Company NameBelgrave Homes (Porthmadog) Limited
Company StatusDissolved
Company Number06342963
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 7 months ago)
Dissolution Date17 May 2011 (12 years, 10 months ago)
Previous NamesBelgrave Homes (Portmadog) Limited and Belgrave (Porthmadog) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Arthur Griffiths
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Mulberry Close
Conwy Marina Village
Conwy
Gwynedd
LL32 8GS
Wales
Director NameMichael Grant Moore
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTy Berllan
Llanddoged
Llanrwst
Conwy
LL25 0TY
Wales
Secretary NameMr David Alan Jones
NationalityBritish
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleSecretary
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(1 year, 5 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
Appointed14 August 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressC/O McLintocks
2 Hilliards Court
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

31 October 2016Bona Vacantia disclaimer (1 page)
7 April 2014Bona Vacantia disclaimer (1 page)
7 April 2014Bona Vacantia disclaimer (1 page)
7 April 2014Bona Vacantia disclaimer (1 page)
7 April 2014Bona Vacantia disclaimer (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 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)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
20 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 14 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)
18 August 2009Appointment terminated director michael moore (1 page)
18 August 2009Appointment Terminated Director michael moore (1 page)
4 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 February 2009Company name changed belgrave (porthmadog) LIMITED\certificate issued on 17/02/09 (2 pages)
17 February 2009Company name changed belgrave (porthmadog) LIMITED\certificate issued on 17/02/09 (2 pages)
17 February 2009Director appointed matthew nicholas denney (2 pages)
17 February 2009Director appointed matthew nicholas denney (2 pages)
28 January 2009Company name changed belgrave homes (portmadog) LIMITED\certificate issued on 29/01/09 (3 pages)
28 January 2009Company name changed belgrave homes (portmadog) LIMITED\certificate issued on 29/01/09 (3 pages)
1 October 2008Accounts made up to 30 November 2007 (5 pages)
1 October 2008Accounts for a dormant company 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)
16 September 2008Return made up to 14/08/08; full list of members (4 pages)
16 September 2008Return made up to 14/08/08; full list of members (4 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 October 2007New director appointed (4 pages)
16 October 2007New director appointed (4 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
10 October 2007New secretary appointed (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
23 September 2007New director appointed (5 pages)
23 September 2007New director appointed (5 pages)
21 September 2007Accounting reference date shortened from 31/08/08 to 30/11/07 (1 page)
21 September 2007Accounting reference date shortened from 31/08/08 to 30/11/07 (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Registered office changed on 04/09/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
4 September 2007Registered office changed on 04/09/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Ad 14/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Ad 14/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2007Incorporation (12 pages)
14 August 2007Incorporation (12 pages)