About

Registered Number: 05680759
Date of Incorporation: 19/01/2006 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/03/2016 (9 years and 1 month ago)
Registered Address: Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH,

 

Belt & Braces (No 1) Ltd was founded on 19 January 2006 and has its registered office in Walsall, it's status in the Companies House registry is set to "Dissolved". There is one director listed for Belt & Braces (No 1) Ltd in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Paul David 18 August 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 16 December 2015
RESOLUTIONS - N/A 07 April 2015
4.20 - N/A 07 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 07 April 2015
MR05 - N/A 01 April 2015
MR05 - N/A 01 April 2015
AD01 - Change of registered office address 10 March 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 02 December 2014
AA01 - Change of accounting reference date 20 May 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 04 July 2013
AD01 - Change of registered office address 30 January 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 24 January 2011
CH03 - Change of particulars for secretary 10 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 06 September 2010
AP03 - Appointment of secretary 31 August 2010
TM02 - Termination of appointment of secretary 25 August 2010
AR01 - Annual Return 04 March 2010
AD01 - Change of registered office address 24 November 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 03 April 2009
225 - Change of Accounting Reference Date 04 November 2008
363s - Annual Return 23 July 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 05 February 2007
225 - Change of Accounting Reference Date 08 June 2006
395 - Particulars of a mortgage or charge 25 May 2006
395 - Particulars of a mortgage or charge 25 May 2006
395 - Particulars of a mortgage or charge 25 May 2006
225 - Change of Accounting Reference Date 16 March 2006
RESOLUTIONS - N/A 06 February 2006
RESOLUTIONS - N/A 06 February 2006
RESOLUTIONS - N/A 06 February 2006
287 - Change in situation or address of Registered Office 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
CERTNM - Change of name certificate 27 January 2006
NEWINC - New incorporation documents 19 January 2006

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 23 May 2006 Outstanding

N/A

Legal mortgage 23 May 2006 Outstanding

N/A

Mortgage debenture 23 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.