Company NameBelfrey Developments Limited
Company StatusDissolved
Company Number03811395
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Fearnley Hoyle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Helens
Wrawby Road
Brigg
South Humberside
DN20 8RB
Director NameAndrew David Osborne
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLow North Holme Farm
Salton
York
YO62 6RP
Director NameDavid Delano Osborne
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Bulmer
York
North Yorkshire
YO60 7BW
Director NameMr Jonathan James Willoughby
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurnview House
8 Hurnview Norfolk Street
Beverley
East Yorkshire
HU17 7DP
Secretary NameMrs Caroline Melanie Gooder
NationalityBritish
StatusClosed
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaspers Barn
Barton Le Willows
York
Yorkshire
YO60 7PD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Park Farm
High Easthorpe
Malton
North Yorkshire
YO17 6QX
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishAppleton-le-Street with Easthorpe
WardAmotherby

Financials

Year2014
Net Worth£259,728
Cash£275
Current Liabilities£62,978

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
21 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 August 2005Return made up to 22/07/05; full list of members (9 pages)
6 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 August 2004Return made up to 22/07/04; full list of members (9 pages)
28 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
31 July 2003Return made up to 22/07/03; full list of members (9 pages)
8 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
1 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 March 2001Registered office changed on 15/03/01 from: 2 south farm easthorpe malton north yorkshire YO17 6QX (1 page)
6 September 2000Registered office changed on 06/09/00 from: 11-13 castlegate malton north yorkshire YO17 7DP (1 page)
26 July 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
5 January 2000Registered office changed on 05/01/00 from: 22 trinity station square beverley north humberside HU17 0AS (1 page)
1 October 1999Ad 27/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 1999New director appointed (3 pages)
23 August 1999New director appointed (3 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999New director appointed (3 pages)
23 August 1999Secretary resigned (1 page)
22 July 1999Incorporation (21 pages)