Company NameBelgrave (Design & Build) Limited
Company StatusDissolved
Company Number05890148
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 9 months ago)
Dissolution Date1 November 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Arthur Griffiths
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceWales
Correspondence Address7 Mulberry Close
Conwy Marina Village
Conwy
Gwynedd
LL32 8GS
Wales
Secretary NameMr David Alan Jones
NationalityBritish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleConsultant
Country of ResidenceWales
Correspondence AddressIthells Bridge Farm
Rossett
Wrexham
Wrexham County Borough
LL12 0BU
Wales
Director NameMr Matthew Nicholas Denney
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 February 2011)
RoleAccountant
Country of ResidenceWales
Correspondence Address1 Caswell Bay Road
Bishopston
Swansea
West Glamorgan
SA3 3DD
Wales
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£127
Cash£43,186
Current Liabilities£62,947

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2012Final Gazette dissolved following liquidation (1 page)
1 November 2012Final Gazette dissolved following liquidation (1 page)
1 August 2012Completion of winding up (1 page)
1 August 2012Completion of winding up (1 page)
14 October 2011Order of court to wind up (2 pages)
14 October 2011Order of court to wind up (2 pages)
7 March 2011Termination of appointment of Matthew Denney as a director (1 page)
7 March 2011Termination of appointment of Matthew Denney as a director (1 page)
16 December 2010Compulsory strike-off action has been suspended (1 page)
16 December 2010Compulsory strike-off action has been suspended (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 100
(4 pages)
17 August 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 100
(4 pages)
20 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
18 August 2009Appointment terminate, director and secretary michael moore logged form (1 page)
18 August 2009Appointment Terminate, Director And Secretary Michael Moore Logged Form (1 page)
17 February 2009Director appointed matthew nicholas denney (2 pages)
17 February 2009Director appointed matthew nicholas denney (2 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
23 September 2008Appointment terminated secretary david jones (1 page)
23 September 2008Appointment Terminated Secretary david jones (1 page)
2 September 2008Return made up to 28/07/08; full list of members (3 pages)
2 September 2008Return made up to 28/07/08; full list of members (3 pages)
4 June 2008Return made up to 28/07/07; full list of members (3 pages)
4 June 2008Return made up to 28/07/07; full list of members (3 pages)
2 December 2007Accounts made up to 30 November 2006 (1 page)
2 December 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
12 October 2007New secretary appointed (1 page)
12 October 2007New secretary appointed (1 page)
23 September 2007New director appointed (4 pages)
23 September 2007New director appointed (4 pages)
21 September 2007Accounting reference date shortened from 31/07/07 to 30/11/06 (1 page)
21 September 2007Accounting reference date shortened from 31/07/07 to 30/11/06 (1 page)
3 March 2007Secretary resigned (1 page)
3 March 2007Registered office changed on 03/03/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
3 March 2007Secretary resigned (1 page)
3 March 2007Director resigned (1 page)
3 March 2007Ad 28/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2007Director resigned (1 page)
3 March 2007Registered office changed on 03/03/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
3 March 2007Ad 28/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2006Incorporation (12 pages)
28 July 2006Incorporation (12 pages)