Company NameBelltower Leisure Limited
Company StatusDissolved
Company Number03711971
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Francis Richard Bailey
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(1 week after company formation)
Appointment Duration18 years, 6 months (closed 15 August 2017)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address19 Crossley View
Marine Parade East
Clacton On Sea
Essex
CO15 6JZ
Director NameMr William Arthur Peak
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(1 week after company formation)
Appointment Duration18 years, 6 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holland Park
Clacton-On-Sea
Essex
CO15 6LS
Secretary NameMr William Arthur Peak
NationalityBritish
StatusClosed
Appointed18 February 1999(1 week after company formation)
Appointment Duration18 years, 6 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holland Park
Clacton-On-Sea
Essex
CO15 6LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Francis Richard Bailey
50.00%
Ordinary
50 at £1Mr William Arthur Peak
50.00%
Ordinary

Financials

Year2014
Net Worth£18,552
Current Liabilities£500

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

17 December 2004Delivered on: 24 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
17 May 2017Application to strike the company off the register (3 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
17 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 February 2008Return made up to 11/02/08; full list of members (2 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 May 2007Return made up to 11/02/07; full list of members (2 pages)
30 May 2007Director's particulars changed (1 page)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 February 2006Return made up to 11/02/06; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 February 2005Return made up to 11/02/05; full list of members (7 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 February 2004Return made up to 11/02/04; full list of members (7 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
21 May 2003Return made up to 11/02/03; full list of members (5 pages)
24 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
19 February 2002Return made up to 11/02/02; full list of members (5 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 February 2001Return made up to 11/02/01; full list of members (6 pages)
28 February 2001Director's particulars changed (1 page)
24 November 2000Full accounts made up to 31 March 2000 (12 pages)
14 February 2000Return made up to 11/02/00; full list of members (5 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999Director resigned (1 page)
31 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
17 March 1999New secretary appointed;new director appointed (3 pages)
17 March 1999New director appointed (3 pages)
17 March 1999Ad 18/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 1999Registered office changed on 24/02/99 from: 788-790 finchley road london NW11 7TJ (1 page)
11 February 1999Incorporation (17 pages)