About

Registered Number: 03614099
Date of Incorporation: 12/08/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: 103 The Cornfields, Hebburn, Tyne And Wear, NE31 1YJ

 

Based in Tyne And Wear, Belmont Technical Services Ltd was founded on 12 August 1998. The current directors of the business are listed as Sanderson, Audrey, Sanderson, Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERSON, Brian 27 August 1998 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
SANDERSON, Audrey 27 August 1998 31 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 24 September 2015
AP01 - Appointment of director 01 September 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
TM02 - Termination of appointment of secretary 17 August 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH03 - Change of particulars for secretary 01 November 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 28 November 2009
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 03 January 2008
363a - Annual Return 16 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 01 February 2005
AA - Annual Accounts 13 December 2004
AA - Annual Accounts 13 December 2004
363s - Annual Return 07 September 2004
363s - Annual Return 01 October 2003
363s - Annual Return 10 August 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 14 October 1999
225 - Change of Accounting Reference Date 18 September 1998
287 - Change in situation or address of Registered Office 18 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
NEWINC - New incorporation documents 12 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.