Company NameBellgo Ltd
Company StatusDissolved
Company Number02580536
CategoryPrivate Limited Company
Incorporation Date7 February 1991(33 years, 2 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJoseph Gordon Mitchell
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1995(4 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 02 April 2002)
RoleChartered Accountant Retired
Country of ResidenceEngland
Correspondence Address1 Sycamore Drive
Addingham
Ilkley
West Yorkshire
LS29 0NY
Secretary NameKathleen Mitchell
NationalityBritish
StatusClosed
Appointed01 May 1996(5 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 02 April 2002)
RoleCompany Director
Correspondence Address1 Sycamore Drive
Addingham
Ilkley
West Yorkshire
LS29 0NY
Director NameMr Rex Ian Barber
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(same day as company formation)
RoleSolicitor
Correspondence Address32 Weetwood Avenue
Leeds
West Yorkshire
LS16 5NF
Secretary NameMrs Diane Fensom
NationalityBritish
StatusResigned
Appointed07 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address67 Astley Lane
Swillington
Leeds
West Yorkshire
LS26 8UE
Director NameMr Henry William Peaston
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(3 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 29 May 1996)
RoleRetired Chartered Accountant
Correspondence Address39 St Catherine's Court
Windhill
Bishops Stortford
Hertfordshire
CM23 2NE
Secretary NameMr Jeremy Mark Green
NationalityBritish
StatusResigned
Appointed05 June 1991(3 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 1996)
RoleSolicitor
Correspondence AddressTrafalgar House
29 Mpark Place
Leeds
West Yorkshire
LS1 2SP

Location

Registered AddressCarlton House
Bull Close Lane
Halifax
HX1 2EG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£14,813
Current Liabilities£14,813

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
31 October 2001Application for striking-off (1 page)
3 August 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
23 February 2001Return made up to 07/02/01; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 29 February 2000 (3 pages)
6 March 2000Return made up to 07/02/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
12 February 1999Return made up to 07/02/99; no change of members (4 pages)
5 July 1998Accounts for a small company made up to 28 February 1998 (3 pages)
20 March 1998Return made up to 07/02/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 28 February 1997 (3 pages)
1 April 1997Return made up to 07/02/97; full list of members (6 pages)
20 December 1996Accounts for a small company made up to 29 February 1996 (2 pages)
2 July 1996Director resigned (1 page)
31 May 1996New secretary appointed (2 pages)
31 May 1996Secretary resigned (1 page)
27 February 1996Return made up to 07/02/96; no change of members (4 pages)
10 July 1995Registered office changed on 10/07/95 from: trafalgar house 29 park place leeds LS1 2SP (1 page)
10 July 1995New director appointed (2 pages)
13 April 1995Return made up to 07/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)