Company NameBelmont Contract Services Limited
Company StatusDissolved
Company Number04223626
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 10 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Mark Spraggins
NationalityEnglish
StatusClosed
Appointed01 October 2002(1 year, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks London Road
Harlow
Essex
CM17 9LH
Director NameMrs Julie Dawn Hatch
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(9 years after company formation)
Appointment Duration1 year, 7 months (closed 27 December 2011)
RoleHealthcare Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks London Road
Harlow
Essex
CM17 9LH
Director NameAndrea Karen Brent
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1a Royston Park Road
Pinner
Middx
HA5 4AA
Director NameKenneth Harry Brent
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address36 Barton Meadows
Barkingside
Essex
IG6 1JQ
Secretary NameKarl Anthony Griggs
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address73 Little Bushey Lane
Watford
Hertfordshire
WD2 3SD
Director NameMr Graham Mark Brent
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(2 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 May 2010)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush House, 8 Oxhey Road,Oxhey
Watford
WD19 4QE
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressThe Oaks
London Road
Harlow
Essex
CM17 9LH
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNorth Weald Bassett
WardHastingwood, Matching and Sheering Village

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 August 2010Change of name notice (2 pages)
24 August 2010Company name changed mortgages etc LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-05-26
(2 pages)
24 August 2010Change of name notice (2 pages)
24 August 2010Company name changed mortgages etc LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-05-26
(2 pages)
14 August 2010Termination of appointment of Andrea Brent as a director (1 page)
14 August 2010Termination of appointment of Andrea Brent as a director (1 page)
14 August 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-08-14
  • GBP 1
(3 pages)
14 August 2010Registered office address changed from Hollybush House 8 Oxhey Road Watford Hertfordshire WD19 4QE on 14 August 2010 (1 page)
14 August 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-08-14
  • GBP 1
(3 pages)
14 August 2010Registered office address changed from Hollybush House 8 Oxhey Road Watford Hertfordshire WD19 4QE on 14 August 2010 (1 page)
14 August 2010Secretary's details changed for Mr Mark Spraggins on 1 October 2009 (2 pages)
14 August 2010Appointment of Mrs Julie Dawn Hatch as a director (2 pages)
14 August 2010Termination of appointment of Graham Brent as a director (1 page)
14 August 2010Appointment of Mrs Julie Dawn Hatch as a director (2 pages)
14 August 2010Secretary's details changed for Mr Mark Spraggins on 1 October 2009 (2 pages)
14 August 2010Termination of appointment of Graham Brent as a director (1 page)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 July 2009Return made up to 25/05/09; full list of members (3 pages)
27 July 2009Return made up to 25/05/09; full list of members (3 pages)
28 April 2009Registered office changed on 28/04/2009 from arliss court 24 clarendon road watford hertfordshire WD17 1JY (1 page)
28 April 2009Registered office changed on 28/04/2009 from arliss court 24 clarendon road watford hertfordshire WD17 1JY (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts made up to 31 March 2008 (2 pages)
11 August 2008Return made up to 25/05/08; full list of members (3 pages)
11 August 2008Return made up to 25/05/08; full list of members (3 pages)
31 January 2008Accounts made up to 31 March 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 25/05/07; full list of members (2 pages)
5 June 2007Return made up to 25/05/07; full list of members (2 pages)
5 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 February 2007Accounts made up to 31 March 2006 (1 page)
22 September 2006Return made up to 25/05/06; full list of members (7 pages)
22 September 2006Return made up to 25/05/06; full list of members (7 pages)
18 August 2005Return made up to 25/05/05; full list of members (5 pages)
18 August 2005Return made up to 25/05/05; full list of members (5 pages)
18 August 2005Accounts made up to 31 March 2005 (1 page)
18 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
3 February 2005Accounts made up to 31 March 2004 (1 page)
23 July 2004Return made up to 25/05/04; full list of members (5 pages)
23 July 2004Secretary's particulars changed (1 page)
23 July 2004Secretary's particulars changed (1 page)
23 July 2004Return made up to 25/05/04; full list of members (5 pages)
14 June 2004Registered office changed on 14/06/04 from: queens house 200 lower high street watford hertfordshire WD17 2FJ (1 page)
14 June 2004Registered office changed on 14/06/04 from: queens house 200 lower high street watford hertfordshire WD17 2FJ (1 page)
6 February 2004Accounts made up to 31 March 2003 (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
16 September 2003Return made up to 25/05/03; full list of members (5 pages)
16 September 2003Director's particulars changed (1 page)
16 September 2003Director's particulars changed (1 page)
16 September 2003Return made up to 25/05/03; full list of members (5 pages)
13 August 2003Company name changed mortgage etc LTD\certificate issued on 13/08/03 (2 pages)
13 August 2003Company name changed mortgage etc LTD\certificate issued on 13/08/03 (2 pages)
17 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002Registered office changed on 17/10/02 from: c/o ferguson maidment & co sardinia house sardinia street lincolns inn fields london WC2A 3LZ (1 page)
17 October 2002Registered office changed on 17/10/02 from: c/o ferguson maidment & co sardinia house sardinia street lincolns inn fields london WC2A 3LZ (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002Accounts made up to 31 March 2002 (1 page)
17 October 2002Secretary resigned (1 page)
30 May 2002Return made up to 25/05/02; full list of members (7 pages)
30 May 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
18 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
6 September 2001Company name changed mortgages etc LIMITED\certificate issued on 06/09/01 (2 pages)
6 September 2001Company name changed mortgages etc LIMITED\certificate issued on 06/09/01 (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Registered office changed on 14/08/01 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001New director appointed (3 pages)
14 August 2001Registered office changed on 14/08/01 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001New director appointed (3 pages)
25 May 2001Incorporation (17 pages)