Company NameBeltgate Limited
Company StatusDissolved
Company Number02789167
CategoryPrivate Limited Company
Incorporation Date11 February 1993(31 years, 2 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlfred Richard Allen
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(2 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 06 May 2003)
RolePrinter
Correspondence Address12 Greenacres
Duxford
Cambridge
Cambridgeshire
CB2 4RB
Director NameMr Lee Andrew Richardson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(2 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 06 May 2003)
RolePrinter
Country of ResidenceEngland
Correspondence Address10 Hawthorn Avenue
Hauxton
Cambridge
Cambridgeshire
CB2 5JA
Secretary NameMr Lee Andrew Richardson
NationalityBritish
StatusClosed
Appointed01 January 1996(2 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 06 May 2003)
RolePrinter
Country of ResidenceEngland
Correspondence Address10 Hawthorn Avenue
Hauxton
Cambridge
Cambridgeshire
CB2 5JA
Director NameAndrew James Gillett
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1996)
RoleMachine Operator
Correspondence Address2 Foremans Road
Thriplow
Royston
Hertfordshire
SG8 7RA
Secretary NameMrs Toni Gillett
NationalityBritish
StatusResigned
Appointed19 April 1993(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address2 Foremans Road
Thriplow
Royston
Hertfordshire
SG8 7RA
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address21 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Financials

Year2014
Current Liabilities£501

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
9 December 2002Application for striking-off (1 page)
27 February 2002Return made up to 11/02/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 April 2001Return made up to 11/02/01; full list of members (6 pages)
20 December 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
10 March 2000Return made up to 11/02/00; full list of members (6 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
25 February 1999Return made up to 11/02/99; no change of members (4 pages)
25 February 1999Registered office changed on 25/02/99 from: 13 cat hill east barnet herts EN4 8HG (1 page)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 February 1998Return made up to 11/02/98; no change of members (4 pages)
27 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
27 February 1997Return made up to 11/02/97; full list of members (6 pages)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
14 February 1996Return made up to 11/02/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)