Company NameBalls Brothers (South West) Limited
Company StatusDissolved
Company Number00043950
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date29 July 2003 (20 years, 8 months ago)
Previous NameWickham & Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHenry Derek Balls
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(89 years, 8 months after company formation)
Appointment Duration12 years (closed 29 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomeleigh The Common
Southwold
Suffolk
IP18 6HR
Director NameJohn Harris Balls
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(89 years, 8 months after company formation)
Appointment Duration12 years (closed 29 July 2003)
RoleCompany Director
Correspondence AddressOld Rectory Farm
Stapleford Abbots
Essex
RM4 1EJ
Director NameMr Richard Chiesman Balls
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(89 years, 8 months after company formation)
Appointment Duration12 years (closed 29 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lansdowne Gardens
London
SW8 2EG
Secretary NamePierre Leroy
NationalityBritish
StatusClosed
Appointed02 April 1996(94 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 29 July 2003)
RoleCompany Director
Correspondence Address34 Perry Road
Tiptree
Colchester
Essex
CO5 0UB
Director NameMr Graeme Frederic Ward Barber
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 May 1994)
RoleSales Director
Correspondence AddressSouth Hole Farm
Little Torrington
Torrington
Devon
EX38 8QS
Director NameBasil Derek Pidgeon
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 May 1994)
RoleManaging Director
Correspondence Address37 Meddon Street
Bideford
Devon
EX39 2EF
Secretary NameBasil Derek Pidgeon
NationalityBritish
StatusResigned
Appointed27 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 May 1994)
RoleCompany Director
Correspondence Address37 Meddon Street
Bideford
Devon
EX39 2EF
Director NamePaul Augustine Phipps
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(91 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 September 1997)
RoleManaging Director
Correspondence AddressSwiftsure Lodge
Mount Pleasant
Bideford
Devon
EX39 4LJ
Secretary NamePaul Augustine Phipps
NationalityBritish
StatusResigned
Appointed04 May 1994(92 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 1996)
RoleManaging Director
Correspondence AddressSwiftsure Lodge
Mount Pleasant
Bideford
Devon
EX39 4LJ

Location

Registered Address313 Cambridge Heath Road
London
E2 9LQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Net Worth£83,454

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
14 September 2001Return made up to 27/07/01; full list of members (7 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
24 October 2000Return made up to 27/07/00; full list of members (7 pages)
23 August 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
16 November 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
2 September 1999Return made up to 27/07/99; full list of members (7 pages)
20 October 1998Full accounts made up to 31 January 1998 (11 pages)
19 October 1998Return made up to 27/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 November 1997Full accounts made up to 31 January 1997 (11 pages)
26 September 1997Director resigned (1 page)
18 September 1997Return made up to 27/07/97; no change of members (5 pages)
15 November 1996Full accounts made up to 31 January 1996 (15 pages)
23 October 1996Return made up to 27/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
18 April 1996New secretary appointed;director resigned (2 pages)
27 November 1995Company name changed wickham & co LIMITED\certificate issued on 28/11/95 (4 pages)
9 October 1995Return made up to 27/07/95; no change of members (6 pages)
19 September 1995Full accounts made up to 31 January 1995 (15 pages)
17 May 1995Particulars of mortgage/charge (6 pages)