Company NameBaldings & Hawkins Construction Limited
Company StatusDissolved
Company Number02867258
CategoryPrivate Limited Company
Incorporation Date29 October 1993(30 years, 6 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous NameBalding Construction Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Kevin Balding
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1993(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Walnut Tree Crescent
Sawbridgeworth
Hertfordshire
CM21 9EB
Director NameMr Peter Balding
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1993(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Fordwich Close
Hertford
Hertfordshire
SG14 2BJ
Secretary NameMr Kevin Balding
NationalityBritish
StatusClosed
Appointed29 October 1993(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Walnut Tree Crescent
Sawbridgeworth
Hertfordshire
CM21 9EB
Director NameRichard Hawkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(6 years, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 25 June 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Valley Close
Waltham Abbey
Essex
EN9 2DU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

33 at £1Kevin Balding
33.33%
Ordinary
33 at £1Peter Balding
33.33%
Ordinary
33 at £1Richard Hawkins
33.33%
Ordinary

Financials

Year2014
Net Worth£4,973
Cash£155
Current Liabilities£1,222

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 December 2011Annual return made up to 10 November 2011 with a full list of shareholders
Statement of capital on 2011-12-09
  • GBP 99
(6 pages)
9 December 2011Annual return made up to 10 November 2011 with a full list of shareholders
Statement of capital on 2011-12-09
  • GBP 99
(6 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Kevin Balding on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Kevin Balding on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Richard Hawkins on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Peter Balding on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Richard Hawkins on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Peter Balding on 17 November 2009 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 November 2008Return made up to 10/11/08; full list of members (4 pages)
11 November 2008Return made up to 10/11/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2007Return made up to 10/11/07; full list of members (3 pages)
20 November 2007Return made up to 10/11/07; full list of members (3 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 November 2006Return made up to 10/11/06; full list of members (7 pages)
29 November 2006Return made up to 10/11/06; full list of members (7 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 November 2005Return made up to 10/11/05; full list of members (7 pages)
25 November 2005Return made up to 10/11/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 November 2004Return made up to 10/11/04; full list of members (7 pages)
18 November 2004Return made up to 10/11/04; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 November 2003Return made up to 10/11/03; full list of members (7 pages)
7 November 2003Return made up to 10/11/03; full list of members (7 pages)
15 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 November 2002Return made up to 10/11/02; full list of members (7 pages)
29 November 2002Return made up to 10/11/02; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 November 2001Return made up to 10/11/01; full list of members (7 pages)
14 November 2001Return made up to 10/11/01; full list of members (7 pages)
7 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 November 2000Return made up to 10/11/00; full list of members (7 pages)
16 November 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2000Registered office changed on 19/07/00 from: 14 walnut tree crescent sawbridgeworth herts. CM21 9EB. (1 page)
19 July 2000Registered office changed on 19/07/00 from: 14 walnut tree crescent sawbridgeworth herts. CM21 9EB. (1 page)
21 March 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
21 March 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
9 March 2000Company name changed balding construction LIMITED\certificate issued on 10/03/00 (2 pages)
9 March 2000Company name changed balding construction LIMITED\certificate issued on 10/03/00 (2 pages)
8 March 2000Ad 21/02/00--------- £ si 97@1=97 £ ic 2/99 (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Ad 21/02/00--------- £ si 97@1=97 £ ic 2/99 (2 pages)
14 January 2000Accounts for a small company made up to 31 October 1999 (3 pages)
14 January 2000Accounts for a small company made up to 31 October 1999 (3 pages)
10 November 1999Return made up to 29/10/99; full list of members (6 pages)
10 November 1999Return made up to 29/10/99; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 31 October 1998 (3 pages)
13 January 1999Accounts for a small company made up to 31 October 1998 (3 pages)
13 January 1999Return made up to 29/10/98; no change of members (4 pages)
13 January 1999Return made up to 29/10/98; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 31 October 1997 (3 pages)
11 January 1998Accounts for a small company made up to 31 October 1997 (3 pages)
11 January 1998Return made up to 29/10/97; full list of members (6 pages)
11 January 1998Return made up to 29/10/97; full list of members (6 pages)
8 January 1997Return made up to 29/10/96; no change of members (4 pages)
8 January 1997Return made up to 29/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 December 1996Accounts for a small company made up to 31 October 1996 (3 pages)
23 December 1996Accounts for a small company made up to 31 October 1996 (3 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
27 December 1995Return made up to 29/10/95; no change of members (4 pages)
27 December 1995Return made up to 29/10/95; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 30 October 1994 (4 pages)
13 November 1995Accounts for a small company made up to 30 October 1994 (4 pages)