Company NameBellenger-Locke Limited
DirectorsMark Bury and Juliette Anona Burt
Company StatusDissolved
Company Number03191422
CategoryPrivate Limited Company
Incorporation Date26 April 1996(28 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMark Bury
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1996(same day as company formation)
RoleProperty Consultant
Correspondence Address158 Sheen Road
Richmond
Surrey
TW9 1UU
Director NameJuliette Anona Burt
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2000(4 years, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleFinancial Advisor
Correspondence Address396 Goldhawk Road
London
W6 0SB
Director NameMatthew Charles Hallett
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleProperty Consultant
Correspondence AddressFlat 3 231 New Kings Road
Parsons Green
London
SW6 4XE
Secretary NameMatthew Charles Hallett
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleProperty Consultant
Correspondence AddressFlat 3 231 New Kings Road
Parsons Green
London
SW6 4XE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSt Andrew's House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 September 2006Dissolved (1 page)
8 June 2006Liquidators statement of receipts and payments (5 pages)
8 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
7 February 2006Registered office changed on 07/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
24 August 2005Liquidators statement of receipts and payments (5 pages)
14 February 2005Liquidators statement of receipts and payments (5 pages)
4 August 2004Liquidators statement of receipts and payments (5 pages)
11 March 2004Liquidators statement of receipts and payments (5 pages)
6 August 2003Liquidators statement of receipts and payments (5 pages)
30 August 2002Registered office changed on 30/08/02 from: hyde house 19 station road addlestone surrey KT15 2AL (1 page)
28 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2002Statement of affairs (4 pages)
28 August 2002Appointment of a voluntary liquidator (1 page)
9 April 2002Director's particulars changed (1 page)
9 April 2002Director's particulars changed (1 page)
9 April 2002Return made up to 26/04/01; full list of members (7 pages)
9 April 2002Secretary resigned;director resigned (1 page)
6 July 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
24 April 2001Accounts for a small company made up to 30 April 1999 (6 pages)
10 July 2000Return made up to 26/04/00; full list of members (6 pages)
10 July 2000New director appointed (2 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
19 December 1999Full accounts made up to 30 April 1998 (11 pages)
29 June 1999Ad 04/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 1999Return made up to 26/04/99; no change of members (4 pages)
29 September 1998Return made up to 26/04/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 30 April 1997 (7 pages)
29 May 1997Registered office changed on 29/05/97 from: 500 chiswick high road london W4 5RG (1 page)
26 April 1996Incorporation (20 pages)