BELFAST PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BELFAST PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00661188

Incorporation date

01/06/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

LEONARD CURTIS HOUSE, Elms Square Bury New Road Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1960)
dot icon12/12/2024
Final Gazette dissolved following liquidation
dot icon12/09/2024
Return of final meeting in a members' voluntary winding up
dot icon10/04/2022
Liquidators' statement of receipts and payments to 2022-02-15
dot icon03/03/2021
Registered office address changed from 5 Brooklands Road Sale M33 3SD England to Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2021-03-03
dot icon03/03/2021
Appointment of a voluntary liquidator
dot icon03/03/2021
Resolutions
dot icon03/03/2021
Declaration of solvency
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/02/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon20/02/2020
Termination of appointment of Betty Scott as a director on 2019-05-17
dot icon22/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/05/2019
Registered office address changed from 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH England to 5 Brooklands Road Sale M33 3SD on 2019-05-16
dot icon16/03/2019
Satisfaction of charge 006611880002 in full
dot icon11/02/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon22/09/2018
Satisfaction of charge 006611880003 in full
dot icon22/09/2018
Satisfaction of charge 006611880004 in full
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/05/2018
Registered office address changed from C/O Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP to 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH on 2018-05-01
dot icon24/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon20/01/2017
Previous accounting period extended from 2016-04-29 to 2016-09-30
dot icon18/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon21/01/2016
Previous accounting period shortened from 2015-04-30 to 2015-04-29
dot icon02/12/2015
Alteration to charge 006611880004, created on 2015-09-03
dot icon17/09/2015
Satisfaction of charge 1 in full
dot icon05/09/2015
Registration of charge 006611880003, created on 2015-09-03
dot icon05/09/2015
Registration of charge 006611880004, created on 2015-09-03
dot icon14/08/2015
Registration of charge 006611880002, created on 2015-08-12
dot icon05/03/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/02/2014
Accounts for a small company made up to 2013-04-30
dot icon28/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon12/03/2013
Appointment of Mrs Karen Scott Harrison as a secretary
dot icon12/03/2013
Termination of appointment of Kathleen Duffy as a secretary
dot icon01/02/2013
Accounts for a small company made up to 2012-04-30
dot icon15/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon06/02/2012
Accounts for a small company made up to 2011-04-30
dot icon01/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon03/11/2011
Director's details changed for Mrs Marcia Fiona Lister on 2011-11-01
dot icon03/11/2011
Registered office address changed from Cherry Cottage 10 Brook Rise Chigwell Essex IG7 6AP on 2011-11-03
dot icon03/11/2011
Director's details changed for Mrs Marcia Fiona Lister on 2011-11-01
dot icon03/11/2011
Director's details changed for Mrs Betty Scott on 2011-11-01
dot icon03/11/2011
Director's details changed for Mrs Sheila Bentley on 2011-11-01
dot icon03/11/2011
Secretary's details changed for Mrs Kathleen Nora Duffy on 2011-11-01
dot icon26/01/2011
Accounts for a small company made up to 2010-04-30
dot icon17/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon17/11/2010
Auditor's resignation
dot icon03/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mrs Betty Scott on 2010-01-01
dot icon03/02/2010
Director's details changed for Marcia Fiona Lister on 2010-01-01
dot icon03/02/2010
Director's details changed for Sheila Bentley on 2010-01-01
dot icon03/09/2009
Miscellaneous
dot icon02/09/2009
Application for reregistration from UNLTD to LTD
dot icon02/09/2009
Re-registration of Memorandum and Articles
dot icon02/09/2009
Resolutions
dot icon02/09/2009
Miscellaneous
dot icon02/09/2009
Resolutions
dot icon18/03/2009
Return made up to 12/01/09; full list of members
dot icon29/04/2008
Appointment terminated director vera scott
dot icon29/04/2008
Accounting reference date shortened from 31/05/2008 to 30/04/2008
dot icon07/02/2008
Return made up to 12/01/08; no change of members
dot icon19/02/2007
Return made up to 12/01/07; full list of members
dot icon07/02/2006
Return made up to 12/01/06; change of members
dot icon14/04/2005
Return made up to 12/01/05; no change of members
dot icon05/02/2004
Return made up to 12/01/04; full list of members
dot icon21/03/2003
Auditor's resignation
dot icon21/01/2003
Return made up to 12/01/03; full list of members
dot icon23/01/2002
Return made up to 12/01/02; full list of members
dot icon21/01/2001
Return made up to 12/01/01; full list of members
dot icon14/01/2000
Return made up to 12/01/00; full list of members
dot icon23/07/1999
Auditor's resignation
dot icon19/01/1999
Return made up to 12/01/99; no change of members
dot icon04/03/1998
Return made up to 12/01/98; full list of members
dot icon20/01/1997
Return made up to 12/01/97; full list of members
dot icon17/10/1996
New director appointed
dot icon04/10/1996
Registered office changed on 04/10/96 from: c/o newmans 23 holland street london W8 4NA
dot icon04/10/1996
Director resigned
dot icon17/01/1996
Return made up to 12/01/96; no change of members
dot icon20/04/1995
Director's particulars changed
dot icon15/01/1995
Return made up to 12/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
New director appointed
dot icon09/03/1994
Registered office changed on 09/03/94 from: 87-91 new bond street office of somers baker london W1Y olq
dot icon25/01/1994
Return made up to 12/01/94; full list of members
dot icon29/07/1993
New director appointed
dot icon29/07/1993
Secretary resigned;new secretary appointed;director resigned
dot icon29/07/1993
New director appointed
dot icon21/01/1993
Return made up to 12/01/93; full list of members
dot icon08/01/1993
New director appointed
dot icon17/12/1992
Auditor's resignation
dot icon30/01/1992
Return made up to 12/01/92; full list of members
dot icon17/01/1992
Director resigned;new director appointed
dot icon16/07/1991
Director resigned
dot icon16/01/1991
Return made up to 12/01/91; no change of members
dot icon31/01/1990
Return made up to 12/01/90; no change of members
dot icon05/02/1989
Return made up to 14/01/89; full list of members
dot icon07/02/1988
Return made up to 14/01/88; no change of members
dot icon25/02/1987
Annual return made up to 14/01/87
dot icon02/02/1968
Certificate of re-registration from Limited to Unlimited
dot icon01/06/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconNext confirmation date
12/01/2021
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BELFAST PROPERTIES LIMITED

BELFAST PROPERTIES LIMITED is an(a) Dissolved company incorporated on 01/06/1960 with the registered office located at LEONARD CURTIS HOUSE, Elms Square Bury New Road Whitefield, Greater Manchester M45 7TA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELFAST PROPERTIES LIMITED?

toggle

BELFAST PROPERTIES LIMITED is currently Dissolved. It was registered on 01/06/1960 and dissolved on 12/12/2024.

Where is BELFAST PROPERTIES LIMITED located?

toggle

BELFAST PROPERTIES LIMITED is registered at LEONARD CURTIS HOUSE, Elms Square Bury New Road Whitefield, Greater Manchester M45 7TA.

What does BELFAST PROPERTIES LIMITED do?

toggle

BELFAST PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BELFAST PROPERTIES LIMITED?

toggle

The latest filing was on 12/12/2024: Final Gazette dissolved following liquidation.