Company NameBallards Plant Hire Limited
Company StatusDissolved
Company Number00771372
CategoryPrivate Limited Company
Incorporation Date20 August 1963(60 years, 8 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameGeorge Barnett Burnett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(34 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 19 June 2007)
RoleCompany Director
Correspondence AddressKings Court
41-51 Kingston Road
Leatherhead
Surrey
KT22 7AP
Secretary NameEric Watkins
NationalityBritish
StatusClosed
Appointed11 October 2004(41 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 19 June 2007)
RoleCompany Secretary Legal Counse
Correspondence Address48 Poets Road
London
N5 2SE
Director NameAlan Philip Beere
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 July 1996)
RolePlant Hirer
Correspondence Address27 The Croft
St Albans
Hertfordshire
AL2 3AR
Director NameMr William Ian Gunter
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 July 1996)
RoleAccountant
Correspondence Address25 Chestnut Close
Southgate
London
N14 4SG
Director NameBrian John Smith
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 July 1996)
RolePlant Hirer
Correspondence Address27 Old Fold View
Barnet
Hertfordshire
EN5 4EA
Director NameMartin Ronald Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 July 1996)
RolePlant Hirer
Correspondence Address4 Ryalls Court
Oakleigh Road North
London
N20 0RY
Secretary NameMr William Ian Gunter
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 July 1996)
RoleCompany Director
Correspondence Address25 Chestnut Close
Southgate
London
N14 4SG
Director NameMalcolm John Evans
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(32 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address22 Brookhill Drive
Nottingham
NG8 2PS
Director NameMichael Terence Shearstone
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(32 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1997)
RoleManaging Director
Correspondence AddressThe Beeches
Holme Pierrepont
Nottingham
NG12 2LD
Secretary NameMalcolm John Evans
NationalityBritish
StatusResigned
Appointed17 July 1996(32 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 February 1997)
RoleCompany Director
Correspondence Address22 Brookhill Drive
Nottingham
NG8 2PS
Secretary NameJames Stewart Mair
NationalityBritish
StatusResigned
Appointed03 February 1997(33 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 October 1997)
RoleCompany Director
Correspondence Address13 Jackson Close
Oadby
Leicester
Leicestershire
LE2 4US
Director NameAlan Anderson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(34 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 26 June 2000)
RoleCompany Director
Correspondence Address78 Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0AF
Director NamePeter Donald Lewis
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(34 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2001)
RoleCompany Director
Correspondence AddressAshtead House Business Park 8
Barnett Wood Lane
Leatherhead
Surrey
KT22 7DG
Secretary NameRobert Edmund Clark
NationalityBritish
StatusResigned
Appointed01 October 1997(34 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Motspur Park
New Malden
Surrey
KT3 6PL
Director NameRobert Edmund Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(36 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Motspur Park
New Malden
Surrey
KT3 6PL
Secretary NameMr Stuart Ian Robson
NationalityBritish
StatusResigned
Appointed03 August 2004(40 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 October 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Belvedere Court Paulin Drive
Winchmore Hill
London
N21 1AZ

Location

Registered AddressC/O Ashtead Group Plc
Kings Court 41-51 Kingston Road
Leatherhead
Surrey
KT22 7AP
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£416,761
Current Liabilities£416,761

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
10 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
21 February 2006Return made up to 31/01/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
2 March 2005Return made up to 31/01/05; full list of members (6 pages)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned;director resigned (1 page)
25 June 2004Registered office changed on 25/06/04 from: kings court 41-51 kingston road leatherhead surrey KT22 7AP (1 page)
9 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
27 February 2004Return made up to 31/01/04; full list of members (8 pages)
6 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
2 October 2002Registered office changed on 02/10/02 from: ashtead house business park 8 barnett wood lane leatherhead surrey KT22 7DG (2 pages)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
26 February 2002Return made up to 31/01/02; full list of members (6 pages)
15 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
14 February 2000Return made up to 31/01/00; full list of members (7 pages)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
5 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
1 March 1999Return made up to 31/01/99; no change of members (5 pages)
1 September 1998Director's particulars changed (1 page)
19 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1998Accounts made up to 30 September 1997 (11 pages)
27 February 1998Return made up to 31/01/98; no change of members (5 pages)
12 October 1997Registered office changed on 12/10/97 from: c/o sheriff holdings PLC wilford industrial estate ruddington lane nottingham NG11 7EP (1 page)
12 October 1997Director resigned (1 page)
12 October 1997New director appointed (3 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (3 pages)
12 October 1997Director resigned (1 page)
12 October 1997New secretary appointed (2 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page)
5 August 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/08/97
(6 pages)
10 March 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
2 February 1997Accounts made up to 30 September 1996 (17 pages)
5 November 1996Accounts made up to 31 March 1996 (17 pages)
14 October 1996Accounting reference date shortened from 24/03 to 30/09 (1 page)
2 September 1996Return made up to 03/08/96; full list of members (7 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996New secretary appointed;new director appointed (2 pages)
6 August 1996New director appointed (2 pages)
3 August 1996Registered office changed on 03/08/96 from: prospect house, 2,athenaeum road, whetstone, london N20 9YU (1 page)
30 July 1996Declaration of satisfaction of mortgage/charge (1 page)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
29 July 1996Director resigned (1 page)
29 July 1996Secretary resigned;director resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
26 October 1995Accounts for a medium company made up to 31 March 1995 (17 pages)
11 September 1995Return made up to 03/08/95; no change of members
  • 363(287) ‐ Registered office changed on 11/09/95
  • 363(288) ‐ Director's particulars changed
(4 pages)