Company NameBallast Trading Limited
DirectorsPeter John Field and Richard Ian Morbey
Company StatusDissolved
Company Number00169870
CategoryPrivate Limited Company
Incorporation Date25 August 1920(103 years, 8 months ago)

Business Activity

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

Directors

Director NamePeter John Field
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(70 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleChartered Accountant
Correspondence AddressMonkey Lodge Skirmett Road
Hambledon
Henley-On-Thames
Oxfordshire
Rg9
Secretary NameMichael Andrew Lonnon
NationalityBritish
StatusCurrent
Appointed10 March 1993(72 years, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address66b Station Approach
South Ruislip
Middlesex
HA4 6SA
Director NameRichard Ian Morbey
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(79 years, 6 months after company formation)
Appointment Duration24 years, 2 months
RoleChartered Secretary
Correspondence AddressStanley House 182 Little Marlow Road
Marlow
Buckinghamshire
SL7 1HX
Director NameJohn Frederick Peter Stride
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(70 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1994)
RoleConsultant
Correspondence Address72 Manor Farm Avenue
Shepperton
Middlesex
TW17 9AH
Secretary NameMr Jeremy Webster
NationalityBritish
StatusResigned
Appointed31 May 1991(70 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Beaumont-Cum-Moze
Clacton-On-Sea
Essex
CO16 0AU
Director NameMr Nigel Clifford Jackson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(73 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Seymour Road
Hampton Hill
Hampton
Middlesex
TW12 1DD

Location

Registered AddressVenture House
42-54 London Road
Staines
Middlesex
TW18 4HF
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,389

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 September 2001Dissolved (1 page)
7 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
9 January 2001Appointment of a voluntary liquidator (1 page)
9 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 January 2001Declaration of solvency (3 pages)
19 December 2000Registered office changed on 19/12/00 from: greenham park house chertsey road feltham middlesex TW13 4RW (1 page)
19 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 June 2000Return made up to 31/05/00; full list of members (6 pages)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
11 June 1999Return made up to 31/05/99; full list of members (6 pages)
9 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
3 July 1998Return made up to 31/05/98; no change of members (4 pages)
29 October 1997Accounts made up to 31 December 1996 (10 pages)
16 June 1997Secretary's particulars changed (1 page)
16 June 1997Return made up to 31/05/97; full list of members (6 pages)
6 October 1996Accounts made up to 31 December 1995 (11 pages)
26 June 1996Return made up to 31/05/96; no change of members (4 pages)
9 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1995Accounts made up to 31 December 1994 (11 pages)
26 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995Return made up to 31/05/95; no change of members
  • 363(287) ‐ Registered office changed on 08/06/95
(4 pages)