Belleisle Advisors Limited

General information

Name:

Belleisle Advisors Ltd

Office Address:

Clb Coopers Ship Canal House 98 King Street M2 4WU Manchester

Number: 09218405

Incorporation date: 2014-09-15

Dissolution date: 2019-11-07

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at Clb Coopers Ship Canal House, Manchester M2 4WU Belleisle Advisors Limited was classified as a Private Limited Company with 09218405 Companies House Reg No. It'd been established ten years ago before was dissolved on 2019-11-07.

When it comes to this particular company, most of director's obligations up till now have been performed by Hilary W. and David W.. Amongst these two managers, David W. had carried on with the company the longest, having been a vital part of the Management Board for five years.

Executives who had significant control over the firm were: David W. owned over 1/2 to 3/4 of company shares . Hilary W. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Hilary W.

Role: Director

Appointed: 01 September 2017

Latest update: 30 October 2023

David W.

Role: Director

Appointed: 15 September 2014

Latest update: 30 October 2023

People with significant control

David W.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
Hilary W.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 29 September 2019
Confirmation statement last made up date 15 September 2018
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 15 September 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 29 March 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, November 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

21 Greenways

Post code:

KT10 0QH

City / Town:

Esher

HQ address,
2016

Address:

21 Greenways

Post code:

KT10 0QH

City / Town:

Esher

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
5
Company Age

Closest Companies - by postcode