Company NameBally (2000) Limited
Company StatusDissolved
Company Number01412137
CategoryPrivate Limited Company
Incorporation Date29 January 1979(45 years, 2 months ago)
Previous NameBally Construction Company Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlbert Edward Foster
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address8 Forest Lane
Chigwell
Essex
IG7 5AE
Director NameDavid Malcolm Foster
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Forest Lane
Chigwell
Essex
IG7 5AE
Director NameDerek Albert Foster
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Forest Lane
Chigwell
Essex
IG7 5AE
Secretary NameDavid Malcolm Foster
NationalityBritish
StatusCurrent
Appointed14 July 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Forest Lane
Chigwell
Essex
IG7 5AE

Location

Registered AddressMerryfield House
62 Station Road
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,478
Current Liabilities£90,882

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 October 2004Dissolved (1 page)
30 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 2004Liquidators statement of receipts and payments (4 pages)
28 November 2003Liquidators statement of receipts and payments (5 pages)
29 May 2003Liquidators statement of receipts and payments (4 pages)
17 December 2002Liquidators statement of receipts and payments (5 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
27 May 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Liquidators statement of receipts and payments (5 pages)
30 May 2001Liquidators statement of receipts and payments (5 pages)
26 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 May 2000Appointment of a voluntary liquidator (1 page)
26 May 2000Statement of affairs (6 pages)
15 May 2000Registered office changed on 15/05/00 from: 79 saint john street london EC4M 4NR (1 page)
5 April 2000Company name changed bally construction company limit ed\certificate issued on 06/04/00 (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 July 1999Return made up to 14/07/99; no change of members (4 pages)
21 May 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 July 1998Return made up to 14/07/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 August 1997Return made up to 14/07/97; no change of members (4 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 December 1996Return made up to 14/07/96; no change of members (4 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 August 1995Return made up to 14/07/95; full list of members (6 pages)
9 May 1995Accounts for a small company made up to 31 March 1994 (12 pages)