About

Registered Number: 01354639
Date of Incorporation: 24/02/1978 (47 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/04/2017 (7 years and 11 months ago)
Registered Address: C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN

 

Having been setup in 1978, Belmont Automatics Ltd have registered office in Manchester. The organisation has 5 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELDER, Jennifer 17 January 2011 - 1
HATHWAY, Shelley Annette 08 February 2011 30 September 2012 1
HATHWAY, Stephen John N/A 30 September 2012 1
Secretary Name Appointed Resigned Total Appointments
HATHWAY, Pauline Mary N/A 01 September 2003 1
HATHWAY, Shelley Annette 01 September 2003 30 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 20 January 2017
AD01 - Change of registered office address 15 June 2016
4.68 - Liquidator's statement of receipts and payments 20 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 April 2016
LIQ MISC OC - N/A 15 April 2016
4.40 - N/A 15 April 2016
4.68 - Liquidator's statement of receipts and payments 28 August 2015
4.68 - Liquidator's statement of receipts and payments 27 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 July 2015
4.40 - N/A 14 July 2015
AA - Annual Accounts 26 June 2014
AD01 - Change of registered office address 20 June 2014
RESOLUTIONS - N/A 19 June 2014
RESOLUTIONS - N/A 19 June 2014
4.20 - N/A 19 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2014
RP04 - N/A 15 October 2013
RP04 - N/A 15 October 2013
RP04 - N/A 15 October 2013
RP04 - N/A 15 October 2013
RP04 - N/A 09 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 07 August 2013
CH01 - Change of particulars for director 07 August 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 August 2013
AD01 - Change of registered office address 10 April 2013
AD01 - Change of registered office address 08 April 2013
CH01 - Change of particulars for director 08 November 2012
SH01 - Return of Allotment of shares 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
TM02 - Termination of appointment of secretary 07 November 2012
CH01 - Change of particulars for director 07 November 2012
CH01 - Change of particulars for director 07 November 2012
AD01 - Change of registered office address 06 November 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 03 March 2011
AP01 - Appointment of director 08 February 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 30 July 2009
363s - Annual Return 12 August 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 04 November 2007
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 04 August 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 01 November 2003
288a - Notice of appointment of directors or secretaries 01 November 2003
288b - Notice of resignation of directors or secretaries 01 November 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 31 January 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 22 January 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 02 August 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 06 November 1998
287 - Change in situation or address of Registered Office 02 July 1998
AA - Annual Accounts 02 July 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 28 August 1997
363s - Annual Return 04 November 1996
287 - Change in situation or address of Registered Office 04 November 1996
AUD - Auditor's letter of resignation 04 August 1995
363s - Annual Return 04 August 1995
AA - Annual Accounts 31 July 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 02 August 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 04 November 1993
363s - Annual Return 13 July 1992
395 - Particulars of a mortgage or charge 14 April 1992
AA - Annual Accounts 13 April 1992
AA - Annual Accounts 04 November 1991
363b - Annual Return 27 July 1991
363 - Annual Return 09 July 1990
AA - Annual Accounts 03 July 1990
363 - Annual Return 14 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 May 1989
AA - Annual Accounts 13 April 1989
363 - Annual Return 26 April 1988
363 - Annual Return 26 April 1988
AA - Annual Accounts 03 March 1988
AA - Annual Accounts 13 November 1986
AA - Annual Accounts 01 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 April 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.