Company NameBelstone Homes (Bushey Heath) Limited
Company StatusDissolved
Company Number05981953
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 5 months ago)
Dissolution Date20 July 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Trevor Britton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Winchfield Way
Rickmansworth
Hertfordshire
WD3 4DN
Director NameMr Gary Eaton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warwick Mews
New Road
Croxley Green
WD3 3ES
Secretary NamePeter Raymond Yull
NationalityBritish
StatusClosed
Appointed30 October 2006(same day as company formation)
RoleSecretary
Correspondence Address2 Warwick Mews
Croxley Green
Rickmansworth
Hertfordshire
WD3 3ES
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered AddressEnterprise House Beesons Yard
Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Turnover£2,717,794
Gross Profit-£318,474
Net Worth-£312,327
Current Liabilities£3,819,496

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
11 December 2009Annual return made up to 30 October 2009 with a full list of shareholders
Statement of capital on 2009-12-11
  • GBP 2
(5 pages)
11 December 2009Annual return made up to 30 October 2009 with a full list of shareholders
Statement of capital on 2009-12-11
  • GBP 2
(5 pages)
23 March 2009Accounts for a small company made up to 29 February 2008 (11 pages)
23 March 2009Accounts for a small company made up to 29 February 2008 (11 pages)
20 February 2009Return made up to 30/10/08; full list of members (7 pages)
20 February 2009Return made up to 30/10/08; full list of members (7 pages)
28 January 2009Registered office changed on 28/01/2009 from park house 26 north end road london NW11 7PT (1 page)
28 January 2009Registered office changed on 28/01/2009 from park house 26 north end road london NW11 7PT (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 December 2007Return made up to 30/10/07; full list of members (7 pages)
13 December 2007Return made up to 30/10/07; full list of members (7 pages)
17 October 2007Accounting reference date extended from 28/02/07 to 29/02/08 (1 page)
17 October 2007Accounting reference date extended from 28/02/07 to 29/02/08 (1 page)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 December 2006Accounting reference date shortened from 31/10/07 to 28/02/07 (1 page)
28 December 2006Accounting reference date shortened from 31/10/07 to 28/02/07 (1 page)
6 December 2006Ad 30/10/06-30/10/06 £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 2006Ad 30/10/06-30/10/06 £ si 1@1=1 £ ic 1/2 (2 pages)
30 November 2006Particulars of mortgage/charge (15 pages)
30 November 2006Particulars of mortgage/charge (15 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2006Memorandum and Articles of Association (11 pages)
24 November 2006Memorandum and Articles of Association (11 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New secretary appointed (1 page)
23 November 2006New director appointed (2 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006New secretary appointed (1 page)
23 November 2006New director appointed (2 pages)
23 November 2006Registered office changed on 23/11/06 from: boyes turner, abbots house abbey st reading berkshire RG1 3BD (1 page)
23 November 2006New director appointed (2 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006Registered office changed on 23/11/06 from: boyes turner, abbots house abbey st reading berkshire RG1 3BD (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
30 October 2006Incorporation (14 pages)
30 October 2006Incorporation (14 pages)