Company NameBelview Developments Inc Limited
Company StatusDissolved
Company Number03159153
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameNorman Walter Hall
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Como Street
Romford
Essex
RM7 7DJ
Director NameRoy Philip Maul
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1996(same day as company formation)
RoleSecretary
Correspondence Address1 Raphael Avenue
Romford
Essex
RM1 4EP
Secretary NameRoy Philip Maul
NationalityBritish
StatusClosed
Appointed14 February 1996(same day as company formation)
RoleSecretary
Correspondence Address1 Raphael Avenue
Romford
Essex
RM1 4EP
Director NameJohn Hall
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleConsultant
Correspondence Address76 Brookway
Rainham
Essex
RM13 9HN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address90 High Street
Kelvedon
Essex
CO5 9AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
3 November 2005Application for striking-off (1 page)
8 April 2005Return made up to 14/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 February 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
15 September 2004Secretary's particulars changed;director's particulars changed (1 page)
15 March 2004Return made up to 14/02/04; full list of members (8 pages)
15 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
17 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
25 February 2002Return made up to 14/02/02; full list of members (8 pages)
2 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
27 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
11 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
27 July 2000Ad 11/07/00--------- £ si 1@1=1 £ ic 101/102 (3 pages)
24 February 2000Return made up to 14/02/00; full list of members (7 pages)
12 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
1 April 1999Return made up to 14/02/99; no change of members (4 pages)
6 January 1999Accounts for a small company made up to 28 February 1998 (5 pages)
23 February 1998Return made up to 14/02/98; full list of members (6 pages)
17 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
4 March 1997Return made up to 14/02/97; full list of members (6 pages)
4 April 1996Ad 27/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 1996New director appointed (1 page)
2 March 1996Director resigned (1 page)
2 March 1996New secretary appointed (2 pages)
2 March 1996Registered office changed on 02/03/96 from: 372 old street london EC1V 9LT (1 page)
2 March 1996New director appointed (2 pages)
2 March 1996Secretary resigned (1 page)
14 February 1996Incorporation (12 pages)