Company NameBelaset Haussmann Ltd
Company StatusDissolved
Company Number04357229
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date8 August 2023 (8 months, 3 weeks ago)
Previous NameEu-Grants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Philip Green
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 08 August 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Rectory Lane
Gamston
Retford
DN22 0QD
Director NameMr Ian Nigel Heywood
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 week, 4 days after company formation)
Appointment Duration9 years, 10 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Brampton Crescent
Wombwell
Barnsley
South Yorkshire
S73 0SZ
Director NameMr Patrick Henry Heywood
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 week, 4 days after company formation)
Appointment Duration15 years, 11 months (resigned 04 January 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Balmoral Close
Knutsford
WA15 8LN
Director NameMr Paul Adrian Heywood
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 week, 4 days after company formation)
Appointment Duration9 years, 10 months (resigned 05 December 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address58 Worsley Road
Ansdell
Lythme St Annes
FY8 4AW
Secretary NameMr Patrick Henry Heywood
NationalityBritish
StatusResigned
Appointed01 February 2002(1 week, 4 days after company formation)
Appointment Duration15 years, 11 months (resigned 04 January 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Balmoral Close
Knutsford
WA15 8LN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameAst Nominees Ltd (Corporation)
StatusResigned
Appointed04 January 2018(15 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 October 2018)
Correspondence Address1 Top Farm Court Top Street
Bawtry
Doncaster
DN10 6TF

Location

Registered Address1 Top Farm Court Top Street
Bawtry
Doncaster
DN10 6TF
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Patrick H. Heywood
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 May 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
22 May 2020Notification of Andrew Green as a person with significant control on 5 March 2018 (2 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 October 2019Confirmation statement made on 5 March 2019 with no updates (2 pages)
11 October 2019Administrative restoration application (3 pages)
13 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 October 2018Termination of appointment of Ast Nominees Ltd as a director on 10 October 2018 (1 page)
19 April 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
30 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-29
(3 pages)
8 March 2018Appointment of Mr Andrew Philip Green as a director on 5 March 2018 (2 pages)
4 January 2018Cessation of Patrick Henry Heywood as a person with significant control on 4 January 2018 (1 page)
4 January 2018Appointment of Ast Nominees Ltd as a director on 4 January 2018 (2 pages)
4 January 2018Termination of appointment of Patrick Henry Heywood as a secretary on 4 January 2018 (1 page)
4 January 2018Termination of appointment of Patrick Henry Heywood as a director on 4 January 2018 (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 December 2017Registered office address changed from 21 Balmoral Close Knutsford Cheshire WA16 8LN to Ast Green Accountants Top Street Bawtry Doncaster DN10 6TF on 19 December 2017 (1 page)
19 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
30 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1
(4 pages)
8 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1
(4 pages)
8 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1
(4 pages)
15 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
15 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
15 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
6 December 2011Termination of appointment of Ian Heywood as a director (1 page)
6 December 2011Termination of appointment of Ian Heywood as a director (1 page)
5 December 2011Termination of appointment of Ian Heywood as a director (1 page)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 December 2011Termination of appointment of Ian Heywood as a director (1 page)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 December 2011Termination of appointment of Paul Heywood as a director (1 page)
5 December 2011Termination of appointment of Paul Heywood as a director (1 page)
21 March 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
29 January 2010Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 29 January 2010 (1 page)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 29 January 2010 (1 page)
7 January 2009Return made up to 30/12/08; full list of members (4 pages)
7 January 2009Return made up to 30/12/08; full list of members (4 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 January 2008Return made up to 30/12/07; full list of members (2 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 30/12/07; full list of members (2 pages)
14 January 2008Director's particulars changed (1 page)
30 January 2007Secretary's particulars changed;director's particulars changed (1 page)
30 January 2007Return made up to 30/12/06; full list of members (2 pages)
30 January 2007Return made up to 30/12/06; full list of members (2 pages)
30 January 2007Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 January 2006Return made up to 30/12/05; full list of members (2 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Return made up to 30/12/05; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 January 2005Return made up to 30/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2005Return made up to 30/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 January 2004Return made up to 30/12/03; full list of members (7 pages)
7 January 2004Return made up to 30/12/03; full list of members (7 pages)
1 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
1 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 January 2003Return made up to 13/01/03; full list of members (7 pages)
17 January 2003Return made up to 13/01/03; full list of members (7 pages)
5 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
5 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: media house 39 airedale avenue tickhill doncaster DN11 9UH (1 page)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: media house 39 airedale avenue tickhill doncaster DN11 9UH (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Registered office changed on 31/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002Registered office changed on 31/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 January 2002Incorporation (6 pages)
21 January 2002Incorporation (6 pages)