About

Registered Number: 03203564
Date of Incorporation: 24/05/1996 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Maulak Chambers The Centre, High Street, Halstead, Essex, CO9 2AJ

 

Belcyber Ltd was registered on 24 May 1996 and are based in Halstead in Essex, it's status is listed as "Dissolved". This company has 4 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Tracy 11 October 2013 - 1
DRAULANS, Hubertus 19 November 1996 - 1
BARRETT, Roy 18 February 2002 11 October 2013 1
GOOR, Marcia 24 May 1996 18 February 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 04 February 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 03 June 2014
AP01 - Appointment of director 08 November 2013
TM01 - Termination of appointment of director 11 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 11 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 18 February 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 16 June 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
AA - Annual Accounts 22 October 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 16 March 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 04 June 1999
363s - Annual Return 27 May 1998
287 - Change in situation or address of Registered Office 18 March 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 12 June 1997
288a - Notice of appointment of directors or secretaries 06 December 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1996
287 - Change in situation or address of Registered Office 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
NEWINC - New incorporation documents 24 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.