Company NameBelper Office Machines Limited
DirectorsDavid Pritchard Scrivener and Susan Scrivener
Company StatusDissolved
Company Number02411355
CategoryPrivate Limited Company
Incorporation Date4 August 1989(34 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Pritchard Scrivener
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleSales Executive
Correspondence AddressSandybrook Chapel Lane
Kniveton
Ashbourne
Derbyshire
DE6 1JP
Director NameSusan Scrivener
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1997(7 years, 6 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence AddressSandybrook Chapel Lane
Kniveton
Ashbourne
Derbyshire
DE6 1JP
Secretary NameSusan Scrivener
NationalityBritish
StatusCurrent
Appointed24 February 1997(7 years, 6 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence AddressSandybrook Chapel Lane
Kniveton
Ashbourne
Derbyshire
DE6 1JP
Director NameBrian Newey
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 23 February 1997)
RoleSales Executive
Correspondence Address21 Spanker Lane
Nether Heage
Belper
Derbyshire
DE56 2AT
Secretary NameVickie Mary Newey
NationalityBritish
StatusResigned
Appointed04 August 1991(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 09 January 1992)
RoleCompany Director
Correspondence Address21 Spanker Lane
Nether Heage
Belper
Derbyshire
DE56 2AT
Secretary NameBrian Newey
NationalityBritish
StatusResigned
Appointed09 January 1992(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 February 1997)
RoleCompany Director
Correspondence Address21 Spanker Lane
Nether Heage
Belper
Derbyshire
DE56 2AT

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 August 2000Dissolved (1 page)
16 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
2 May 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
14 October 1998Appointment of a voluntary liquidator (2 pages)
14 October 1998Statement of affairs (10 pages)
14 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 1998Registered office changed on 28/09/98 from: 88 derby road ripley derbyshire DE5 3HT (1 page)
5 August 1998Return made up to 04/08/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 1997Auditor's resignation (1 page)
2 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 August 1997Return made up to 04/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997Secretary resigned;director resigned (1 page)
31 July 1996Return made up to 04/08/96; no change of members (4 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 November 1995Registered office changed on 22/11/95 from: unit C4, salcombe road meadow lane east alfreton derbyshire DE55 7EZ (1 page)
25 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
15 August 1995Return made up to 04/08/95; full list of members (6 pages)