Company NameBelmont Roofing Services Ltd
Company StatusDissolved
Company Number04091751
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 6 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameAndrew O`Toole
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2000(1 week, 2 days after company formation)
Appointment Duration15 years, 2 months (closed 19 January 2016)
RoleRoofer
Country of ResidenceEngland
Correspondence Address6 Longman Close
Watford
WD18 8WP
Secretary NameAndrew O`Toole
NationalityBritish
StatusResigned
Appointed04 December 2000(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 04 December 2000)
RoleRoofer
Correspondence Address57 Mountside
Stanmore
Middlesex
HA7 2DR
Director NameJames McHugh
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 2001)
RoleRoofer
Correspondence Address116 Hindes Road
Harrow
Middlesex
HA1 1RR
Director NameAll Tax Nominees Ltd (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence Address9 Churchfield Road
Acton
London
W3 6BH
Secretary NameAll Tax Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence Address39 Churchfield Road
Acton
London
W3 6AY

Location

Registered Address9 Devonshire Mews
London
W4 2HA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Andrew O'toole
100.00%
Ordinary

Financials

Year2014
Net Worth£7,961
Cash£10,575
Current Liabilities£13,880

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2015Application to strike the company off the register (3 pages)
9 January 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(3 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
16 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
8 September 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 October 2010Registered office address changed from 39 Churchfield Road Acton London W3 6AY on 27 October 2010 (1 page)
27 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
9 December 2009Director's details changed for Andrew O`Toole on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Andrew O`Toole on 9 December 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
23 October 2008Return made up to 18/10/08; full list of members (3 pages)
21 October 2008Appointment terminated secretary all tax secretaries LIMITED (1 page)
1 October 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Return made up to 18/10/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
8 November 2006Return made up to 18/10/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 August 2006 (3 pages)
18 October 2005Return made up to 18/10/05; full list of members (2 pages)
6 October 2005Total exemption full accounts made up to 31 August 2005 (6 pages)
30 November 2004Total exemption full accounts made up to 31 August 2004 (6 pages)
14 October 2004Return made up to 17/10/04; full list of members (6 pages)
20 October 2003Total exemption full accounts made up to 31 August 2003 (6 pages)
15 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/03
(6 pages)
6 February 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
6 February 2003Return made up to 17/10/02; full list of members (6 pages)
8 September 2002Director's particulars changed (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Return made up to 17/10/01; full list of members (7 pages)
28 September 2001Director resigned (1 page)
28 September 2001Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page)
28 September 2001Total exemption full accounts made up to 31 August 2001 (5 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Ad 06/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 December 2000New director appointed (2 pages)
13 December 2000New secretary appointed (2 pages)
23 November 2000Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 October 2000Incorporation (9 pages)