Company NameBellgrange Consulting Limited
Company StatusDissolved
Company Number04434604
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date5 December 2017 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameSylvia Vaughan Matthews
NationalityBritish
StatusClosed
Appointed02 August 2002(2 months, 3 weeks after company formation)
Appointment Duration15 years, 4 months (closed 05 December 2017)
RoleSecretary
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameSylvia Vaughan Matthews
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(9 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 05 December 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMr Charles Lewis Matthews
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(2 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Red Lion
Millers Lane Hornton
Banbury
Oxfordshire
OX15 6BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Charles Lewis Matthews
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
21 November 2016Application to strike the company off the register (3 pages)
24 May 2016Secretary's details changed for Sylvia Vaughan Matthews on 1 June 2015 (1 page)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
5 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 May 2015Director's details changed for Sylvia Vaughan Matthews on 1 September 2014 (2 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Director's details changed for Sylvia Vaughan Matthews on 1 September 2014 (2 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Secretary's details changed for Sylvia Vaughan Matthews on 30 June 2013 (1 page)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
11 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 May 2012Secretary's details changed for Sylvia Vaughn Jones on 9 May 2012 (1 page)
18 May 2012Secretary's details changed for Sylvia Vaughn Jones on 9 May 2012 (1 page)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
28 February 2012Termination of appointment of Charles Matthews as a director (2 pages)
23 February 2012Appointment of Sylvia Vaughan Matthews as a director (3 pages)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
22 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 May 2009Return made up to 09/05/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 May 2008Return made up to 09/05/08; no change of members (6 pages)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 June 2007Return made up to 09/05/07; no change of members (6 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 May 2006Return made up to 09/05/06; full list of members (6 pages)
16 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
12 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
22 May 2003Return made up to 09/05/03; full list of members (6 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
9 August 2002Registered office changed on 09/08/02 from: 788-790 finchley road london NW11 7TJ (1 page)
9 May 2002Incorporation (18 pages)