Company NameW.W.Ball & Sons Limited
Company StatusDissolved
Company Number00669759
CategoryPrivate Limited Company
Incorporation Date9 September 1960(63 years, 8 months ago)
Dissolution Date8 December 1998 (25 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David John Roache
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(34 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 08 December 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfield
Badgers Lane
Lower Tysoe
Warwickshire
CV35 0BY
Secretary NameMr David John Roache
NationalityBritish
StatusClosed
Appointed17 November 1994(34 years, 2 months after company formation)
Appointment Duration4 years (closed 08 December 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfield
Badgers Lane
Lower Tysoe
Warwickshire
CV35 0BY
Director NameRichard James Searle
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1995(34 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 08 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Paddock Orchard Long Mill Lane
Platt
Kent
TN15 8NB
Director NameDanny Roy Hanley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1995(35 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 08 December 1998)
RoleAccountant
Correspondence Address9 Pattison Lane
Woolstone
Milton Keynes
Buckinghamshire
MK15 0AU
Director NameJames Anthony London
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(30 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 November 1995)
RoleFinancial Director
Correspondence Address41 Maybank Avenue
Hornchurch
Essex
RM12 5SD
Director NameGeorge Cameron Smith
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(30 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 April 1994)
RoleCompany Director
Correspondence Address17 Manland Avenue
Harpenden
Hertfordshire
AL5 4RG
Director NameNorman Keith Smith
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(30 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 1995)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address54 Faircross Way
St Albans
Hertfordshire
AL1 4SB
Secretary NameJohn Greener Hammond
NationalityBritish
StatusResigned
Appointed17 June 1991(30 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 November 1994)
RoleCompany Director
Correspondence Address6 Grant Gardens
Harpenden
Hertfordshire
AL5 4QD
Director NameGerald Lance Levine
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(33 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 1994)
RoleCompany Director
Correspondence Address60 Queens Court
Queensway
London
W2 4QW

Location

Registered Address3rd Floor
60 Gray's Inn Road
London
WC1X 8NJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 September 1998Director's particulars changed (1 page)
18 August 1998First Gazette notice for voluntary strike-off (1 page)
9 July 1998Application for striking-off (1 page)
12 June 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
24 April 1998Secretary's particulars changed;director's particulars changed (1 page)
6 October 1997Return made up to 12/09/97; full list of members (6 pages)
23 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
24 September 1996Return made up to 12/09/96; full list of members (8 pages)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
10 September 1996Withdrawal of application for striking off (1 page)
10 September 1996Compulsory strike-off action has been discontinued (1 page)
2 July 1996First Gazette notice for voluntary strike-off (1 page)
16 May 1996Application for striking-off (1 page)
15 November 1995Director resigned (2 pages)
15 November 1995New director appointed (2 pages)
6 July 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
6 July 1995Return made up to 17/06/95; no change of members (4 pages)
21 March 1995Director resigned (2 pages)
20 March 1995New director appointed (2 pages)