BELROMA LIMITED

11 Glasshouse St 11 Glasshouse St, Newcastle Upon Tyne, NE6 1BS
StatusDISSOLVED
Company No.01393001
CategoryPrivate Limited Company
Incorporated09 Oct 1978
Age45 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution10 Apr 2012
Years12 years, 1 month, 23 days

SUMMARY

BELROMA LIMITED is an dissolved private limited company with number 01393001. It was incorporated 45 years, 7 months, 25 days ago, on 09 October 1978 and it was dissolved 12 years, 1 month, 23 days ago, on 10 April 2012. The company address is 11 Glasshouse St 11 Glasshouse St, Newcastle Upon Tyne, NE6 1BS.



Company Fillings

Gazette dissolved voluntary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Dec 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Neil Turnbull Salvesen

Termination date: 2011-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-27

Officer name: Mr Jonathan Charles Lamb

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2010

Action Date: 01 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-01

Documents

View document PDF

Legacy

Date: 28 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Resolution

Date: 12 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Charles Lamb

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Harold Lamb

Change date: 2010-03-20

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-20

Officer name: George Neil Turnbull Salvesen

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-20

Officer name: Stephen Baharie

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2009

Action Date: 02 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-02

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 24/02/2009 from glasshouse st st peters newcastle upon tyne NE6 1BS

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / alexander lamb / 30/04/2003 / Date of Birth was: 29-Aug-1960, now: 11-Apr-1971

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 02 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / alexander lamb / 24/06/2008 / HouseName/Number was: , now: medburn grange; Street was: south dene house, now: the avenue; Area was: sidmouth road, now: ; Post Town was: low fell, now: medburn; Region was: tyne & wear, now: northumberland; Post Code was: NE9 6US, now: NE20 0JD; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2008

Action Date: 03 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-03

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2008

Action Date: 04 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-04

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2006

Action Date: 29 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-29

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2005

Action Date: 01 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-01

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2003

Action Date: 03 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-03

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2002

Action Date: 27 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-27

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2001

Action Date: 28 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-28

Documents

View document PDF

Legacy

Date: 02 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2001

Action Date: 29 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-29

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2000

Action Date: 24 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-24

Documents

View document PDF

Auditors resignation company

Date: 04 Aug 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 1999

Action Date: 25 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-25

Documents

View document PDF

Legacy

Date: 25 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/99; no change of members

Documents

View document PDF

Legacy

Date: 09 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 1998

Action Date: 27 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-27

Documents

View document PDF

Legacy

Date: 25 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 1997

Action Date: 27 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-27

Documents

View document PDF

Legacy

Date: 28 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 1996

Action Date: 29 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 27 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Mar 1994

Action Date: 01 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-01

Documents

View document PDF

Legacy

Date: 04 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/94; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/93; no change of members

Documents

View document PDF

Legacy

Date: 25 Feb 1993

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full group

Date: 16 Feb 1993

Action Date: 25 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-25

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Mar 1992

Action Date: 27 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-27

Documents

View document PDF

Legacy

Date: 04 Mar 1992

Category: Annual-return

Type: 363b

Description: Return made up to 28/02/92; change of members

Documents

View document PDF

Legacy

Date: 09 Jan 1992

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 1991

Action Date: 28 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-28

Documents

View document PDF

Accounts with accounts type full group

Date: 14 Mar 1990

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 14 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/02/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 1989

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF

Legacy

Date: 08 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 27/02/89; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 1988

Action Date: 25 Apr 1987

Category: Accounts

Type: AA

Made up date: 1987-04-25

Documents

View document PDF

Legacy

Date: 08 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 26/02/88; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 23/03/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 1987

Action Date: 30 Apr 1986

Category: Accounts

Type: AA

Made up date: 1986-04-30

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Incorporation company

Date: 09 Oct 1978

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARPETSFOURYOU LIMITED

77 - 79 STONELEIGH BROADWAY,STONELEIGH,KT17 2HP

Number:05338274
Status:ACTIVE
Category:Private Limited Company

GO-IMPAKT LIMITED

18 GUILDFORD ROAD,COLCHESTER,CO1 2YL

Number:09924963
Status:ACTIVE
Category:Private Limited Company

HOLYTOWN ELECTRICAL SERVICES LTD.

8 THISTLE GARDENS,MOTHERWELL,ML1 4XZ

Number:SC376599
Status:ACTIVE
Category:Private Limited Company

PJ WELLS LIMITED

10 PORSON COURT,CAMBRIDGE,CB2 8ER

Number:11736375
Status:ACTIVE
Category:Private Limited Company

SV BUILDING LIMITED

16 BIRKBECK ROAD,ROMFORD,RM7 0QP

Number:09575344
Status:ACTIVE
Category:Private Limited Company

THE DUKE OF WELLINGTON WELBURY LTD

UNIT 1,STOCKTON ON TEES,TS17 0AS

Number:09597333
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source