Company NameThe Great Balls Of Fire Company Limited
Company StatusDissolved
Company Number03655887
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)
Previous NameThe Jerry Lee Lewis Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Cameron Davidson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1998(same day as company formation)
RoleTheatrical Promoter
Correspondence AddressPinkhurst Farm
Horsham Road, Wallis Wood
Dorking
Surrey
RH5 5QD
Director NameLaurence Mansfield
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1998(same day as company formation)
RoleTheatrical Agent
Correspondence Address2 The Priory House
East Farleigh
Maidstone
Kent
ME15 0EX
Director NameMr Gregory Smith
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1998(same day as company formation)
RoleTheatrical Promoter
Correspondence AddressThe Old Post Office
Northington
Hampshire
SO24 9TH
Secretary NameMr Barrie Charles Stead
NationalityBritish
StatusClosed
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuildford House West Street
Brant Broughton
Newark
Lincolnshire
LN5 0SF
Secretary NameRobert Edward Symons
NationalityBritish
StatusClosed
Appointed15 April 1999(5 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
Director NameRobin Clark
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2000)
RoleCompany Director
Correspondence AddressDugdales Farm
Compton Bassett
Calne
Wiltshire
SN11 8SW
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Halperns
19-29 Woburn Place
London
WC1H 0XF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£403,973
Cash£780
Current Liabilities£418,146

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
28 January 2003Application for striking-off (1 page)
25 October 2002Return made up to 26/10/02; full list of members (9 pages)
30 October 2001Return made up to 26/10/01; full list of members (8 pages)
24 January 2001Return made up to 26/10/00; full list of members (8 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
24 August 2000Accounting reference date shortened from 31/01/01 to 31/03/00 (1 page)
24 August 2000Director resigned (1 page)
10 August 2000Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
10 August 2000Registered office changed on 10/08/00 from: 25 the rise edgware middlesex HA8 8NS (1 page)
2 May 2000Compulsory strike-off action has been discontinued (1 page)
26 April 2000Return made up to 26/10/99; full list of members (7 pages)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
13 August 1999New director appointed (3 pages)
19 May 1999Memorandum and Articles of Association (10 pages)
5 May 1999Company name changed the jerry lee lewis company limi ted\certificate issued on 06/05/99 (2 pages)
29 April 1999New secretary appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Registered office changed on 20/04/99 from: fairfax house fulwood place london WC1V 6UB (1 page)
20 April 1999Ad 25/11/98--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
4 November 1998Director resigned (1 page)
4 November 1998Registered office changed on 04/11/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
4 November 1998Secretary resigned (1 page)
26 October 1998Incorporation (15 pages)