Company NameBelridge Management Limited
Company StatusDissolved
Company Number03943459
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Margaret Barbara Reade
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(1 month after company formation)
Appointment Duration12 years, 3 months (closed 24 July 2012)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Station Road
Leiston
Suffolk
IP16 4HD
Secretary NameGeoffrey Reade
NationalityBritish
StatusClosed
Appointed13 April 2000(1 month after company formation)
Appointment Duration12 years, 3 months (closed 24 July 2012)
RoleFinance
Correspondence Address16 Station Road
Leiston
Suffolk
IP16 4HD
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address254 Coggeshall Road, Marks Tey
Colchester
Essex
CO6 1HT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer

Financials

Year2014
Net Worth£4,357
Current Liabilities£7,312

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 101
(5 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 101
(5 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 101
(5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Margaret Barbara Reade on 9 March 2010 (2 pages)
6 April 2010Director's details changed for Margaret Barbara Reade on 9 March 2010 (2 pages)
6 April 2010Director's details changed for Margaret Barbara Reade on 9 March 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 May 2009Return made up to 09/03/09; full list of members (4 pages)
25 May 2009Return made up to 09/03/09; full list of members (4 pages)
29 April 2008Accounts made up to 31 March 2008 (2 pages)
29 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 March 2008Return made up to 09/03/08; full list of members (4 pages)
27 March 2008Return made up to 09/03/08; full list of members (4 pages)
30 August 2007Registered office changed on 30/08/07 from: garden fields, cattsfield stutton ipswich suffolk IP9 2SP (1 page)
30 August 2007Return made up to 09/03/07; full list of members (3 pages)
30 August 2007Registered office changed on 30/08/07 from: garden fields, cattsfield stutton ipswich suffolk IP9 2SP (1 page)
30 August 2007Return made up to 09/03/07; full list of members (3 pages)
10 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 July 2007Accounts made up to 31 March 2007 (1 page)
1 February 2007Accounts made up to 31 March 2006 (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
4 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
30 March 2006Particulars of mortgage/charge (4 pages)
30 March 2006Particulars of mortgage/charge (4 pages)
28 March 2006Return made up to 09/03/06; full list of members (7 pages)
28 March 2006Return made up to 09/03/06; full list of members (7 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
22 March 2005Return made up to 09/03/05; full list of members (7 pages)
22 March 2005Return made up to 09/03/05; full list of members (7 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
29 March 2004Return made up to 09/03/04; full list of members (7 pages)
29 March 2004Return made up to 09/03/04; full list of members (7 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
2 December 2003Ad 01/10/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 December 2003Ad 01/10/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 March 2003Return made up to 09/03/03; full list of members (6 pages)
27 March 2003Return made up to 09/03/03; full list of members (6 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
26 March 2002Return made up to 09/03/02; full list of members (6 pages)
26 March 2002Return made up to 09/03/02; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
3 April 2001Return made up to 09/03/01; full list of members (6 pages)
3 April 2001Return made up to 09/03/01; full list of members (6 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU (1 page)
18 April 2000Registered office changed on 18/04/00 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU (1 page)
9 March 2000Incorporation (13 pages)
9 March 2000Incorporation (13 pages)