Company NameBallardvale Limited
Company StatusDissolved
Company Number01688451
CategoryPrivate Limited Company
Incorporation Date22 December 1982(41 years, 4 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin George Blake Remmers
Date of BirthMarch 1953 (Born 71 years ago)
NationalityNew Zealander
StatusClosed
Appointed11 January 1992(9 years after company formation)
Appointment Duration17 years, 1 month (closed 03 March 2009)
RoleSales Representative
Correspondence Address92 Brynland Avenue
Bishopston
Bristol
BS7 9DX
Director NameMr Paul Josef Wcislicki Westlake
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1992(9 years after company formation)
Appointment Duration17 years, 1 month (closed 03 March 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address26b Bewdley Street
London
N1 1HB
Secretary NameMr Paul Josef Wcislicki Westlake
NationalityBritish
StatusClosed
Appointed18 November 1999(16 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 03 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26b Bewdley Street
London
N1 1HB
Director NameRobin Cope
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(9 years after company formation)
Appointment Duration7 years, 10 months (resigned 05 November 1999)
RoleSales Representative
Correspondence Address30 Hillside Road
Mossley Hill
Liverpool
Merseyside
L18 2ED
Director NameMrs Leone Dyer
Date of BirthApril 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed11 January 1992(9 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1995)
RoleSales Representative
Correspondence Address102 Amwell Street
Hoddesdon
Herts
EN11 8TZ
Director NameMr Aidan John Paul Lunn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(9 years after company formation)
Appointment Duration8 years, 10 months (resigned 10 November 2000)
RoleManaging Director
Correspondence Address18 Aden Grove
London
N16 9NJ
Secretary NameMr Aidan John Paul Lunn
NationalityBritish
StatusResigned
Appointed11 January 1992(9 years after company formation)
Appointment Duration7 years, 10 months (resigned 18 November 1999)
RoleCompany Director
Correspondence Address18 Aden Grove
London
N16 9NJ
Director NameKerry Elisabeth Swash
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(15 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2002)
RoleSales Director
Correspondence Address40 Muschamp Road
London
SE15 4EF

Location

Registered AddressUnited House
North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£43,260
Cash£40,820
Current Liabilities£28,268

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
2 October 2008Application for striking-off (1 page)
1 February 2008Return made up to 11/01/08; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 January 2007Return made up to 11/01/07; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
16 January 2006Return made up to 11/01/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
17 January 2005Return made up to 11/01/05; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
20 January 2004Return made up to 11/01/04; full list of members (7 pages)
20 June 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
14 March 2003£ ic 60/40 27/02/03 £ sr 20@1=20 (1 page)
1 March 2003Return made up to 11/01/03; full list of members (8 pages)
13 February 2003Director resigned (1 page)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
23 January 2002Return made up to 11/01/02; full list of members (8 pages)
7 January 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
1 May 2001£ ic 90/60 05/04/01 £ sr 30@1=30 (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Ad 28/02/01--------- £ si 5@1=5 £ ic 85/90 (2 pages)
27 February 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2000Ad 29/02/00--------- £ si 5@1=5 £ ic 60/65 (2 pages)
28 February 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
11 February 2000Director resigned (1 page)
10 December 1999New secretary appointed (2 pages)
2 December 1999£ ic 80/60 05/11/99 £ sr 20@1=20 (1 page)
10 September 1999Full accounts made up to 28 February 1999 (10 pages)
12 February 1999Return made up to 11/01/99; full list of members (8 pages)
13 October 1998Full accounts made up to 28 February 1998 (10 pages)
19 March 1998New director appointed (2 pages)
23 December 1997Full accounts made up to 28 February 1997 (10 pages)
2 January 1997Return made up to 11/01/97; no change of members (4 pages)
12 December 1996Full accounts made up to 29 February 1996 (11 pages)
18 October 1996Registered office changed on 18/10/96 from: 179 kings cross road london WC1X 9BZ (1 page)
19 June 1996£ sr 20@1 08/12/95 (1 page)
9 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
18 February 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 December 1995Full accounts made up to 28 February 1995 (9 pages)
20 November 1995Auditor's resignation (2 pages)