Correspondence AddressKingsgate House
55 Esplanade
St Helier
Channel Islands
JE2 3QB
Director NameAlan Peter Harrison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992
Appointment Duration11 years, 3 months (resigned 24 April 2003)
RoleChartered Accountant
Correspondence AddressKingsgate House
55 Esplanade, St. Helier
Jersey
Channel Islands
JE2 3QB
Secretary NameTimothy Nicholas Scott-Warren
NationalityBritish
StatusResigned
Appointed22 January 1992
Appointment Duration14 years, 5 months (resigned 20 June 2006)
RoleCompany Director
Correspondence AddressJardin Du Foret
Le Mont Du Ouaisne, St. Brelade
Jersey
Channel Islands
JE3 8AW
Director NameTimothy Nicholas Scott-Warren
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(1 year, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 20 June 2006)
RoleChartered Accountant
Correspondence AddressJardin Du Foret
Le Mont Du Ouaisne, St. Brelade
Jersey
Channel Islands
JE3 8AW
Director NameMr Bruce James Ferguson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(11 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 2006)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressBeauchamp 2 Clos De La Mer
La Grande Route Des Sablons
Grouville Jersey
Channel Islands
JE3 8AL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1992
Appointment Duration5 days (resigned 27 January 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
17 February 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
17 February 2005Return made up to 27/01/05; full list of members (6 pages)
3 June 2004Return made up to 27/01/04; full list of members (5 pages)
24 May 2004New director appointed (3 pages)
24 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
24 May 2004Director resigned (1 page)
12 February 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
12 February 2003Return made up to 27/01/03; full list of members (5 pages)
12 February 2003Location of register of members (1 page)
22 February 2002Director's particulars changed (1 page)
22 February 2002Secretary's particulars changed;director's particulars changed (1 page)
22 February 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
22 February 2002Registered office changed on 22/02/02 from: 8 baker street london W1M 1DA (1 page)
22 February 2002Return made up to 27/01/02; full list of members (5 pages)
13 February 2001Return made up to 27/01/01; full list of members (6 pages)
28 July 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
28 July 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
7 June 2000Director's particulars changed (1 page)
15 May 2000Return made up to 27/01/00; full list of members (5 pages)
25 May 1999Registered office changed on 25/05/99 from: clifford's inn fetter lane london EC4A 1AS (1 page)
31 March 1999Return made up to 27/01/99; full list of members (6 pages)
5 August 1998Full accounts made up to 30 June 1998 (3 pages)
18 April 1998Full accounts made up to 30 June 1997 (3 pages)
4 March 1998Return made up to 27/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 1997Full accounts made up to 30 June 1996 (3 pages)
24 February 1997Return made up to 27/01/97; no change of members (4 pages)
19 March 1996Full accounts made up to 30 June 1995 (3 pages)
15 February 1996Return made up to 27/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 1995Full accounts made up to 30 June 1994 (3 pages)