Company NameBalmcrest 1995 Limited
DirectorJohn Albert Martin Grant
Company StatusDissolved
Company Number03096351
CategoryPrivate Limited Company
Incorporation Date30 August 1995(28 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameSusan Folger
NationalityBritish
StatusCurrent
Appointed30 August 1995(same day as company formation)
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr John Albert Martin Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1997(2 years after company formation)
Appointment Duration26 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Malthouse Manor Lane
Claverdon
Warwick
Warwickshire
CV35 8NH
Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(same day as company formation)
RoleChartered Secretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr Michael Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Saint Aubyns's Avenue
London
SW19 7BL

Location

Registered Address18 Hanover Square
London
W1R 9DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 March 1999Dissolved (1 page)
17 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
20 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 October 1998Appointment of a voluntary liquidator (1 page)
19 October 1998Declaration of solvency (3 pages)
2 October 1998Director resigned (1 page)
18 August 1998Location of register of members (1 page)
25 June 1998Return made up to 30/03/98; full list of members (6 pages)
20 May 1998Registered office changed on 20/05/98 from: bury house 31 bury street london EC3A 5AR (1 page)
16 October 1997New director appointed (6 pages)
13 October 1997Director resigned (1 page)
27 August 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
1 May 1997Return made up to 30/03/97; no change of members (11 pages)
13 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
12 August 1996Return made up to 30/04/96; full list of members; amend (8 pages)
1 August 1996Auditor's resignation (1 page)
2 July 1996Full accounts made up to 31 March 1996 (10 pages)
20 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 June 1996Ad 28/03/96--------- £ si 1@1 (2 pages)
20 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 1996Nc inc already adjusted 28/03/96 (1 page)
13 June 1996Director's particulars changed (1 page)
16 May 1996Return made up to 30/04/96; full list of members (8 pages)
11 February 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 January 1996Accounting reference date shortened from 31/03 to 31/03 (1 page)