Company NameBallard Greene & Company Ltd.
Company StatusDissolved
Company Number01806279
CategoryPrivate Limited Company
Incorporation Date5 April 1984(40 years ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAllan John Harragan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(6 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 20 January 1998)
RoleInsurance Broker
Correspondence Address23 Howard Drive
Chelmer Village
Chelmsford
Essex
CM2 6PE
Secretary NameChristine Margaret Harragan
NationalityBritish
StatusClosed
Appointed30 June 1996(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 20 January 1998)
RoleCompany Director
Correspondence Address23 Howard Drive
Chelmsford
Essex
CM2 6PE
Director NameFrederick James Homer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1996)
RoleInsurance Brokers
Correspondence AddressQuakers Rest
20 Westfield Avenue
Chelmsford
Essex
CM1 1SF
Director NameRichard Norman Loft
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1992)
RoleInsurance Broker
Correspondence AddressSackville Cottage
Lexden Road West Bergholt
Colchester
Essex
CO6 3BW
Director NameMr Graham John Marsh
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1992)
RoleInsurance Broker
Correspondence Address74 Patching Hall Lane
Chelmsford
Essex
CM1 4DB
Secretary NameFrederick James Homer
NationalityBritish
StatusResigned
Appointed28 March 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressQuakers Rest
20 Westfield Avenue
Chelmsford
Essex
CM1 1SF
Secretary NameAllan John Harragan
NationalityBritish
StatusResigned
Appointed01 July 1996(12 years, 3 months after company formation)
Appointment Duration1 month (resigned 31 July 1996)
RoleCompany Director
Correspondence Address23 Howard Drive
Chelmer Village
Chelmsford
Essex
CM2 6PE

Location

Registered Address44-46 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
30 September 1997First Gazette notice for voluntary strike-off (1 page)
19 August 1997Application for striking-off (1 page)
14 July 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 May 1997Director resigned (1 page)
16 May 1997New secretary appointed (2 pages)
15 August 1996Registered office changed on 15/08/96 from: liverpool victoria house 91/99 new london road chelmsford essex CM2 0PP (1 page)
8 July 1996New secretary appointed (1 page)
8 July 1996Secretary resigned (2 pages)
1 May 1996Accounts for a dormant company made up to 31 October 1995 (4 pages)
28 March 1996Return made up to 28/03/96; full list of members (7 pages)
4 May 1995Return made up to 28/03/95; no change of members (6 pages)