Company NameReyrolle Belmos Limited
Company StatusDissolved
Company NumberSC022307
CategoryPrivate Limited Company
Incorporation Date20 February 1943(81 years, 3 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Pamela Mary Coles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2021(78 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 27 September 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rolls-Royce Plc Taxiway Hillend Indus. Est.
Dalgety Bay
Dunfermline
Fife
KY11 9JT
Scotland
Director NameMs Nicola Carroll
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2021(78 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 27 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rolls-Royce Plc Taxiway Hillend Indus. Est.
Dalgety Bay
Dunfermline
Fife
KY11 9JT
Scotland
Director NameAlexander Smith Fisher
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1989(46 years after company formation)
Appointment Duration3 years, 12 months (resigned 15 February 1993)
RoleCompany Director
Correspondence Address10 Broompark Road
Corstorphine
Edinburgh
Midlothian
EH12 7JZ
Scotland
Director NameMr Trevor James Murch
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1989(46 years after company formation)
Appointment Duration2 years (resigned 08 March 1991)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Gill Bank Road
Middleton
Ilkley
West Yorkshire
LS29 0AU
Secretary NameGerald Burton
NationalityBritish
StatusResigned
Appointed21 February 1989(46 years after company formation)
Appointment Duration3 years, 12 months (resigned 15 February 1993)
RoleCompany Director
Correspondence Address35 Morlich Grove
Dalgety Bay
Dunfermline
Fife
KY11 5UX
Scotland
Director NameGerald Burton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(48 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 1993)
RoleCompany Director
Correspondence Address35 Morlich Grove
Dalgety Bay
Dunfermline
Fife
KY11 5UX
Scotland
Director NameJohn Richard Ashfield
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(50 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1998)
RoleSecretarial Administrator
Correspondence Address4 Peckham Gardens
Mackworth
Derby
DE22 4FY
Director NameAlan Edward West
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(50 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1998)
RoleAssistant Company Secretary Ro
Correspondence Address163 Burley Lane
Quarndon
Derby
Derbyshire
DE6 4JS
Secretary NameJohn Richard Ashfield
NationalityBritish
StatusResigned
Appointed15 February 1993(50 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address4 Peckham Gardens
Mackworth
Derby
DE22 4FY
Director NameMr John Emmerson Warren
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(55 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 February 2008)
RoleChartered Secretary
Correspondence Address1 Gellesfield Chare
Whickham
Newcastle Upon Tyne
NE16 5TQ
Director NameMrs Delrose Joy Goma
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(55 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 April 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressC/O Rolls-Royce Plc Moor Lane
Derby
DE24 8BJ
Secretary NameMrs Delrose Joy Goma
NationalityBritish
StatusResigned
Appointed01 May 1998(55 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 April 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressC/O Rolls-Royce Plc Moor Lane
Derby
Derbyshire
DE24 8BJ
Director NameMrs Karen Waldron
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(65 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 31
X Moor Lane
Gunthorpe
Derby
DE24 8BJ
Director NameMr Andrew Harvey-Wrate
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2015(72 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 October 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Rolls-Royce Plc - Ml10 Moor Lane
Derby
Derbyshire
DE24 8BJ
Director NameRolls-Royce Directorate Limited (Corporation)
StatusResigned
Appointed19 April 2010(67 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2015)
Correspondence AddressMoor Lane
Derby
Derbyshire
DE24 8BJ
Secretary NameRolls-Royce Secretariat Limited (Corporation)
StatusResigned
Appointed19 April 2010(67 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2015)
Correspondence AddressMoor Lane
Derby
Derbyshire
DE24 8BJ
Director NameRolls-Royce Industries Limited (Corporation)
StatusResigned
Appointed31 August 2015(72 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 October 2021)
Correspondence AddressRolls-Royce Plc Moor Lane
Derby
Derbyshire
DE24 8BJ

Contact

Telephone01332 242424
Telephone regionDerby

Location

Registered AddressC/O Rolls-Royce Plc Taxiway Hillend Indus. Est.
Dalgety Bay
Dunfermline
Fife
KY11 9JT
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 November 1966Delivered on: 6 December 1966
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: £1,500,000 debenture stock of bruce peebles industries LTD and all other moneys intended to be secured by the trust deed dated 26.10.66.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
21 February 2018Application to strike the company off the register (3 pages)
16 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
20 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 323,924
(5 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 323,924
(5 pages)
7 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175(5)(a) 15/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
7 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175(5)(a) 15/12/2015
(22 pages)
7 January 2016Statement of company's objects (2 pages)
7 January 2016Statement of company's objects (2 pages)
27 September 2015Appointment of Rolls-Royce Industries Limited as a director on 31 August 2015 (2 pages)
27 September 2015Termination of appointment of Rolls-Royce Directorate Limited as a director on 31 August 2015 (1 page)
27 September 2015Termination of appointment of Rolls-Royce Directorate Limited as a director on 31 August 2015 (1 page)
27 September 2015Appointment of Rolls-Royce Industries Limited as a director on 31 August 2015 (2 pages)
22 September 2015Appointment of Andrew Harvey-Wrate as a director on 31 August 2015 (2 pages)
22 September 2015Appointment of Andrew Harvey-Wrate as a director on 31 August 2015 (2 pages)
22 September 2015Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015 (1 page)
22 September 2015Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015 (1 page)
21 September 2015Termination of appointment of Karen Waldron as a director on 31 August 2015 (1 page)
21 September 2015Termination of appointment of Karen Waldron as a director on 31 August 2015 (1 page)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 323,924
(6 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 323,924
(6 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 323,924
(6 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 323,924
(6 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 323,924
(6 pages)
14 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 May 2010Appointment of Rolls-Royce Directorate Limited as a director (2 pages)
13 May 2010Termination of appointment of Delrose Goma as a director (1 page)
13 May 2010Appointment of Rolls-Royce Secretariat Limited as a secretary (2 pages)
13 May 2010Termination of appointment of Delrose Goma as a director (1 page)
13 May 2010Appointment of Rolls-Royce Secretariat Limited as a secretary (2 pages)
13 May 2010Appointment of Rolls-Royce Directorate Limited as a director (2 pages)
11 May 2010Termination of appointment of a secretary (1 page)
11 May 2010Termination of appointment of a secretary (1 page)
1 April 2010Director's details changed for Mrs Karen Waldron on 5 March 2010 (2 pages)
1 April 2010Director's details changed for Mrs Karen Waldron on 5 March 2010 (2 pages)
1 April 2010Director's details changed for Mrs Karen Waldron on 5 March 2010 (2 pages)
29 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mrs Delrose Joy Goma on 15 February 2010 (2 pages)
29 March 2010Director's details changed for Mrs Delrose Joy Goma on 15 February 2010 (2 pages)
29 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
26 March 2010Secretary's details changed for Mrs Delrose Joy Goma on 15 February 2010 (1 page)
26 March 2010Director's details changed for Mrs Delrose Joy Goma on 15 February 2010 (2 pages)
26 March 2010Secretary's details changed for Mrs Delrose Joy Goma on 15 February 2010 (1 page)
26 March 2010Secretary's details changed for Mrs Delrose Joy Goma on 15 February 2010 (1 page)
26 March 2010Secretary's details changed for Mrs Delrose Joy Goma on 15 February 2010 (1 page)
26 March 2010Secretary's details changed for Mrs Delrose Joy Goma on 15 February 2010 (1 page)
26 March 2010Director's details changed for Mrs Delrose Joy Goma on 15 February 2010 (2 pages)
26 March 2010Secretary's details changed for Mrs Delrose Joy Goma on 15 February 2010 (1 page)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
9 September 2008Director's change of particulars / karen waldron / 15/08/2008 (1 page)
9 September 2008Director's change of particulars / karen waldron / 15/08/2008 (1 page)
14 May 2008Registered office changed on 14/05/2008 from, c/o rolls-royce plce, taxiway hillend industrial estate, dalgety bay, dunfermline, fife, KY11 9JT (1 page)
14 May 2008Return made up to 15/02/08; full list of members (4 pages)
14 May 2008Return made up to 15/02/08; full list of members (4 pages)
14 May 2008Registered office changed on 14/05/2008 from, c/o rolls-royce plce, taxiway hillend industrial estate, dalgety bay, dunfermline, fife, KY11 9JT (1 page)
6 May 2008Registered office changed on 06/05/2008 from, taxiway, hillend industrial estate, dalgety bay, dunfermline, fife, KY11 9JT (1 page)
6 May 2008Registered office changed on 06/05/2008 from, taxiway, hillend industrial estate, dalgety bay, dunfermline, fife, KY11 9JT (1 page)
11 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 March 2008Director appointed karen waldron (2 pages)
6 March 2008Appointment terminated director john warren (1 page)
6 March 2008Director appointed karen waldron (2 pages)
6 March 2008Appointment terminated director john warren (1 page)
14 March 2007Return made up to 15/02/07; full list of members (3 pages)
14 March 2007Return made up to 15/02/07; full list of members (3 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 March 2006Return made up to 15/02/06; full list of members (3 pages)
29 March 2006Return made up to 15/02/06; full list of members (3 pages)
18 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 March 2005Return made up to 15/02/05; full list of members (3 pages)
3 March 2005Return made up to 15/02/05; full list of members (3 pages)
3 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
30 March 2004Return made up to 15/02/04; full list of members (7 pages)
30 March 2004Return made up to 15/02/04; full list of members (7 pages)
15 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
15 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
5 March 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
9 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 April 2002Return made up to 15/02/02; no change of members (5 pages)
24 April 2002Return made up to 15/02/02; no change of members (5 pages)
17 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
17 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 March 2001Return made up to 15/02/01; full list of members (6 pages)
8 March 2001Return made up to 15/02/01; full list of members (6 pages)
13 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
13 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
17 February 2000Location of register of members (1 page)
17 February 2000Registered office changed on 17/02/00 from: bruce peebles industries, east pilton, edinburgh, EH5 2XT (1 page)
17 February 2000Location of register of members (1 page)
17 February 2000Registered office changed on 17/02/00 from: bruce peebles industries, east pilton, edinburgh, EH5 2XT (1 page)
17 February 2000Return made up to 15/02/00; no change of members (5 pages)
17 February 2000Return made up to 15/02/00; no change of members (5 pages)
21 January 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 January 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
12 March 1999Return made up to 15/02/99; no change of members (5 pages)
12 March 1999Return made up to 15/02/99; no change of members (5 pages)
6 January 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
6 January 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
13 May 1998Secretary resigned;director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998Secretary resigned;director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998New director appointed (2 pages)
2 March 1998Return made up to 15/02/98; full list of members (6 pages)
2 March 1998Return made up to 15/02/98; full list of members (6 pages)
9 January 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
9 January 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
25 March 1997Return made up to 15/02/97; full list of members (7 pages)
25 March 1997Return made up to 15/02/97; full list of members (7 pages)
2 February 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
2 February 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
21 February 1996Return made up to 15/02/96; no change of members (5 pages)
21 February 1996Return made up to 15/02/96; no change of members (5 pages)
24 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
24 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (125 pages)
20 February 1943Certificate of incorporation (1 page)