Company NameBellview Pubs Ltd
Company StatusDissolved
Company Number06870674
CategoryPrivate Limited Company
Incorporation Date6 April 2009(15 years ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous NamesChiltern Mobility Limited and Zutron Communications Ltd.

Business Activity

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

Directors

Director NameMr Leslie Stephen Mason
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(11 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (closed 22 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Rylands Avenue
Bingley
West Yorks
BD16 3NJ
Director NameRoss William Britton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleSales & Marketing Director
Correspondence AddressHazelmere Dean End
Woodcutts
Dorset
SP5 5RW
Director NameMr Ian Charles Wardlaw
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address156 Evelyn Avenue
Ruislip
Middlesex
HA4 8AA
Secretary NameRoss William Britton
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHazelmere Dean End
Woodcutts
Dorset
SP5 5RW
Director NameMr Leslie Stephen Mason
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(2 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 03 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Rylands Avenue
Bingley
Bradford
West Yorkshire
BD16 3NJ
Secretary NameMr Leslie Stephen Mason
NationalityBritish
StatusResigned
Appointed26 June 2009(2 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 03 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Rylands Avenue
Bingley
Bradford
West Yorkshire
BD16 3NJ
Secretary NameMiss Shannon Jade Roberts
NationalityBritish
StatusResigned
Appointed13 July 2009(3 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Boweswell Road
Ilkeston
Derbyshire
DE7 8EE
Director NameShipley Nominees Ltd (Corporation)
StatusResigned
Appointed01 July 2009(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2011)
Correspondence Address7 Preachers Mews
Bingley
W Yorks
BD16 4NT

Location

Registered AddressMarian House 3 Colton Mill
Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire

Shareholders

100 at £1L.s. Mason
100.00%
Ordinary

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012Application to strike the company off the register (3 pages)
24 January 2012Application to strike the company off the register (3 pages)
18 October 2011Registered office address changed from 7 Preachers Mews Bingley Bradford West Yorkshire BD16 4NT on 18 October 2011 (1 page)
18 October 2011Registered office address changed from 7 Preachers Mews Bingley Bradford West Yorkshire BD16 4NT on 18 October 2011 (1 page)
6 May 2011Termination of appointment of Shipley Nominees Ltd as a director (1 page)
6 May 2011Termination of appointment of Shipley Nominees Ltd as a director (1 page)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 100
(14 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 100
(14 pages)
9 February 2011Company name changed zutron communications LTD.\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-04
(2 pages)
9 February 2011Change of name notice (1 page)
9 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-04
(2 pages)
9 February 2011Change of name notice (1 page)
12 August 2010Termination of appointment of Shannon Roberts as a secretary (1 page)
12 August 2010Termination of appointment of Shannon Roberts as a secretary (1 page)
29 July 2010Company name changed chiltern mobility LIMITED\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-22
(2 pages)
29 July 2010Change of name notice (1 page)
29 July 2010Company name changed chiltern mobility LIMITED\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-22
(2 pages)
29 July 2010Change of name notice (1 page)
19 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (13 pages)
19 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (13 pages)
19 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (13 pages)
14 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 April 2010Appointment of Leslie Stephen Mason as a director (3 pages)
12 April 2010Appointment of Leslie Stephen Mason as a director (3 pages)
25 July 2009Secretary appointed shannon roberts (2 pages)
25 July 2009Secretary appointed shannon roberts (2 pages)
15 July 2009Appointment terminate, director and secretary leslie stephen mason logged form (1 page)
15 July 2009Appointment Terminate, Director And Secretary Leslie Stephen Mason Logged Form (1 page)
14 July 2009Director appointed shipley nominees LTD (2 pages)
14 July 2009Director appointed shipley nominees LTD (2 pages)
14 July 2009Appointment terminated director ian wardlaw (1 page)
14 July 2009Appointment Terminated Director ian wardlaw (1 page)
7 July 2009Registered office changed on 07/07/2009 from 126 churchill road bicester oxfordshire OX26 4XD england (1 page)
7 July 2009Registered office changed on 07/07/2009 from 126 churchill road bicester oxfordshire OX26 4XD england (1 page)
30 June 2009Director and secretary appointed leslie stephen mason (2 pages)
30 June 2009Appointment Terminated Director and Secretary ross britton (1 page)
30 June 2009Director and secretary appointed leslie stephen mason (2 pages)
30 June 2009Appointment terminated director and secretary ross britton (1 page)
6 April 2009Incorporation (15 pages)
6 April 2009Incorporation (15 pages)