Company NameBelcyber Limited
Company StatusDissolved
Company Number03203564
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Hubertus Draulans
NationalityBritish
StatusClosed
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Meadow Close
Halstead
Essex
CO9 1NA
Director NameMr Hubertus Draulans
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1996(5 months, 4 weeks after company formation)
Appointment Duration23 years, 10 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Meadow Close
Halstead
Essex
CO9 1NA
Director NameMs Tracy Barrett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(17 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 22 September 2020)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address10 Meadow Close
Halstead
Essex
CO9 1NA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMarcia Goor
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressProcessieweg 22
Steenokkerzeel 1820
Belgium
Foreign
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Roy Barrett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(5 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Meadow Close
Halstead
Essex
CO9 1NA

Contact

Websitewww.belcyber.com

Location

Registered AddressMaulak Chambers The Centre
High Street
Halstead
Essex
CO9 2AJ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hubertus Draulans
50.00%
Ordinary
1 at £1Mrs Marcia Goor
50.00%
Ordinary

Financials

Year2014
Net Worth-£465
Cash£2,198
Current Liabilities£5,044

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

6 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
8 November 2013Appointment of Ms Tracy Barrett as a director (2 pages)
11 October 2013Termination of appointment of Roy Barrett as a director (1 page)
1 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Hubertus Draulans on 24 May 2010 (2 pages)
18 June 2010Director's details changed for Roy Barrett on 24 May 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 June 2009Return made up to 24/05/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 May 2008 (9 pages)
25 June 2008Return made up to 24/05/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 June 2007Return made up to 24/05/07; full list of members (2 pages)
18 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 June 2006Return made up to 24/05/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 June 2005Return made up to 24/05/05; full list of members (3 pages)
13 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 June 2004Return made up to 24/05/04; full list of members (7 pages)
25 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
22 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
12 June 2001Return made up to 24/05/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
15 June 2000Return made up to 24/05/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
18 February 2000Accounts for a small company made up to 31 May 1998 (5 pages)
4 June 1999Return made up to 24/05/99; no change of members (4 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
18 March 1998Registered office changed on 18/03/98 from: 47A high street halstead essex CO9 2JD (1 page)
12 June 1997Return made up to 24/05/97; full list of members (6 pages)
6 December 1996New director appointed (2 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996New director appointed (2 pages)
31 July 1996Registered office changed on 31/07/96 from: nationwide company services kemp house 152/160 city road london EC1V 2NP (1 page)
31 July 1996Ad 24/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 1996Secretary resigned (1 page)
31 July 1996Director resigned (1 page)