About

Registered Number: 04416054
Date of Incorporation: 15/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 1 month ago)
Registered Address: 1 Roseland, Cow Lane Wilmslow Park, Wilmslow, Cheshire, SK9 2AZ

 

Based in Wilmslow, Bellairs Estate Management Ltd was registered on 15 April 2002, it's status is listed as "Dissolved". We do not know the number of employees at this business. The business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMKINSON, Kay Elizabeth 15 April 2002 - 1
TOMKINSON, Laura Elizabeth 10 June 2002 - 1
TOMKINSON, Phillip Andrew 10 June 2002 15 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 12 November 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 28 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
RESOLUTIONS - N/A 27 July 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 24 August 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
287 - Change in situation or address of Registered Office 16 September 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 16 May 2003
395 - Particulars of a mortgage or charge 13 August 2002
395 - Particulars of a mortgage or charge 31 July 2002
395 - Particulars of a mortgage or charge 18 July 2002
395 - Particulars of a mortgage or charge 18 July 2002
395 - Particulars of a mortgage or charge 12 July 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
287 - Change in situation or address of Registered Office 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
NEWINC - New incorporation documents 15 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 August 2002 Outstanding

N/A

Legal charge 30 July 2002 Outstanding

N/A

Legal charge 16 July 2002 Outstanding

N/A

Legal charge 15 July 2002 Outstanding

N/A

Debenture 08 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.