THE BELMONT BAKERY LIMITED

Register to unlock more data on OkredoRegister

THE BELMONT BAKERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01990773

Incorporation date

17/02/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1986)
dot icon30/01/2013
Final Gazette dissolved following liquidation
dot icon30/10/2012
Liquidators' statement of receipts and payments to 2012-10-22
dot icon30/10/2012
Return of final meeting in a members' voluntary winding up
dot icon14/06/2012
Declaration of solvency
dot icon10/06/2012
Registered office address changed from Abacus House 367 Blandford Road Beckenham Kent BR3 4NW on 2012-06-11
dot icon07/06/2012
Appointment of a voluntary liquidator
dot icon07/06/2012
Resolutions
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon27/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/08/2009
Return made up to 06/08/09; full list of members
dot icon05/04/2009
Appointment Terminated Secretary manmoham mather
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/08/2008
Return made up to 06/08/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/08/2007
Return made up to 06/08/07; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/08/2006
Return made up to 06/08/06; full list of members
dot icon10/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/08/2005
Return made up to 06/08/05; full list of members
dot icon15/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/08/2004
Return made up to 06/08/04; full list of members
dot icon02/12/2003
Director resigned
dot icon02/11/2003
Full accounts made up to 2003-03-31
dot icon11/08/2003
Return made up to 06/08/03; full list of members
dot icon29/07/2003
Declaration of satisfaction of mortgage/charge
dot icon29/07/2003
Declaration of satisfaction of mortgage/charge
dot icon01/05/2003
Certificate of change of name
dot icon05/04/2003
Certificate of re-registration from Public Limited Company to Private
dot icon05/04/2003
Re-registration of Memorandum and Articles
dot icon05/04/2003
Application for reregistration from PLC to private
dot icon05/04/2003
Resolutions
dot icon03/09/2002
Full accounts made up to 2002-03-31
dot icon06/08/2002
Return made up to 06/08/02; no change of members
dot icon10/09/2001
Full accounts made up to 2001-03-31
dot icon19/08/2001
Return made up to 06/08/01; full list of members
dot icon10/09/2000
Full accounts made up to 2000-03-31
dot icon06/08/2000
Return made up to 06/08/00; no change of members
dot icon22/03/2000
Director's particulars changed
dot icon02/09/1999
Full accounts made up to 1999-03-31
dot icon02/08/1999
Return made up to 06/08/99; no change of members
dot icon23/08/1998
Full accounts made up to 1998-03-31
dot icon10/08/1998
Return made up to 06/08/98; full list of members
dot icon22/07/1998
Ad 01/04/98--------- £ si 2000@1=2000 £ ic 50000/52000
dot icon27/10/1997
Full accounts made up to 1997-03-31
dot icon04/08/1997
Return made up to 06/08/97; full list of members
dot icon04/08/1997
Director's particulars changed
dot icon13/07/1997
Director resigned
dot icon05/03/1997
Particulars of mortgage/charge
dot icon19/10/1996
Full accounts made up to 1996-03-31
dot icon11/08/1996
Return made up to 06/08/96; full list of members
dot icon02/07/1996
New director appointed
dot icon31/03/1996
Director resigned
dot icon24/10/1995
Full accounts made up to 1995-03-31
dot icon03/08/1995
Return made up to 06/08/95; no change of members
dot icon21/05/1995
Registered office changed on 22/05/95 from: winsdale house 30-34 westow street crystal palace london SE19 3AH
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1994-03-31
dot icon07/08/1994
Return made up to 06/08/94; no change of members
dot icon01/03/1994
New director appointed
dot icon20/09/1993
Full accounts made up to 1993-03-31
dot icon12/09/1993
New director appointed
dot icon05/09/1993
Return made up to 06/08/93; full list of members
dot icon15/11/1992
Full accounts made up to 1992-03-31
dot icon20/09/1992
Return made up to 06/08/92; change of members
dot icon17/08/1992
New director appointed
dot icon02/08/1992
Secretary resigned;new secretary appointed;director resigned
dot icon09/01/1992
Return made up to 06/08/91; full list of members
dot icon11/11/1991
Memorandum and Articles of Association
dot icon03/11/1991
Certificate of re-registration from Private to Public Limited Company
dot icon03/11/1991
Full accounts made up to 1991-03-31
dot icon03/11/1991
Declaration on reregistration from private to PLC
dot icon03/11/1991
Balance Sheet
dot icon03/11/1991
Auditor's statement
dot icon03/11/1991
Auditor's report
dot icon03/11/1991
Re-registration of Memorandum and Articles
dot icon03/11/1991
Application for reregistration from private to PLC
dot icon03/11/1991
Resolutions
dot icon03/11/1991
Resolutions
dot icon27/10/1991
Ad 27/07/91--------- £ si 29777@1=29777 £ ic 20223/50000
dot icon27/10/1991
Ad 27/07/91--------- £ si 2223@1=2223 £ ic 18000/20223
dot icon27/10/1991
Nc inc already adjusted 25/07/91
dot icon27/10/1991
Resolutions
dot icon27/10/1991
Resolutions
dot icon27/10/1991
Resolutions
dot icon15/07/1991
Registered office changed on 16/07/91 from: suite 5 phoenix house 84-88 church road london SE19 2EZ
dot icon29/08/1990
Return made up to 06/08/90; full list of members
dot icon19/08/1990
Full accounts made up to 1990-03-31
dot icon19/08/1990
Registered office changed on 20/08/90 from: the old bakery 55A belmont road wallington surrey SN6 8TE
dot icon18/07/1989
Full accounts made up to 1989-03-31
dot icon18/07/1989
Return made up to 13/07/89; full list of members
dot icon27/06/1989
Registered office changed on 28/06/89 from: park house 158/160 arthur road wimbledon park london SW19 8AQ
dot icon14/12/1988
Particulars of mortgage/charge
dot icon27/10/1988
Full accounts made up to 1988-03-31
dot icon27/10/1988
Return made up to 13/07/88; full list of members
dot icon01/09/1987
Return made up to 26/06/87; full list of members
dot icon01/09/1987
Full accounts made up to 1987-03-31
dot icon29/06/1987
New director appointed
dot icon29/06/1987
Director resigned
dot icon04/02/1987
Accounting reference date shortened from 31/05 to 31/03
dot icon02/07/1986
Accounting reference date notified as 31/05
dot icon17/02/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barlow, Michael Gareth
Director
09/08/1993 - 27/06/1997
2
Ramsden, John
Director
18/06/1996 - 26/11/2003
6
Thomas, Roger Howard
Director
20/12/1993 - 21/03/1996
-
Mather, Manmoham Singh
Secretary
01/04/1992 - 30/11/2008
-

Persons with Significant Control

0

No PSC data available.

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 THE BELMONT BAKERY LIMITED

THE BELMONT BAKERY LIMITED is an(a) Dissolved company incorporated on 17/02/1986 with the registered office located at Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QU. 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 THE BELMONT BAKERY LIMITED?

toggle

THE BELMONT BAKERY LIMITED is currently Dissolved. It was registered on 17/02/1986 and dissolved on 30/01/2013.

Where is THE BELMONT BAKERY LIMITED located?

toggle

THE BELMONT BAKERY LIMITED is registered at Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QU.

What does THE BELMONT BAKERY LIMITED do?

toggle

THE BELMONT BAKERY LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for THE BELMONT BAKERY LIMITED?

toggle

The latest filing was on 30/01/2013: Final Gazette dissolved following liquidation.