Company NameBELS Construction Limited
Company StatusDissolved
Company Number05462015
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 10 months ago)
Dissolution Date10 July 2013 (10 years, 8 months ago)

Business Activity

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

Directors

Director NameErnest Edward Knowles
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOld Bakery The Square
Stoke St. Gregory
Taunton
Somerset
TA3 6EJ
Secretary NameLynn Janice Knowles
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOld Bakery The Square
Stoke St. Gregory
Taunton
Somerset
TA3 6EJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressChantrey Vellacott Dfk Llp Russell Square House
10-11 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100 at 1Ernest Edward Knowles
100.00%
Ordinary

Financials

Year2014
Net Worth£159
Current Liabilities£105,489

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 July 2013Final Gazette dissolved following liquidation (1 page)
10 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2013Final Gazette dissolved following liquidation (1 page)
10 April 2013Notice of final account prior to dissolution (1 page)
10 April 2013Notice of final account prior to dissolution (1 page)
10 April 2013Return of final meeting of creditors (1 page)
23 August 2011Appointment of a liquidator (1 page)
23 August 2011Appointment of a liquidator (1 page)
23 August 2011Registered office address changed from Winchester House Deane Gate Avenue Taunton TA1 2UH on 23 August 2011 (1 page)
23 August 2011Registered office address changed from Winchester House Deane Gate Avenue Taunton TA1 2UH on 23 August 2011 (1 page)
8 June 2010Order of court to wind up (1 page)
8 June 2010Order of court to wind up (1 page)
29 April 2010Compulsory strike-off action has been suspended (1 page)
29 April 2010Compulsory strike-off action has been suspended (1 page)
24 June 2009Return made up to 24/05/09; full list of members (3 pages)
24 June 2009Return made up to 24/05/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 August 2008Director's Change of Particulars / ernest knowles / 25/04/2007 / HouseName/Number was: , now: old bakery; Street was: old bakery the square, now: the square; Area was: stoke st gregory, now: stoke st. Gregory (1 page)
14 August 2008Secretary's Change of Particulars / lynn knowles / 24/05/2007 / HouseName/Number was: , now: old bakery; Street was: old bakery, now: the square; Area was: stoke st gregory, now: stoke st. Gregory (1 page)
14 August 2008Return made up to 24/05/08; full list of members (3 pages)
14 August 2008Secretary's change of particulars / lynn knowles / 24/05/2007 (1 page)
14 August 2008Return made up to 24/05/08; full list of members (3 pages)
14 August 2008Director's change of particulars / ernest knowles / 25/04/2007 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 July 2007Return made up to 24/05/07; full list of members (2 pages)
5 July 2007Return made up to 24/05/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 June 2006Return made up to 24/05/06; full list of members (2 pages)
26 June 2006Return made up to 24/05/06; full list of members (2 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Secretary's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
20 January 2006Secretary's particulars changed (1 page)
12 August 2005Ad 24/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2005New secretary appointed (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New secretary appointed (1 page)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2005New director appointed (1 page)
12 August 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
12 August 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Ad 24/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2005Director resigned (1 page)
12 August 2005Secretary resigned (1 page)
24 May 2005Incorporation (12 pages)
24 May 2005Incorporation (12 pages)