Company NameBelstap Limited
Company StatusDissolved
Company Number02355341
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 1 month ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameDavid Francis Coleman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(1 year, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sea Street
Whitstable
Kent
CT5 1AN
Director NameRobert Heslop Underwood
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(1 year, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address215 Vicarage Hill
Benfleet
Essex
SS7 1PG
Secretary NameRobert Heslop Underwood
NationalityBritish
StatusClosed
Appointed28 February 1991(1 year, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address215 Vicarage Hill
Benfleet
Essex
SS7 1PG

Location

Registered AddressBowen Court
Church Street
Rayleigh
Essex
SS6 7EE
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Cash£14,863
Current Liabilities£500

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
30 January 2003Application for striking-off (1 page)
13 March 2002Return made up to 28/02/02; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 March 2001Return made up to 28/02/01; full list of members (6 pages)
8 November 2000Registered office changed on 08/11/00 from: 79 saint john street london EC1M 4NR (1 page)
11 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 August 2000Accounts for a small company made up to 30 September 1998 (5 pages)
8 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1999Accounts for a small company made up to 30 September 1997 (5 pages)
10 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/03/99
(6 pages)
5 March 1998Return made up to 28/02/98; no change of members (4 pages)
11 June 1997Return made up to 28/02/97; no change of members (4 pages)
13 March 1996Accounts made up to 30 September 1994 (11 pages)
13 March 1996Return made up to 28/02/96; full list of members (6 pages)
13 March 1996Accounts made up to 30 September 1995 (10 pages)
28 July 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)