Company NameBalshaw Metropole (General Partner) Limited
Company StatusDissolved
Company Number04482478
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

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

Directors

Director NameLabdbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed02 November 2006(4 years, 3 months after company formation)
Appointment Duration9 months, 1 week (closed 07 August 2007)
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed02 November 2006(4 years, 3 months after company formation)
Appointment Duration9 months, 1 week (closed 07 August 2007)
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Victoria Yard
Fairclough Street
London
E1 1PP
Director NameMr Paul Frederick James
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleSolicitor
Correspondence Address53 Lonsdale Drive
Oakwood
Enfield
EN2 7LR
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(3 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 November 2006)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFlat C
1 Cranley Gardens
London
N10 3AA
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(3 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 November 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameRosemary Prudence Thorne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(3 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 November 2006)
RoleFinance Director
Correspondence Address23 Ellerton House
11 Bryanston Square
London
W1H 2DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
12 March 2007Application for striking-off (1 page)
11 November 2006Secretary resigned;director resigned (1 page)
11 November 2006New director appointed (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 May 2006Return made up to 03/05/06; full list of members (6 pages)
10 March 2006New director appointed (8 pages)
7 March 2006New director appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006Director resigned (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park reeds crescent watford hertfordshire WD24 4QQ (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
27 May 2005Return made up to 03/05/05; full list of members (2 pages)
20 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
14 May 2004Return made up to 03/05/04; full list of members (5 pages)
28 July 2003Return made up to 10/07/03; full list of members (5 pages)
22 May 2003Director resigned (1 page)
2 August 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
16 July 2002£ nc 1/1000 10/07/02 (2 pages)
16 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2002Memorandum and Articles of Association (6 pages)
11 July 2002New secretary appointed (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002New director appointed (2 pages)