Belmont Medical Services Limited

DataGardener
dissolved

Belmont Medical Services Limited

05510695Private Limited With Share Capital

Stanmore House, 64-68 Blackburn Street, Manchester, M262JS
Incorporated

18/07/2005

Company Age

20 years

Directors

3

Employees

SIC Code

46460

Risk

Company Overview

Registration, classification & business activity

Belmont Medical Services Limited (05510695) is a private limited with share capital incorporated on 18/07/2005 (20 years old) and registered in manchester, M262JS. The company operates under SIC code 46460 - wholesale of pharmaceutical goods.

Private Limited With Share Capital
SIC: 46460
Incorporated 18/07/2005
M262JS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

5

Shareholders

2

CCJs

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:08-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-04-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-04-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-02-2015
Resolution
Category:Resolution
Date:27-02-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:27-02-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:11-02-2015
Change Of Name Notice
Category:Change Of Name
Date:11-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:23-09-2014
Gazette Notice Compulsary
Category:Gazette
Date:09-09-2014
Termination Secretary Company With Name
Category:Officers
Date:09-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2013
Legacy
Category:Mortgage
Date:15-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-11-2010
Legacy
Category:Mortgage
Date:14-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2010
Legacy
Category:Mortgage
Date:24-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2009
Legacy
Category:Annual Return
Date:09-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2008
Legacy
Category:Annual Return
Date:01-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2007
Legacy
Category:Annual Return
Date:26-09-2006
Legacy
Category:Address
Date:07-08-2006
Legacy
Category:Mortgage
Date:08-06-2006
Legacy
Category:Mortgage
Date:06-06-2006
Legacy
Category:Mortgage
Date:22-04-2006
Legacy
Category:Officers
Date:26-07-2005
Legacy
Category:Officers
Date:25-07-2005
Legacy
Category:Officers
Date:25-07-2005
Legacy
Category:Officers
Date:25-07-2005
Legacy
Category:Address
Date:25-07-2005
Incorporation Company
Category:Incorporation
Date:18-07-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/04/2015
Filing Date30/12/2014
Latest Accounts31/07/2013

Trading Addresses

Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, M262JSRegistered
Grove Technology Park, Downsview Road, Wantage, Oxfordshire, OX129FA

Contact

Stanmore House, 64-68 Blackburn Street, Manchester, M262JS