Company NameBallards Limited
Company StatusDissolved
Company Number02556895
CategoryPrivate Limited Company
Incorporation Date9 November 1990(33 years, 6 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Peter Harold Rodgers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1992(1 year, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMaple Farm
Clay Lane
South Nutfield
Surrey
RH1 4EG
Secretary NameMrs Elizabeth May Rodgers
NationalityBritish
StatusClosed
Appointed13 April 1992(1 year, 5 months after company formation)
Appointment Duration16 years, 1 month (closed 13 May 2008)
RoleCompany Secretary
Correspondence AddressMaple Farm
Clay Lane
South Nutfield
Surrey
RH1 4EG
Director NameMr Michael Hollingdale
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(1 year after company formation)
Appointment Duration5 months (resigned 13 April 1992)
RoleHoliday Cottage Proprietor
Correspondence AddressHokenbury Farm
Hokenbury
Cornwall
PL14 5PJ
Director NameMr John Walsh
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(1 year after company formation)
Appointment Duration5 months (resigned 13 April 1992)
RoleSalesman
Correspondence Address25 East Hill
Oxted
Surrey
RH8 9AE
Secretary NameMr John Walsh
NationalityBritish
StatusResigned
Appointed09 November 1991(1 year after company formation)
Appointment Duration5 months (resigned 13 April 1992)
RoleCompany Director
Correspondence Address25 East Hill
Oxted
Surrey
RH8 9AE

Location

Registered AddressC/O Frost Business Recovery
Limited Square Root Business
Centre 102 Windmill Road
Croydon
CR0 2XQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London

Financials

Year2014
Net Worth£105,887
Cash£88
Current Liabilities£324,951

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2007Liquidators statement of receipts and payments (5 pages)
7 December 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
26 September 2007Liquidators statement of receipts and payments (5 pages)
23 March 2007Liquidators statement of receipts and payments (5 pages)
27 September 2006Liquidators statement of receipts and payments (5 pages)
20 March 2006Liquidators statement of receipts and payments (5 pages)
17 October 2005Liquidators statement of receipts and payments (5 pages)
28 June 2005Resignation of a liquidator (1 page)
20 April 2005Liquidators statement of receipts and payments (7 pages)
13 April 2005Registered office changed on 13/04/05 from: the old halsall arms 2 summerwood lane halsall L39 8RJ (1 page)
24 March 2004Registered office changed on 24/03/04 from: square root business centre 102 windmill road croydon surrey CR0 2XQ (1 page)
19 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2004Appointment of a voluntary liquidator (1 page)
19 March 2004Statement of affairs (9 pages)
5 March 2004Registered office changed on 05/03/04 from: the old stable block maple farm clay lane south nutfield surrey RH1 4EG (1 page)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 October 2003Return made up to 06/10/03; full list of members (6 pages)
5 November 2002Return made up to 25/10/02; full list of members (6 pages)
16 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 November 2001Return made up to 09/11/01; full list of members (6 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 December 2000Return made up to 09/11/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2000Registered office changed on 03/11/00 from: the old stable block brewer street bletchingley surrey, RH1 4QP (1 page)
30 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 November 1999Return made up to 09/11/99; full list of members (6 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 December 1998Return made up to 09/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 December 1997Return made up to 09/11/97; full list of members (6 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
8 November 1996Return made up to 09/11/96; no change of members (4 pages)
3 October 1996Full accounts made up to 31 December 1995 (15 pages)
31 October 1995Return made up to 09/11/95; full list of members (6 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (15 pages)
18 December 1990Company name changed hickory LIMITED\certificate issued on 19/12/90 (2 pages)
9 November 1990Incorporation (13 pages)