Company NameBelloak Limited
Company StatusDissolved
Company Number03384481
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 10 months ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Dexter Bowers
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1998(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 27 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Norfolk Square
Great Yarmouth
Norfolk
NR30 1EE
Secretary NameAinsley Sydney Frank Bowers
NationalityBritish
StatusClosed
Appointed18 September 1998(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 27 January 2004)
RoleTransport Clerk
Correspondence Address11 Garrison Road
Great Yarmouth
Norfolk
NR30 1PZ
Director NameAlan Richard Furnee
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address59 Dagnam Park Drive
Romford
Essex
RM3 9XL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameLinda Anne Furnee
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address59 Dagnam Park Drive
Romford
Essex
RM3 9XL
Director NameDaniel James Weidner
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 1998)
RoleCompany Director
Correspondence Address55 Leslie Road
Rayleigh
Essex
SS6 8PA
Secretary NameMr Michael Stephen Swain
NationalityBritish
StatusResigned
Appointed10 July 1998(1 year, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 18 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 The Elms
Hertford
Hertfordshire
SG13 7UY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressChase Bureau
Register Office Services Limited
No 1 Royal Terrace
Southend On Sea Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£232,341
Gross Profit£174,924
Net Worth£10,050
Cash£9,100
Current Liabilities£18,074

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
1 April 2003Voluntary strike-off action has been suspended (1 page)
12 March 2003Application for striking-off (1 page)
14 November 2002Return made up to 16/09/02; full list of members (6 pages)
6 November 2002Total exemption full accounts made up to 31 August 2000 (10 pages)
14 November 2001Return made up to 16/09/01; full list of members (6 pages)
14 November 2000Return made up to 16/09/00; full list of members (6 pages)
25 September 2000Full accounts made up to 31 August 1999 (10 pages)
29 February 2000Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
16 February 2000Particulars of mortgage/charge (3 pages)
20 September 1999Return made up to 16/09/99; full list of members (6 pages)
12 October 1998New secretary appointed (2 pages)
5 October 1998Return made up to 16/09/98; full list of members (6 pages)
24 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
23 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998Director resigned (1 page)
19 August 1998New secretary appointed (1 page)
19 August 1998Registered office changed on 19/08/98 from: chase bureau register office services LIMITED no 1 royal terrace southend on sea essex SS1 1EA (1 page)
19 August 1998New director appointed (1 page)
12 August 1998Registered office changed on 12/08/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998New director appointed (2 pages)
10 June 1997Incorporation (18 pages)