Company NameInternational Ball Valves Limited
Company StatusDissolved
Company Number03030388
CategoryPrivate Limited Company
Incorporation Date8 March 1995(29 years, 1 month ago)
Dissolution Date11 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameRichard Thomas Kernan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2006(11 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 11 August 2011)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address5913 Loch Lomond Drive
Plano
75093 Texas
United States
Director NameJohn Walker Wilson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(11 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 11 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEastbrae
52 Edinburgh Road
Linlithgow
EH49 6QT
Scotland
Director NameMr Damian James Tracey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 11 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dale Walk
Ducklington
Witney
Oxfordshire
OX29 7TR
Secretary NameMr Robert Thomas James Bond
NationalityBritish
StatusClosed
Appointed27 February 2008(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 11 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Swan Court
Star Place
London
E1W 1AF
Director NameMr David Burton Brown
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed06 March 2008(13 years after company formation)
Appointment Duration3 years, 5 months (closed 11 August 2011)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence Address4823 Ellensburg Drive
Dallas
Texas
75244
Director NameBrian Michael Whiles
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleSales Eng
Correspondence Address29 Coltsfoot Crescent
Bury St Edmunds
Suffolk
IP32 7NN
Secretary NameKaren Clair Whiles
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address33 Ayrshire Way
Congleton
Cheshire
CW12 3TN
Director NameRoger Kevin Cattliff
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 06 July 2001)
RoleCompany Director
Correspondence AddressChaussee De Louvain 576
1380 Ohain
Belgium
Secretary NameMark Stephan Ward-Horner
NationalityBritish
StatusResigned
Appointed18 December 1997(2 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 2005)
RoleAccountant
Correspondence Address31 Bunbury Avenue
Mildenhall
Suffolk
IP28 7LU
Director NameJoel Alan Bender
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1999(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2002)
RoleExecutive
Correspondence Address11559 Memorial Drive
Houston
Texas
Tx 77024
Director NameScott Jay Bender
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1999(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2002)
RoleExecutive
Correspondence Address270 Blalock
Houston
Texas
Tx 77024
Director NameLuciano Sanguineti
Date of BirthDecember 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed31 January 1999(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2002)
RolePresident
Correspondence AddressVia Venini 66
Varena
Lecco
23829
Director NameGary Flockhart Stapleton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2008)
RoleAccountant
Correspondence AddressVia Di Vacciano 69a
Bagno A Ripoli
50012 Florence
Foreign
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 September 2006(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2008)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Location

Registered Address6 New Street Square
London
EC4A 3LX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2011Final Gazette dissolved following liquidation (1 page)
11 May 2011Return of final meeting in a members' voluntary winding up (10 pages)
11 May 2011Return of final meeting in a members' voluntary winding up (10 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
12 May 2010Declaration of solvency (3 pages)
12 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 May 2010Appointment of a voluntary liquidator (1 page)
12 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-30
(2 pages)
12 May 2010Appointment of a voluntary liquidator (1 page)
12 May 2010Declaration of solvency (3 pages)
9 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 200
(6 pages)
9 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 200
(6 pages)
9 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 200
(6 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
12 March 2009Return made up to 08/03/09; full list of members (4 pages)
12 March 2009Return made up to 08/03/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
9 May 2008Registered office changed on 09/05/2008 from 6 st andrew street london EC4A 3LX (1 page)
9 May 2008Registered office changed on 09/05/2008 from 6 st andrew street london EC4A 3LX (1 page)
9 April 2008Director appointed mr david brown (1 page)
9 April 2008Director appointed mr david brown (1 page)
5 April 2008Return made up to 08/03/08; full list of members (4 pages)
5 April 2008Return made up to 08/03/08; full list of members (4 pages)
11 March 2008Registered office changed on 11/03/2008 from 7 pilgrim street london EC4V 6LB (1 page)
11 March 2008Appointment Terminated Director gary stapleton (1 page)
11 March 2008Appointment terminated secretary ludgate secretarial services LTD (1 page)
11 March 2008Appointment Terminated Secretary ludgate secretarial services LTD (1 page)
11 March 2008Registered office changed on 11/03/2008 from 7 pilgrim street london EC4V 6LB (1 page)
11 March 2008Secretary appointed mr robert bond (1 page)
11 March 2008Director appointed mr damian tracey (1 page)
11 March 2008Director appointed mr damian tracey (1 page)
11 March 2008Secretary appointed mr robert bond (1 page)
11 March 2008Appointment terminated director gary stapleton (1 page)
30 March 2007Return made up to 08/03/07; full list of members (3 pages)
30 March 2007Return made up to 08/03/07; full list of members (3 pages)
27 March 2007Location of register of members (1 page)
27 March 2007Location of register of members (1 page)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
15 January 2007Total exemption small company accounts made up to 31 December 2005 (1 page)
15 January 2007Total exemption small company accounts made up to 31 December 2005 (1 page)
17 October 2006Return made up to 08/03/06; full list of members (6 pages)
17 October 2006Return made up to 08/03/06; full list of members (6 pages)
22 September 2006Registered office changed on 22/09/06 from: international house willie snaith road newmarket suffolk CB8 7GG (1 page)
22 September 2006New secretary appointed (1 page)
22 September 2006New director appointed (1 page)
22 September 2006New director appointed (1 page)
22 September 2006New director appointed (1 page)
22 September 2006Registered office changed on 22/09/06 from: international house willie snaith road newmarket suffolk CB8 7GG (1 page)
22 September 2006New director appointed (1 page)
22 September 2006New secretary appointed (1 page)
22 September 2006New director appointed (1 page)
22 September 2006New director appointed (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
15 July 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 July 2005Return made up to 08/03/05; full list of members (3 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
26 March 2004Return made up to 08/03/04; full list of members (6 pages)
26 March 2004Return made up to 08/03/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
9 May 2003Return made up to 08/03/03; full list of members (6 pages)
9 May 2003Return made up to 08/03/03; full list of members (6 pages)
6 September 2002Accounts made up to 31 December 2001 (1 page)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Return made up to 08/03/02; full list of members (7 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Return made up to 08/03/02; full list of members (7 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
26 October 2001Accounts made up to 31 December 2000 (1 page)
30 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2001Return made up to 08/03/01; full list of members (8 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 April 2000Return made up to 08/03/00; full list of members (8 pages)
10 April 2000Return made up to 08/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 July 1999Declaration of assistance for shares acquisition (22 pages)
16 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
16 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
16 July 1999Declaration of assistance for shares acquisition (22 pages)
2 June 1999Return made up to 08/03/99; change of members (8 pages)
2 June 1999Return made up to 08/03/99; change of members (8 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
29 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
18 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
18 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
7 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
21 July 1997Registered office changed on 21/07/97 from: unit 1 hammond close exning road newmarket suffolk CB8 0AZ (1 page)
21 July 1997Registered office changed on 21/07/97 from: unit 1 hammond close exning road newmarket suffolk CB8 0AZ (1 page)
27 March 1997Return made up to 08/03/97; no change of members (4 pages)
27 March 1997Return made up to 08/03/97; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
20 May 1996Return made up to 08/03/96; full list of members (6 pages)
20 May 1996Return made up to 08/03/96; full list of members (6 pages)
28 April 1995Ad 25/04/95--------- £ si 137570@1=137570 £ ic 2/137572 (2 pages)
28 April 1995Ad 25/04/95--------- £ si 137570@1=137570 £ ic 2/137572 (2 pages)
28 April 1995Ad 08/03/95--------- £ si 28@1=28 £ ic 137572/137600 (2 pages)
28 April 1995Ad 08/03/95--------- £ si 28@1=28 £ ic 137572/137600 (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New secretary appointed (2 pages)