Company NameBelltrast Limited
Company StatusDissolved
Company Number02944303
CategoryPrivate Limited Company
Incorporation Date30 June 1994(29 years, 10 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter James Horrocks
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1996(1 year, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Parkdale Road
Tonge Park
Bolton
Lancashire
BL2 2QU
Secretary NameSusan Ann Horrocks
NationalityBritish
StatusClosed
Appointed31 January 1997(2 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 20 December 2005)
RoleCompany Director
Correspondence Address88 Parkdale Road
Bolton
Greater Manchester
BL2 2QU
Director NameKenneth John Longworth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address69 Agincourt Street
Heywood
Lancashire
OL10 3EX
Secretary NamePeter James Horrocks
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Parkdale Road
Tonge Park
Bolton
Lancashire
BL2 2QU
Secretary NameKenneth John Longworth
NationalityBritish
StatusResigned
Appointed12 March 1996(1 year, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 1997)
RoleCompany Director
Correspondence Address69 Agincourt Street
Heywood
Lancashire
OL10 3EX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBritannia House
Roberts Mews
Orpington
Kent
BR6 0JP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2014
Net Worth-£541
Current Liabilities£541

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
26 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
26 July 2005Return made up to 30/06/05; full list of members (6 pages)
22 July 2005Application for striking-off (1 page)
5 July 2004Return made up to 30/06/04; full list of members (6 pages)
23 April 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
25 July 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
7 July 2003Return made up to 30/06/03; full list of members (6 pages)
17 March 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
4 July 2002Return made up to 30/06/02; full list of members (6 pages)
16 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
18 December 2000Full accounts made up to 30 June 2000 (6 pages)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
17 February 2000Full accounts made up to 30 June 1999 (6 pages)
20 July 1999Return made up to 30/06/99; full list of members (6 pages)
19 April 1999Full accounts made up to 30 June 1998 (6 pages)
28 April 1998Full accounts made up to 30 June 1997 (6 pages)
23 July 1997Return made up to 30/06/97; full list of members (6 pages)
15 May 1997Full accounts made up to 30 June 1996 (8 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997Secretary resigned (1 page)
25 July 1996Return made up to 30/06/96; full list of members (6 pages)
19 April 1996Full accounts made up to 30 June 1995 (8 pages)
26 March 1996New secretary appointed (2 pages)
26 March 1996Director resigned (1 page)
26 March 1996New director appointed (2 pages)
26 March 1996Secretary resigned (1 page)
11 September 1995Return made up to 30/06/95; full list of members (6 pages)