Company NameHofmann Balancing Techniques
Company StatusDissolved
Company Number00947721
CategoryPrivate Unlimited Company
Incorporation Date11 February 1969(55 years, 2 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameDavid Richard Preston
NationalityBritish
StatusClosed
Appointed29 February 2000(31 years after company formation)
Appointment Duration6 years, 11 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Valley Way
Fakenham
Norfolk
NR21 8PU
Director NameBrian O'Sullivan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed24 June 2005(36 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 06 February 2007)
RoleGeneral Manager
Correspondence Address48 Sutton Park Avenue
Reading
Berkshire
RG6 1AZ
Director NameMr Derek Dixon
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(22 years after company formation)
Appointment Duration3 years, 11 months (resigned 16 February 1995)
RoleCompany Director
Correspondence Address14 Huntingdon
Cradley
Malvern
Worcestershire
WR13 5JZ
Director NameJurgen Johnen
Date of BirthDecember 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed28 February 1991(22 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressAm Elfengrund 60
64297 Darmstadt
Germany
Director NameJohn Gavin Masterton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(22 years after company formation)
Appointment Duration14 years, 3 months (resigned 24 June 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarricott
8 Kewferry Drive
Northwood
Middlesex
HA6 2PA
Secretary NameMrs Mary Sheila Taylor
NationalityBritish
StatusResigned
Appointed28 February 1991(22 years after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address18 Keswick Close
Tilehurst
Reading
Berkshire
RG3 4SD
Director NameNigel Edward Vogler
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(25 years after company formation)
Appointment Duration6 years, 7 months (resigned 15 September 2000)
RoleNational Sales Manager
Correspondence Address5 Edmund Close
Meopham
Gravesen D
Kent
DA13 0NB
Director NameMrs Mary Sheila Taylor
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(26 years after company formation)
Appointment Duration6 years, 5 months (resigned 27 July 2001)
RoleAccountant
Correspondence Address18 Keswick Close
Tilehurst
Reading
Berkshire
RG3 4SD

Location

Registered AddressChichester House
278/282 High Holborn
London
WC1V 7HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
14 September 2006Application for striking-off (1 page)
5 July 2006Full accounts made up to 31 December 2005 (7 pages)
14 March 2006Return made up to 14/03/06; full list of members (2 pages)
2 August 2005Full accounts made up to 31 December 2004 (8 pages)
6 July 2005New director appointed (2 pages)
5 July 2005Director resigned (1 page)
11 May 2005Return made up to 14/03/05; full list of members (6 pages)
22 April 2005Nc dec already adjusted 21/01/03 (1 page)
25 October 2004Full accounts made up to 31 December 2003 (8 pages)
29 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 2004Full accounts made up to 31 December 2002 (7 pages)
12 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2003Return made up to 14/03/03; full list of members (6 pages)
14 May 2003Resolutions
  • RES13 ‐ Cancel shares 01/05/03
(1 page)
9 May 2003Resolutions
  • RES13 ‐ Re approve dist of capi 01/05/03
(1 page)
29 April 2003Certificate of re-registration from Limited to Unlimited (1 page)
29 April 2003Application for reregistration from LTD to UNLTD (2 pages)
29 April 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 April 2003Declaration of assent for reregistration to UNLTD (1 page)
29 April 2003Members' assent for rereg from LTD to UNLTD (1 page)
29 April 2003Re-registration of Memorandum and Articles (33 pages)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 January 2003Memorandum and Articles of Association (6 pages)
3 September 2002Full accounts made up to 31 December 2001 (8 pages)
7 August 2002Aud res - section 394 (1 page)
3 April 2002Return made up to 14/03/02; full list of members (6 pages)
27 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2001Full accounts made up to 31 December 2000 (13 pages)
28 July 2001Director resigned (1 page)
19 March 2001Return made up to 14/03/01; full list of members (6 pages)
25 October 2000Director resigned (1 page)
1 June 2000Return made up to 14/03/00; full list of members (7 pages)
16 May 2000Full accounts made up to 31 December 1999 (17 pages)
10 May 2000New secretary appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 48 suttons park avenue reading berkshire RG6 1AZ (1 page)
18 April 2000Secretary resigned (1 page)
23 March 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 1999Full accounts made up to 31 December 1998 (18 pages)
24 March 1998Return made up to 14/03/98; full list of members (6 pages)
24 March 1998Full accounts made up to 31 December 1997 (18 pages)
7 April 1997Return made up to 14/03/97; full list of members (6 pages)
2 April 1997Full accounts made up to 31 December 1996 (19 pages)
27 March 1996Return made up to 14/03/96; no change of members (4 pages)
27 March 1996Full accounts made up to 31 December 1995 (19 pages)
31 July 1995Full accounts made up to 31 December 1994 (19 pages)
16 March 1995Return made up to 14/03/95; no change of members (4 pages)