General information

Name:

Belgrove Services Limited

Office Address:

340 Deansgate M3 4LY Manchester

Number: 04446654

Incorporation date: 2002-05-24

Dissolution date: 2019-09-11

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 04446654 22 years ago, Belgrove Services Ltd had been a private limited company until Wednesday 11th September 2019 - the date it was dissolved. The official mailing address was 340 Deansgate, Manchester.

The directors were as follow: Barrie B. chosen to lead the company in 2002 in June and Niel J. chosen to lead the company in 2002.

Executives who had control over the firm were as follows: Barrie B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Niel J. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Barrie B.

Role: Director

Appointed: 24 June 2002

Latest update: 11 March 2024

Barrie B.

Role: Secretary

Appointed: 24 June 2002

Latest update: 11 March 2024

Niel J.

Role: Director

Appointed: 24 June 2002

Latest update: 11 March 2024

People with significant control

Barrie B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Niel J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 07 June 2018
Confirmation statement last made up date 24 May 2017
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 November 2014
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 28 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, September 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

36 Chester Square

Post code:

OL6 7TW

City / Town:

Ashton Under Lyne

HQ address,
2014

Address:

36 Chester Square

Post code:

OL6 7TW

City / Town:

Ashton Under Lyne

HQ address,
2015

Address:

36 Chester Square

Post code:

OL6 7TW

City / Town:

Ashton Under Lyne

HQ address,
2016

Address:

36 Chester Square

Post code:

OL6 7TW

City / Town:

Ashton Under Lyne

Accountant/Auditor,
2015

Name:

Sherlock And Co Ltd

Address:

36 Chester Square

Post code:

OL6 7TW

City / Town:

Ashton Under Lyne

Accountant/Auditor,
2013 - 2014

Name:

Sherlock And Blackwell Llp

Address:

36 Chester Square

Post code:

OL6 7TW

City / Town:

Ashton Under Lyne

Accountant/Auditor,
2016

Name:

Sherlock And Co Ltd

Address:

36 Chester Square

Post code:

OL6 7TW

City / Town:

Ashton Under Lyne

Search other companies

Services (by SIC Code)

  • 77120 : Renting and leasing of trucks and other heavy vehicles
17
Company Age

Similar companies nearby

Closest companies