Company NameBelfairs Drylining Ltd
DirectorThomas Brennan Hamilton McIlroy
Company StatusLiquidation
Company Number03716369
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)

Business Activity

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

Directors

Director NameThomas Brennan Hamilton McIlroy
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1999(same day as company formation)
RoleDrylining
Country of ResidenceUnited Kingdom
Correspondence AddressTecoma Cottage 90 Woodside
Leigh On Sea
Essex
SS9 4RB
Secretary NameLesley Karen McIlroy
NationalityBritish
StatusCurrent
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTecoma Cottage 90 Woodside
Leigh On Sea
Essex
SS9 4RB
Director NameLesley Karen McIlroy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(1 month after company formation)
Appointment Duration11 years, 11 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTecoma Cottage 90 Woodside
Leigh On Sea
Essex
SS9 4RB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address376 London Road
Hadliegh
Essex
SS7 2DA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2010
Net Worth£46,235
Cash£105
Current Liabilities£82,990

Accounts

Latest Accounts31 March 2010 (14 years ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due5 March 2017 (overdue)

Filing History

1 May 2012Order of court to wind up (3 pages)
27 April 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
9 December 2011Registered office address changed from 90 Woodside Leigh on Sea Essex SS9 4RB on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 90 Woodside Leigh on Sea Essex SS9 4RB on 9 December 2011 (1 page)
18 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 100
(4 pages)
22 February 2011Termination of appointment of Lesley Mcilroy as a director (1 page)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Director's details changed for Lesley Karen Mcilroy on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Thomas Brennan Hamilton Mcilroy on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Thomas Brennan Hamilton Mcilroy on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Lesley Karen Mcilroy on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
23 February 2010Register inspection address has been changed (1 page)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 March 2009Return made up to 19/02/09; full list of members (4 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Return made up to 19/02/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 March 2007Return made up to 19/02/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 March 2006Return made up to 19/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 March 2005Return made up to 19/02/05; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 March 2004Return made up to 19/02/04; full list of members (7 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 March 2003Return made up to 19/02/03; full list of members (7 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 March 2002Return made up to 19/02/02; full list of members (6 pages)
8 January 2002Amended accounts made up to 31 March 2001 (6 pages)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 April 2001Return made up to 19/02/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
13 November 1999Particulars of mortgage/charge (3 pages)
15 October 1999Ad 01/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 1999New director appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Registered office changed on 26/02/99 from: 17 city business centre lower road london SE16 1AA (1 page)
26 February 1999Secretary resigned (1 page)
19 February 1999Incorporation (11 pages)