Company NameB & P Belting Limited
Company StatusDissolved
Company Number02957457
CategoryPrivate Limited Company
Incorporation Date10 August 1994(29 years, 8 months ago)
Dissolution Date20 February 2001 (23 years, 2 months ago)
Previous NameEventech Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Adrian Timothy Pinfield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1994(1 month after company formation)
Appointment Duration6 years, 5 months (closed 20 February 2001)
RoleBelting Supplier
Correspondence Address2 Denby Park Drive
Grange Moor
Wakefield
West Yorkshire
WF4 4EF
Director NameAlan Bailey Roxborough
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1994(1 month after company formation)
Appointment Duration6 years, 5 months (closed 20 February 2001)
RoleSales Consultant
Correspondence Address10 Beech Court
Langley Park
Durham
DH7 9XL
Director NameMr Malcolm Wilson Shakesby
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1994(1 month after company formation)
Appointment Duration6 years, 5 months (closed 20 February 2001)
RoleEngineer
Correspondence AddressCedar Lodge 10 On Hill
Swanland
North Ferriby
North Humberside
HU14 3NQ
Secretary NameMr Malcolm Wilson Shakesby
NationalityBritish
StatusClosed
Appointed15 September 1994(1 month after company formation)
Appointment Duration6 years, 5 months (closed 20 February 2001)
RoleCompany Director
Correspondence AddressCedar Lodge 10 On Hill
Swanland
North Ferriby
North Humberside
HU14 3NQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressUnit 8 West End Mill
Brick Street
Cleckheaton
West Yorkshire
BD19 5EH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

20 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2000First Gazette notice for voluntary strike-off (1 page)
19 September 2000Application for striking-off (1 page)
11 August 1999Return made up to 10/08/99; no change of members (4 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 September 1998Return made up to 10/08/98; no change of members (4 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
20 August 1997Return made up to 10/08/97; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 July 1997Registered office changed on 21/07/97 from: 2 denby park drive grangemoor wakefield west yorkshire WF4 4EF (1 page)
17 March 1997Ad 31/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 1996Return made up to 10/08/96; no change of members (4 pages)
24 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
10 August 1995Return made up to 10/08/95; full list of members
  • 363(287) ‐ Registered office changed on 10/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)