Company NameBelmar Precision Limited
DirectorBelford Littley
Company StatusDissolved
Company Number02787877
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameBelford Littley
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1993(same day as company formation)
RoleEngineer
Correspondence Address17 Jesse Close
Yateley
Camberley
Surrey
GU17 7AH
Secretary NameMarion Littley
NationalityBritish
StatusCurrent
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Jesse Close
Yateley
Camberley
Surrey
GU17 7AH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Current Liabilities£229,615

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2006Dissolved (1 page)
12 January 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
30 September 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
4 October 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (6 pages)
1 April 2003Appointment of a voluntary liquidator (1 page)
1 April 2003Statement of affairs (7 pages)
1 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2003Registered office changed on 18/03/03 from: 6 doman road yorktown industrial estate camberley surrey GU15 3DF (1 page)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 May 2002Return made up to 08/02/02; full list of members (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 February 2001Return made up to 08/02/01; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 April 2000Return made up to 08/02/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
(6 pages)
22 May 1999Return made up to 08/02/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
23 January 1997Full accounts made up to 31 March 1996 (14 pages)
17 April 1996Return made up to 08/02/96; no change of members (4 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (13 pages)
18 April 1995Return made up to 08/02/95; no change of members (4 pages)
8 February 1993Incorporation (16 pages)