Company NameBalmoral Entertainments Limited
Company StatusDissolved
Company Number03328551
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 1 month ago)
Dissolution Date12 October 1999 (24 years, 6 months ago)

Directors

Secretary NameMr Roger Graham Pickering
NationalityBritish
StatusClosed
Appointed29 May 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 12 October 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address47 Spruce
Tamworth
Staffordshire
B77 4ES
Director NameMr Derek Townsend
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address43 The Dell
Sandpit Lane
St. Albans
Hertfordshire
AL1 4HF
Secretary NameTerry Collette
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 136 14 New Crane Place
Wapping
London
E1 9TU
Director NameTerry Collette
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(2 months, 3 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 25 June 1997)
RoleCompany Director
Correspondence AddressFlat 136 14 New Crane Place
Wapping
London
E1 9TU
Director NameMr Roger Graham Pickering
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(3 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 December 1997)
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence Address47 Spruce
Tamworth
Staffordshire
B77 4ES
Director NameMr Geoffrey Richard Wilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(3 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 1998)
RoleBuilding Contractor
Correspondence Address33 Higher Drive
Banstead
Surrey
SM7 1PL
Director NameMary Anne Folwell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(1 year, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 January 1999)
RoleSecretary
Correspondence AddressMonmouth House 27 Greenleaze
Wells Road
Bristol
BS4 2TL
Secretary NameMary Anne Folwell
NationalityBritish
StatusResigned
Appointed12 October 1998(1 year, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 January 1999)
RoleSecretary
Correspondence AddressMonmouth House 27 Greenleaze
Wells Road
Bristol
BS4 2TL
Director NameMathew William Folwell
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(1 year, 10 months after company formation)
Appointment Duration1 month (resigned 04 February 1999)
RoleManager
Correspondence AddressMonmouth House 27 Greenleaze
Bristol
BS4 2TL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address43 Dover Street
London
W1X 3RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 October 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 June 1999First Gazette notice for compulsory strike-off (1 page)
10 March 1999Director resigned (1 page)
19 February 1999Secretary resigned;director resigned (1 page)
8 January 1999New director appointed (2 pages)
20 November 1998New secretary appointed;new director appointed (2 pages)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
28 January 1998Director resigned (1 page)
16 December 1997Director resigned (1 page)
21 October 1997Registered office changed on 21/10/97 from: finance house 19 CRAVE4N rd london W2 3BP (1 page)
24 July 1997Auditor's resignation (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
21 March 1997New secretary appointed (2 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997New director appointed (3 pages)
21 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Secretary resigned (1 page)
6 March 1997Incorporation (16 pages)