Company NameBeleta Limited
Company StatusDissolved
Company Number04655249
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date31 October 2006 (17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMark Anthony Lock
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(1 week after company formation)
Appointment Duration3 years, 8 months (closed 31 October 2006)
RoleBuilder
Correspondence Address53 Porchester Road
Billericay
Essex
CM12 0UG
Secretary NameAnna Lucia Cozens
NationalityBritish
StatusClosed
Appointed10 February 2003(1 week after company formation)
Appointment Duration3 years, 8 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address1 High Meadow
Billericay
Essex
CM11 2BL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£200
Cash£200

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
24 May 2005Return made up to 03/02/05; full list of members (2 pages)
8 December 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
4 February 2004Return made up to 03/02/04; full list of members (6 pages)
22 October 2003Ad 12/02/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
20 October 2003Secretary's particulars changed (1 page)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2003New director appointed (2 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003New secretary appointed (2 pages)
18 February 2003Registered office changed on 18/02/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
3 February 2003Incorporation (8 pages)