Company NameBellacre Consultants Limited
Company StatusDissolved
Company Number03880966
CategoryPrivate Limited Company
Incorporation Date22 November 1999(24 years, 5 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameSharon Keaney
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1999(1 week after company formation)
Appointment Duration2 years, 7 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address81 Pasture Road
North Wembley
Middlesex
HA0 3JW
Director NameMr Cormac Patrick Keaney
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed30 November 1999(1 week, 1 day after company formation)
Appointment Duration2 years, 7 months (closed 16 July 2002)
RoleAccountant
Correspondence Address81 Pasture Road
Wembley
Middlesex
HA0 3JW
Secretary NameMr Cormac Patrick Keaney
NationalityIrish
StatusClosed
Appointed30 November 1999(1 week, 1 day after company formation)
Appointment Duration2 years, 7 months (closed 16 July 2002)
RoleAccountant
Correspondence Address81 Pasture Road
Wembley
Middlesex
HA0 3JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address81 Pasture Road
Wembley
Middlesex
HA0 3JW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London

Financials

Year2014
Turnover£54,880
Net Worth£120
Cash£3,429
Current Liabilities£3,309

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
21 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
11 January 2001Return made up to 22/11/00; full list of members (6 pages)
3 April 2000Ad 29/11/99--------- £ si 9@1=9 £ ic 1/10 (2 pages)
3 April 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
21 January 2000New secretary appointed;new director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999Director resigned (1 page)
3 December 1999Registered office changed on 03/12/99 from: 788-790 finchley road london NW11 7TJ (1 page)