Company NameBalquhidder House Limited
Company StatusDissolved
Company Number01379776
CategoryPrivate Limited Company
Incorporation Date21 July 1978(45 years, 9 months ago)
Dissolution Date27 August 2013 (10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameUrsula Peters
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(30 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 27 August 2013)
RoleSales Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address46c Friars Stile Road
Richmond
Surrey
TW10 6NQ
Director NameLongina Boczon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(12 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 February 1994)
RoleSecretary
Correspondence Address60 Twickenham Road
Teddington
Middlesex
TW11 8AW
Director NameDenis Arthur Pearce
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(12 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 29 July 2003)
RoleCompany Director
Correspondence Address60 Twickenham Road
Teddington
Middlesex
TW11 8AW
Secretary NameLongina Boczon
NationalityBritish
StatusResigned
Appointed29 January 1991(12 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 February 1994)
RoleCompany Director
Correspondence Address60 Twickenham Road
Teddington
Middlesex
TW11 8AW
Secretary NameDenis Arthur Pearce
NationalityBritish
StatusResigned
Appointed01 February 1994(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 13 February 1996)
RoleCompany Director
Correspondence Address60 Twickenham Road
Teddington
Middlesex
TW11 8AW
Secretary NameLongina Boczon
NationalityBritish
StatusResigned
Appointed13 February 1996(17 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 July 2003)
RoleCompany Director
Correspondence AddressFulling Mill Cottage
Long Walk
Easton
Hampshire
SO21 1DG
Director NameLongina Boczon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(25 years after company formation)
Appointment Duration5 years, 7 months (resigned 12 March 2009)
RoleRiver Keeper
Correspondence AddressFulling Mill Cottage
Long Walk
Easton
Hampshire
SO21 1DG
Secretary NameHolly Round
NationalityBritish
StatusResigned
Appointed29 July 2003(25 years after company formation)
Appointment Duration5 years, 7 months (resigned 12 March 2009)
RoleHousewife
Correspondence AddressFulling Mill
Long Walk
Easton
Hampshire
SO21 1DG
Secretary NameMr Kevin Patrick Kinsella
NationalityIrish
StatusResigned
Appointed12 March 2009(30 years, 8 months after company formation)
Appointment Duration3 years (resigned 15 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address160 Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TG

Location

Registered Address46c Friars Stile Road
Richmond
Surrey
TW10 6NQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

100 at £1Longina Boczon
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£25,000

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
2 May 2013Application to strike the company off the register (3 pages)
2 May 2013Application to strike the company off the register (3 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
9 August 2012Termination of appointment of Kevin Patrick Kinsella as a secretary on 15 March 2012 (1 page)
9 August 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 100
(4 pages)
9 August 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 100
(4 pages)
9 August 2012Termination of appointment of Kevin Kinsella as a secretary (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
21 March 2012Registered office address changed from Victoria House Ack Lane East Bramhall Cheshire SK7 2BE on 21 March 2012 (1 page)
21 March 2012Registered office address changed from Victoria House Ack Lane East Bramhall Cheshire SK7 2BE on 21 March 2012 (1 page)
21 March 2012Termination of appointment of Kevin Patrick Kinsella as a secretary on 15 March 2012 (1 page)
21 March 2012Termination of appointment of Kevin Kinsella as a secretary (1 page)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
24 May 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
24 May 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
25 January 2011Registered office address changed from 138 Stockport Road Cheadle Stockport Cheshire SK8 2DP on 25 January 2011 (2 pages)
25 January 2011Registered office address changed from 138 Stockport Road Cheadle Stockport Cheshire SK8 2DP on 25 January 2011 (2 pages)
25 August 2010Director's details changed for Ursula Peters on 29 January 2010 (2 pages)
25 August 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Ursula Peters on 29 January 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
12 April 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
9 April 2010Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Argyll House 2nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 9 April 2010 (1 page)
6 April 2009Secretary appointed kevin kinsella (1 page)
6 April 2009Appointment terminated director longina boczon (1 page)
6 April 2009Director appointed ursula peters (1 page)
6 April 2009Appointment Terminated Secretary holly round (1 page)
6 April 2009Appointment Terminated Director longina boczon (1 page)
6 April 2009Secretary appointed kevin kinsella (1 page)
6 April 2009Appointment terminated secretary holly round (1 page)
6 April 2009Director appointed ursula peters (1 page)
13 February 2009Return made up to 29/01/09; full list of members (3 pages)
13 February 2009Return made up to 29/01/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Registered office changed on 20/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
20 January 2009Registered office changed on 20/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
13 February 2008Return made up to 29/01/08; full list of members (2 pages)
13 February 2008Return made up to 29/01/08; full list of members (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2007Return made up to 29/01/07; full list of members (2 pages)
8 February 2007Return made up to 29/01/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 February 2006Return made up to 29/01/06; full list of members (2 pages)
16 February 2006Return made up to 29/01/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 February 2005Return made up to 29/01/05; full list of members (2 pages)
26 February 2005Return made up to 29/01/05; full list of members (2 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004New secretary appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004Return made up to 29/01/04; full list of members (6 pages)
12 March 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004Return made up to 29/01/04; full list of members (6 pages)
12 March 2004New secretary appointed (2 pages)
18 February 2003Return made up to 29/01/03; full list of members (6 pages)
18 February 2003Return made up to 29/01/03; full list of members (6 pages)
30 May 2002Return made up to 29/01/02; full list of members (6 pages)
30 May 2002Return made up to 29/01/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 May 2001Full accounts made up to 31 March 2000 (8 pages)
4 May 2001Full accounts made up to 31 March 2000 (8 pages)
5 March 2001Return made up to 29/01/01; full list of members (6 pages)
5 March 2001Return made up to 29/01/01; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Return made up to 29/01/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Return made up to 29/01/00; full list of members (6 pages)
1 July 1999Full accounts made up to 31 March 1998 (7 pages)
1 July 1999Full accounts made up to 31 March 1998 (7 pages)
22 February 1999Return made up to 29/01/99; no change of members (4 pages)
22 February 1999Return made up to 29/01/99; no change of members (4 pages)
26 March 1998Full accounts made up to 31 March 1997 (7 pages)
26 March 1998Full accounts made up to 31 March 1997 (7 pages)
23 March 1998Return made up to 29/01/98; no change of members (4 pages)
23 March 1998Return made up to 29/01/98; no change of members (4 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Return made up to 29/01/97; full list of members (6 pages)
10 February 1997Return made up to 29/01/97; full list of members (6 pages)
10 February 1997Secretary resigned (1 page)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
29 February 1996New secretary appointed (2 pages)
22 February 1996Return made up to 29/01/96; no change of members (4 pages)
22 February 1996Return made up to 29/01/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)