Company NameBally's Shoe Company Limited
Company StatusDissolved
Company Number00098287
CategoryPrivate Limited Company
Incorporation Date10 June 1908(115 years, 11 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameRobert Lloyd Holness
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(93 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 09 March 2004)
RoleCompany Director
Correspondence Address4 Piermont Road
London
SE22 0LN
Director NameMichael John Nelson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(94 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 09 March 2004)
RoleChief Financial Officer
Correspondence Address5 Egliston Road
Putney
London
SW15 1AL
Secretary NameHK Nominees Ltd (Corporation)
StatusClosed
Appointed27 May 2003(95 years after company formation)
Appointment Duration9 months, 2 weeks (closed 09 March 2004)
Correspondence AddressHarcourt House
19 Cavendish Square
London
W1A 2AW
Director NameMr Christian Baumann
Date of BirthOctober 1940 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed13 April 1991(82 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 June 2002)
RoleCompany Director
Correspondence Address99 Deodar Road
London
SW15 2NU
Director NameMr John Benjamin Drucker
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(82 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 1993)
RoleCompany Director
Correspondence Address19 Mallard Close
Brundall
Norwich
Norfolk
NR13 5PR
Director NameGeoffrey Wyndham Marshall
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(82 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1992)
RoleCompany Director
Correspondence AddressSalle Place
Salle
Reepham
Norfolk
NR10 4SF
Director NameMr Alfred Moritz Niederer
Date of BirthJuly 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed13 April 1991(82 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressAahalden
Ch-8820
Wardenswil
Foreign
Director NameMr Philip Sidney Watson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(82 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 January 1993)
RoleCompany Director
Correspondence AddressOrchard Cottage 71 London Road
Shenley
Radlett
Hertfordshire
WD7 9BW
Secretary NameMr Benjamin Stuart Adams
NationalityBritish
StatusResigned
Appointed13 April 1991(82 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Garlic Street
Pulham St Mary
Norfolk
IP21 4RL
Director NameRobert Barry Watchorn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(85 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 January 1998)
RoleCompany Director
Correspondence Address83 Cecil Road
Norwich
Norfolk
NR1 2PJ
Director NameKishor Tharani
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(89 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2000)
RoleManaging Director
Correspondence Address3 Grange Park Avenue
Winchmore Hill
London
N21 2LP
Director NameMichael Alexander Kay
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(92 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2001)
RoleChartered Accountant
Correspondence Address41 Chiswick Quay
Hartington Road
London
W4 3UR
Director NameValerie Francette Christiane Boffy
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed18 April 2001(92 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2002)
RoleCompany Director
Correspondence Address72 Boulevard Beaumarchais
Paris
75011
Director NameCarl Cramer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2002(93 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 October 2002)
RoleCompany Director
Correspondence AddressVia Stazione 6
Magliaso
Ti Ch 6983
Switzerland
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2000(92 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 May 2003)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Location

Registered Address116 New Bond Street
London
W1Y 0HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£200,000

Accounts

Latest Accounts1 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

24 December 2003Auditor's resignation (1 page)
2 December 2003Total exemption full accounts made up to 1 February 2003 (5 pages)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
30 September 2003Application for striking-off (1 page)
9 July 2003Return made up to 13/04/03; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2003New secretary appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
27 June 2003Secretary resigned (1 page)
5 June 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 April 2003Director resigned (1 page)
5 March 2003Total exemption full accounts made up to 2 February 2002 (7 pages)
19 December 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
22 May 2002Return made up to 13/04/02; full list of members (7 pages)
2 May 2002Full accounts made up to 3 February 2001 (6 pages)
18 March 2002New director appointed (2 pages)
14 March 2002Director resigned (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
10 October 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
2 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2001Director resigned (1 page)
8 March 2001Auditor's resignation (1 page)
9 February 2001Full accounts made up to 31 December 1999 (6 pages)
27 December 2000Secretary resigned (1 page)
23 November 2000New secretary appointed (2 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
16 May 2000Return made up to 13/04/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
(6 pages)
8 June 1999Full accounts made up to 31 December 1998 (6 pages)
8 June 1999Return made up to 13/04/99; full list of members (6 pages)
28 August 1998Full accounts made up to 31 December 1997 (6 pages)
4 June 1998New director appointed (2 pages)
2 July 1997Full accounts made up to 31 December 1996 (10 pages)
21 May 1997Return made up to 13/04/97; no change of members (4 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
16 May 1996Return made up to 13/04/96; full list of members (6 pages)
16 May 1996Full accounts made up to 31 December 1995 (13 pages)
23 May 1995Full accounts made up to 31 December 1994 (13 pages)
23 April 1995Return made up to 13/04/95; no change of members (4 pages)
6 August 1971Articles of association (4 pages)
30 October 1955Memorandum of association (6 pages)