Company NameBalmuir Nominees Limited
Company StatusDissolved
Company Number02641650
CategoryPrivate Limited Company
Incorporation Date29 August 1991(32 years, 8 months ago)
Dissolution Date17 February 2004 (20 years, 2 months 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 John Chester Botts
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed25 November 1991(2 months, 4 weeks after company formation)
Appointment Duration12 years, 2 months (closed 17 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Argyll Road
London
W8 7DA
Secretary NameAndrew Haining
NationalityBritish
StatusClosed
Appointed26 September 1994(3 years after company formation)
Appointment Duration9 years, 4 months (closed 17 February 2004)
RoleSecretary
Correspondence Address21 Stratford Grove
London
SW15 1NU
Director NameAndrew Haining
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(12 years after company formation)
Appointment Duration5 months, 2 weeks (closed 17 February 2004)
RoleInvestment Banker
Correspondence Address21 Stratford Grove
London
SW15 1NU
Director NameMichael John Barron
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address15 Oakdene Road
Sevenoaks
Kent
TN13 3HH
Director NameAlan Graham Martin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address12 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SJ
Director NamePaul William Edward Downes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(2 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 1994)
RoleChartered Accountant
Correspondence AddressThe Wyke Hockering Road
Woking
Surrey
GU22 7HP
Secretary NameMr John Chester Botts
NationalityAmerican
StatusResigned
Appointed25 November 1991(2 months, 4 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 29 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Argyll Road
London
W8 7DA
Secretary NamePaul William Edward Downes
NationalityBritish
StatusResigned
Appointed25 November 1991(2 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 1994)
RoleCompany Director
Correspondence AddressThe Wyke Hockering Road
Woking
Surrey
GU22 7HP
Director NameMr Dominic James Barbour
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(3 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57a Highbury Hill
London
N5 1SU
Director NameAlison Jane Bristow
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2003)
RoleAccountant
Correspondence Address26 Spencer Walk
Putney
London
SW15 1PL
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed29 August 1991(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressLintas House
15-19 New Fetter Lane
London
EC4A 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2003Full accounts made up to 31 March 2003 (7 pages)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
19 September 2003Application for striking-off (1 page)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
7 August 2003Return made up to 29/07/03; full list of members (7 pages)
24 July 2003Secretary's particulars changed (1 page)
6 November 2002Full accounts made up to 31 March 2002 (7 pages)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
29 November 2001Full accounts made up to 31 March 2001 (7 pages)
23 August 2001Return made up to 29/08/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
23 August 2000Return made up to 29/08/00; full list of members (6 pages)
30 March 2000Full accounts made up to 31 March 1999 (8 pages)
28 October 1999Return made up to 29/08/99; no change of members (5 pages)
4 February 1999Full accounts made up to 31 March 1998 (7 pages)
14 October 1998Return made up to 29/08/98; full list of members (6 pages)
5 February 1998Full accounts made up to 31 March 1997 (7 pages)
1 October 1997Return made up to 29/08/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
15 November 1996Return made up to 29/08/96; no change of members (6 pages)
6 February 1996Full accounts made up to 31 March 1995 (7 pages)
25 September 1995Return made up to 29/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
31 March 1995Full accounts made up to 31 March 1994 (7 pages)