Company NameBalls Brothers (Shippers) Limited
Company StatusDissolved
Company Number00533600
CategoryPrivate Limited Company
Incorporation Date22 May 1954(69 years, 11 months ago)
Dissolution Date6 March 2012 (12 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 NameHenry Derek Balls
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(37 years, 2 months after company formation)
Appointment Duration20 years, 7 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address313 Cambridge Heath Rd
London
E2 9LQ
Director NameMr Richard Chiesman Balls
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(37 years, 2 months after company formation)
Appointment Duration20 years, 7 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address313 Cambridge Heath Rd
London
E2 9LQ
Secretary NameMr Richard Chiesman Balls
NationalityBritish
StatusClosed
Appointed02 February 2004(49 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address313 Cambridge Heath Rd
London
E2 9LQ
Director NameMr John Harris Balls
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(37 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 04 June 2010)
RoleCompany Director
Correspondence AddressCrantock 39 Friar Street
Sudbury
Suffolk
CO10 2AG
Secretary NamePierre Leroy
NationalityBritish
StatusResigned
Appointed27 July 1991(37 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 02 February 2004)
RoleCompany Director
Correspondence Address34 Perry Road
Tiptree
Colchester
Essex
CO5 0UB
Director NameGeoffrey Vernon Balls
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(41 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 August 2000)
RoleWine Merchant
Correspondence Address1 Hall Cottage
Black Notley
Braintree
CM7 7LE
Director NameDavid William Leslie Hinmers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(41 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 1997)
RoleWine Merchant
Correspondence Address1 Sussex Place
Regent Park
London
NW1 2SR

Location

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

Shareholders

20k at £1Balls Brothers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
14 October 2010Director's details changed for Mr Richard Chiesman Balls on 27 July 2010 (2 pages)
14 October 2010Termination of appointment of John Balls as a director (1 page)
14 October 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-10-14
  • GBP 20,000
(3 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 October 2010Termination of appointment of John Balls as a director (1 page)
14 October 2010Secretary's details changed for Mr Richard Chiesman Balls on 27 July 2010 (1 page)
14 October 2010Director's details changed for Henry Derek Balls on 27 July 2010 (2 pages)
14 October 2010Director's details changed for Mr Richard Chiesman Balls on 27 July 2010 (2 pages)
14 October 2010Secretary's details changed for Mr Richard Chiesman Balls on 27 July 2010 (1 page)
14 October 2010Director's details changed for Henry Derek Balls on 27 July 2010 (2 pages)
14 October 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-10-14
  • GBP 20,000
(3 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
7 August 2009Return made up to 27/07/09; full list of members (4 pages)
7 August 2009Return made up to 27/07/09; full list of members (4 pages)
11 November 2008Return made up to 27/07/08; full list of members (4 pages)
11 November 2008Registered office changed on 11/11/2008 from 311-315 cambridge heath rd london E2 9LQ (1 page)
11 November 2008Return made up to 27/07/08; full list of members (4 pages)
11 November 2008Location of debenture register (1 page)
11 November 2008Location of debenture register (1 page)
11 November 2008Director's Change of Particulars / john balls / 01/10/2007 / HouseName/Number was: , now: "crantock"; Street was: old rectory farm, now: friars street; Post Town was: stapleford abbots, now: sudbury; Region was: essex, now: suffolk; Post Code was: RM4 1EJ, now: CO10 2AG; Country was: , now: united kingdom (1 page)
11 November 2008Location of register of members (1 page)
11 November 2008Location of register of members (1 page)
11 November 2008Director's change of particulars / john balls / 01/10/2007 (1 page)
11 November 2008Registered office changed on 11/11/2008 from 311-315 cambridge heath rd london E2 9LQ (1 page)
13 October 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
13 October 2008Accounts made up to 31 January 2008 (6 pages)
28 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
28 November 2007Accounts made up to 31 January 2007 (6 pages)
18 September 2007Return made up to 27/07/07; no change of members (7 pages)
18 September 2007Return made up to 27/07/07; no change of members (7 pages)
18 October 2006Accounts made up to 31 January 2006 (6 pages)
18 October 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
19 October 2005Return made up to 27/07/05; full list of members (7 pages)
19 October 2005Return made up to 27/07/05; full list of members (7 pages)
19 October 2005Accounts for a small company made up to 31 January 2005 (6 pages)
19 October 2005Accounts for a small company made up to 31 January 2005 (6 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004Return made up to 27/07/04; full list of members (7 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Return made up to 27/07/04; full list of members (7 pages)
11 October 2004Accounts made up to 31 January 2004 (4 pages)
11 October 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
16 October 2003Return made up to 27/07/03; full list of members (7 pages)
16 October 2003Return made up to 27/07/03; full list of members (7 pages)
8 October 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
8 October 2003Accounts made up to 31 January 2003 (4 pages)
1 December 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
1 December 2002Accounts made up to 31 January 2002 (3 pages)
27 September 2002Return made up to 27/07/02; full list of members (8 pages)
27 September 2002Return made up to 27/07/02; full list of members (8 pages)
14 September 2001Return made up to 27/07/01; full list of members (7 pages)
14 September 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2001Accounts made up to 31 January 2001 (3 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)
24 October 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2000Accounts made up to 31 January 2000 (3 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)
16 November 1999Accounts made up to 31 January 1999 (3 pages)
2 September 1999Return made up to 27/07/99; no change of members (5 pages)
2 September 1999Return made up to 27/07/99; no change of members (5 pages)
20 October 1998Full accounts made up to 31 January 1998 (12 pages)
20 October 1998Full accounts made up to 31 January 1998 (12 pages)
19 October 1998Return made up to 27/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 October 1998Return made up to 27/07/98; no change of members (5 pages)
12 November 1997Full accounts made up to 31 January 1997 (17 pages)
12 November 1997Full accounts made up to 31 January 1997 (17 pages)
18 September 1997Return made up to 27/07/97; full list of members (9 pages)
18 September 1997Return made up to 27/07/97; full list of members (9 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
15 November 1996Full accounts made up to 31 January 1996 (16 pages)
15 November 1996Full accounts made up to 31 January 1996 (16 pages)
19 October 1996Return made up to 27/07/96; full list of members (9 pages)
19 October 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 October 1995Return made up to 27/07/95; no change of members (6 pages)
9 October 1995Return made up to 27/07/95; no change of members (5 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
19 September 1995Full accounts made up to 31 January 1995 (13 pages)
19 September 1995Full accounts made up to 31 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)