Company NameBellwood Property Services Limited
Company StatusDissolved
Company Number04258303
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Susan Mary Banks
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address44 Beauchamp Road
East Molesey
Surrey
KT8 2PG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address14 Queens Road
Hersham
Walton On Thames
Surrey
KT12 5LS
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2008Application for striking-off (1 page)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
15 October 2008Registered office changed on 15/10/2008 from 44 beauchamp road east molesey surrey KT8 2PG (1 page)
15 October 2008Return made up to 24/07/08; full list of members (5 pages)
18 June 2008Registered office changed on 18/06/2008 from 69 southampton row london WC1B 4ET (1 page)
17 June 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 August 2007Return made up to 24/07/07; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (14 pages)
24 July 2006Return made up to 24/07/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 July 2005Return made up to 24/07/05; full list of members (2 pages)
18 April 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 July 2004Return made up to 24/07/04; full list of members (2 pages)
12 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 July 2003Return made up to 22/07/03; full list of members (2 pages)
3 June 2003Secretary's particulars changed (1 page)
21 May 2003Registered office changed on 21/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 October 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
5 December 2001Memorandum and Articles of Association (26 pages)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2001Particulars of mortgage/charge (3 pages)
1 August 2001Director resigned (1 page)
1 August 2001New director appointed (2 pages)