Company NameBallantyne Booth Limited
Company StatusDissolved
Company Number01791962
CategoryPrivate Limited Company
Incorporation Date15 February 1984(40 years, 2 months ago)
Dissolution Date9 July 2008 (15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameNeal Scott Bowran
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(7 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 09 July 2008)
RoleFurniture Restorer
Correspondence Address299a Kingston Road
London
SW20 8LB
Director NameMs Helen Mark
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(7 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 09 July 2008)
RoleFurniture Restorer
Correspondence Address65 Saint Marks Road
London
W7 2PN
Secretary NameMs Helen Mark
NationalityBritish
StatusClosed
Appointed18 January 2000(15 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 09 July 2008)
RoleConservator
Correspondence Address65 Saint Marks Road
London
W7 2PN
Director NameSimon Edward Anstey
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address47a Nightingale Lane
London
SW12 8SU
Director NameThomas Jonathan Carr Deakin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hazlebury Road
London
SW6 2NA
Director NameMr Jonathan Everett Hood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hamilton Road
Summertown
Oxford
Oxfordshire
OX2 7PY
Director NameMr Rohan Brainerd Muir Masson Taylor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Pelham Street
London
SW7 2NG
Secretary NameMr Rohan Brainerd Muir Masson Taylor
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Pelham Street
London
SW7 2NG

Location

Registered Address84 High Street
London
NW10 4SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£25,554
Gross Profit£20,369
Net Worth£313
Cash£7,340
Current Liabilities£7,277

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

9 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2008First Gazette notice for voluntary strike-off (1 page)
8 February 2008Application for striking-off (1 page)
3 July 2007Return made up to 09/06/07; full list of members (2 pages)
18 January 2007Return made up to 09/06/06; full list of members (2 pages)
24 November 2006Total exemption full accounts made up to 30 September 2006 (8 pages)
17 March 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
9 June 2005Return made up to 09/06/05; full list of members (3 pages)
22 February 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
13 May 2004Return made up to 30/04/04; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
9 May 2003Return made up to 30/04/03; full list of members (7 pages)
26 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
16 May 2002Return made up to 30/04/02; full list of members (7 pages)
7 March 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
10 May 2001Return made up to 30/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 2001Full accounts made up to 30 September 2000 (8 pages)
1 August 2000Full accounts made up to 30 September 1999 (8 pages)
14 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 14/06/00
(7 pages)
22 February 2000Return made up to 30/04/99; full list of members (8 pages)
14 February 2000New secretary appointed (2 pages)
26 January 2000Registered office changed on 26/01/00 from: cadogan house 239 acton lane london NW10 7NP (1 page)
15 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 December 1999£ ic 1000/500 11/11/99 £ sr 500@1=500 (2 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Secretary resigned;director resigned (1 page)
27 July 1999Registered office changed on 27/07/99 from: cadogan house hythe road north kensington london NW10 6RS (1 page)
31 March 1999Full accounts made up to 30 September 1998 (12 pages)
3 July 1998Return made up to 30/04/98; full list of members (8 pages)
11 May 1998Full accounts made up to 30 September 1997 (11 pages)
23 May 1997Director's particulars changed (1 page)
23 May 1997Director's particulars changed (1 page)
23 May 1997Director's particulars changed (1 page)
23 May 1997Return made up to 30/04/97; full list of members (8 pages)
23 May 1997Full accounts made up to 30 September 1996 (11 pages)
11 July 1996Full accounts made up to 30 September 1995 (12 pages)
5 June 1996Return made up to 30/04/96; full list of members (8 pages)
9 May 1995Return made up to 30/04/95; full list of members (18 pages)
27 April 1995Director's particulars changed (4 pages)
5 April 1995Accounts for a small company made up to 30 September 1994 (11 pages)