Company NameBalagold Limited
Company StatusDissolved
Company Number03016156
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 3 months ago)
Dissolution Date1 July 1997 (26 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NamePeter John Wild
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(4 months, 3 weeks after company formation)
Appointment Duration2 years (closed 01 July 1997)
RoleHotel Director
Correspondence Address100 Portland Road
Weymouth
Dorset
DT4 9AB
Secretary NameValerie Ann Sapsford
NationalityBritish
StatusClosed
Appointed26 September 1995(7 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 01 July 1997)
RoleSecretary
Correspondence Address108 Dawlish Crescent
Wyke
Weymouth
Dorset
DT4 9JW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NamePeter John Wild
NationalityBritish
StatusResigned
Appointed27 June 1995(4 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 24 January 1996)
RoleHotel Director
Correspondence Address100 Portland Road
Weymouth
Dorset
DT4 9AB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O V.Shah & Co.
Saimol Business Centre
Fourth Way,Wembley
Middlesex
HA9 0HQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

1 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
28 January 1997Application for striking-off (1 page)
11 September 1996Accounts for a small company made up to 30 June 1996 (5 pages)
8 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
8 February 1996Ad 12/01/96--------- £ si 99@1 (2 pages)
5 October 1995Accounting reference date notified as 30/06 (1 page)
4 October 1995New secretary appointed (2 pages)
30 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
30 June 1995Registered office changed on 30/06/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)