Company NameBelgrave Homes (Darland) Limited
Company StatusDissolved
Company Number05892705
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 9 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Arthur Griffiths
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Mulberry Close
Conwy Marina Village
Conwy
Gwynedd
LL32 8GS
Wales
Secretary NameMr David Alan Jones
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressIthells Bridge Farm
Rossett
Wrexham
Wrexham County Borough
LL12 0BU
Wales
Director NameMichael Grant Moore
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 10 August 2009)
RoleCompany Director
Correspondence AddressTy Berllan
Llanddoged
Llanrwst
Conwy
LL25 0TY
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
Appointed01 August 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed01 August 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-£233
Cash£100
Current Liabilities£3,646

Accounts

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

Filing History

10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2011Termination of appointment of Matthew Denney as a director (2 pages)
3 March 2011Termination of appointment of Matthew Denney as a director (2 pages)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
20 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 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)
15 September 2009Appointment terminated secretary david jones (1 page)
15 September 2009Appointment Terminated Secretary david jones (1 page)
18 August 2009Appointment terminated director michael moore (1 page)
18 August 2009Appointment Terminated Director michael moore (1 page)
17 February 2009Director appointed matthew nicholas denney (2 pages)
17 February 2009Director appointed matthew nicholas denney (2 pages)
2 September 2008Return made up to 01/08/08; full list of members (4 pages)
2 September 2008Return made up to 01/08/08; full list of members (4 pages)
15 January 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
15 January 2008Accounts made up to 30 November 2007 (1 page)
15 January 2008Accounts for a dormant company made up to 30 November 2006 (1 page)
15 January 2008Accounts made up to 30 November 2006 (1 page)
27 September 2007Return made up to 01/08/07; full list of members (3 pages)
27 September 2007Return made up to 01/08/07; full list of members (3 pages)
21 September 2007Accounting reference date shortened from 31/08/07 to 30/11/06 (1 page)
21 September 2007Accounting reference date shortened from 31/08/07 to 30/11/06 (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007New secretary appointed (2 pages)
11 January 2007New director appointed (5 pages)
11 January 2007New director appointed (5 pages)
3 October 2006Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Registered office changed on 03/10/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
3 October 2006Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2006Registered office changed on 03/10/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
1 August 2006Incorporation (12 pages)
1 August 2006Incorporation (12 pages)