BELLEVUE RESOURCES LIMITED

Register to unlock more data on OkredoRegister

BELLEVUE RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03566040

Incorporation date

18/05/1998

Size

Dormant

Contacts

Registered address

Registered address

Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester M3 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1998)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon21/12/2023
Application to strike the company off the register
dot icon13/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon03/10/2023
Resolutions
dot icon03/10/2023
Solvency Statement dated 02/10/23
dot icon03/10/2023
Statement by Directors
dot icon03/10/2023
Statement of capital on 2023-10-03
dot icon14/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon18/10/2022
Termination of appointment of Asbjørn Lønning as a director on 2022-10-17
dot icon18/10/2022
Appointment of Imad Barake as a director on 2022-10-17
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/03/2022
Appointment of Asbjørn Lønning as a director on 2022-02-24
dot icon07/01/2022
Termination of appointment of Kyle Francis Mcclure as a director on 2021-12-31
dot icon30/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon11/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon09/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon25/08/2020
Appointment of James Allen as a director on 2020-05-04
dot icon25/08/2020
Termination of appointment of Peter William Courtis Searle as a director on 2020-05-04
dot icon26/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon23/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/08/2019
Appointment of Mr Kyle Francis Mcclure as a director on 2019-08-22
dot icon27/08/2019
Termination of appointment of Timothy Briant as a director on 2019-08-22
dot icon24/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon05/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon05/02/2018
Appointment of Mr Timothy Briant as a director on 2018-01-18
dot icon05/02/2018
Termination of appointment of James Graham Dymott as a director on 2018-01-18
dot icon07/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon02/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/08/2016
Termination of appointment of Ken Mcpherson as a director on 2016-08-11
dot icon13/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon11/04/2016
Appointment of Mr James Graham Dymott as a director on 2016-04-01
dot icon11/04/2016
Appointment of Ms Janette Bates Marx as a director on 2016-04-01
dot icon08/04/2016
Appointment of Mr Peter William Courtis Searle as a director on 2016-04-01
dot icon08/04/2016
Termination of appointment of Duncan Alasdair Gregson as a director on 2016-04-01
dot icon08/04/2016
Termination of appointment of Ian Michael Langley as a director on 2016-04-01
dot icon08/04/2016
Termination of appointment of Duncan Alasdair Gregson as a secretary on 2016-04-01
dot icon14/01/2016
Satisfaction of charge 13 in full
dot icon08/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon09/06/2015
Register inspection address has been changed from C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ United Kingdom to C/O Pannone Corporate Llp 378-380 Deansgate Castlefield Manchester M3 4LY
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon10/06/2014
Register(s) moved to registered inspection location
dot icon10/06/2014
Register inspection address has been changed
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon06/02/2013
Registered office address changed from the Exchange 2Nd Floor 3 New York Street Manchester Greater Manchester M1 4HN on 2013-02-06
dot icon22/11/2012
Termination of appointment of Gary Taylor as a director
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 14
dot icon21/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/07/2011
Full accounts made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon28/10/2010
Particulars of a mortgage or charge / charge no: 13
dot icon30/09/2010
Resolutions
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon27/05/2010
Director's details changed for Gary Thomas Taylor on 2010-05-05
dot icon27/05/2010
Director's details changed for Mr Ken Mcpherson on 2010-05-05
dot icon26/05/2010
Director's details changed for Duncan Alasdair Gregson on 2010-05-05
dot icon19/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon19/05/2010
Director's details changed for Gary Thomas Taylor on 2010-05-18
dot icon06/05/2010
Director's details changed for Mr Ian Michael Langley on 2009-12-01
dot icon05/05/2010
Secretary's details changed for Duncan Alasdair Gregson on 2010-05-05
dot icon05/05/2010
Director's details changed for Mr Ian Michael Langley on 2009-12-01
dot icon04/01/2010
Termination of appointment of Linda Brookshaw as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 12
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 11
dot icon19/08/2009
Resolutions
dot icon15/08/2009
Particulars of a mortgage or charge / charge no: 9
dot icon15/08/2009
Particulars of a mortgage or charge / charge no: 10
dot icon08/08/2009
Director appointed ken mcpherson
dot icon01/08/2009
Director's change of particulars / gary taylor / 15/07/2009
dot icon01/06/2009
Return made up to 18/05/09; full list of members
dot icon09/03/2009
Registered office changed on 09/03/2009 from bank house, 9 charlotte street manchester greater manchester M1 4ET
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon25/09/2008
Return made up to 18/05/08; full list of members
dot icon16/09/2008
Director's change of particulars / ian langley / 24/08/2008
dot icon17/12/2007
Auditor's resignation
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon21/05/2007
Return made up to 18/05/07; full list of members
dot icon21/05/2007
Director's particulars changed
dot icon16/04/2007
New secretary appointed
dot icon16/04/2007
Secretary resigned
dot icon16/04/2007
Registered office changed on 16/04/07 from: 31 wellington road nantwich cheshire CW5 7ED
dot icon16/04/2007
Director's particulars changed
dot icon06/03/2007
Particulars of mortgage/charge
dot icon03/02/2007
Full accounts made up to 2005-12-31
dot icon06/11/2006
Director resigned
dot icon16/08/2006
New director appointed
dot icon30/05/2006
Return made up to 18/05/06; full list of members
dot icon02/05/2006
Accounts for a small company made up to 2004-12-31
dot icon29/03/2006
Declaration of satisfaction of mortgage/charge
dot icon29/03/2006
Director's particulars changed
dot icon24/03/2006
Declaration of satisfaction of mortgage/charge
dot icon18/03/2006
Particulars of mortgage/charge
dot icon22/11/2005
Particulars of mortgage/charge
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon27/10/2005
Director's particulars changed
dot icon14/06/2005
Return made up to 18/05/05; full list of members
dot icon28/05/2005
Particulars of mortgage/charge
dot icon30/03/2005
Declaration of satisfaction of mortgage/charge
dot icon02/03/2005
Director's particulars changed
dot icon18/02/2005
Particulars of mortgage/charge
dot icon17/06/2004
Declaration of satisfaction of mortgage/charge
dot icon17/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Return made up to 18/05/04; full list of members
dot icon16/04/2004
Accounts for a small company made up to 2003-12-31
dot icon16/04/2004
Accounts for a small company made up to 2002-12-31
dot icon22/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon27/08/2003
Accounts for a small company made up to 2001-12-31
dot icon09/06/2003
Return made up to 18/05/03; full list of members
dot icon09/06/2003
New director appointed
dot icon22/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon17/06/2002
Return made up to 18/05/02; full list of members
dot icon25/10/2001
Accounts for a small company made up to 2000-12-31
dot icon19/10/2001
Particulars of mortgage/charge
dot icon08/06/2001
Return made up to 18/05/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 1999-12-31
dot icon26/05/2000
Return made up to 18/05/00; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon17/06/1999
Return made up to 18/05/99; full list of members
dot icon29/07/1998
S-div 30/06/98
dot icon29/07/1998
Resolutions
dot icon14/07/1998
Particulars of mortgage/charge
dot icon10/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
Certificate of change of name
dot icon04/07/1998
Registered office changed on 04/07/98 from: 71 princess street manchester M2 4HL
dot icon04/07/1998
New secretary appointed;new director appointed
dot icon04/07/1998
New director appointed
dot icon04/07/1998
New director appointed
dot icon04/07/1998
Director resigned
dot icon04/07/1998
Secretary resigned;director resigned
dot icon04/07/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon18/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcpherson, Kenneth
Director
04/08/2009 - 10/08/2016
39
Orrell, Jeremy Peter
Nominee Director
17/05/1998 - 29/06/1998
79
Langley, Ian Michael
Director
29/06/1998 - 31/03/2016
50
Searle, Peter William Courtis
Director
31/03/2016 - 03/05/2020
34
Smith, Matthew James
Director
31/03/2003 - 19/10/2006
7

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLEVUE RESOURCES LIMITED

BELLEVUE RESOURCES LIMITED is an(a) Dissolved company incorporated on 18/05/1998 with the registered office located at Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester M3 5FS. There are currently 3 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 BELLEVUE RESOURCES LIMITED?

toggle

BELLEVUE RESOURCES LIMITED is currently Dissolved. It was registered on 18/05/1998 and dissolved on 19/03/2024.

Where is BELLEVUE RESOURCES LIMITED located?

toggle

BELLEVUE RESOURCES LIMITED is registered at Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester M3 5FS.

What does BELLEVUE RESOURCES LIMITED do?

toggle

BELLEVUE RESOURCES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BELLEVUE RESOURCES LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.