Company NameBalance Wines Limited
Company StatusDissolved
Company Number04944402
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameEarthextend Limited

Business Activity

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

Directors

Secretary NameMark Lovegrove
NationalityBritish
StatusClosed
Appointed02 December 2003(1 month after company formation)
Appointment Duration5 years, 3 months (closed 24 March 2009)
RoleWine Merchant
Correspondence Address104 High Street
Hanham
Bristol
Avon
BS15 3EJ
Director NameDavid Jean Pierre Lesniak
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed12 December 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 24 March 2009)
RoleWine Merchant
Correspondence Address104 High Street
Hanham
Bristol
Avon
BS15 3EJ
Director NameLulu Laidlaw Smith
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2004(7 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Brock Street
Bath
Avon
BA1 2LN
Director NameMark Lovegrove
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2005(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address104 High Street
Hanham
Bristol
Avon
BS15 3EJ
Director NameFiona Favell Laidlaw Smith
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2004(7 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 18 January 2005)
RoleRetired
Correspondence AddressWay Farm
Waytown
Bridport
Dorset
DT6 5LF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£100,221
Cash£1,617
Current Liabilities£157,124

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
21 August 2008Director and secretary's change of particulars / mark lovegrove / 15/07/2008 (1 page)
21 August 2008Director's change of particulars / david lesniak / 15/07/2008 (1 page)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2006Return made up to 27/10/06; full list of members (3 pages)
22 February 2006Registered office changed on 22/02/06 from: 4 st james street st james' square bath BA1 2TW (1 page)
17 October 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 January 2005New director appointed (2 pages)
24 January 2005Return made up to 27/10/04; full list of members (6 pages)
24 January 2005Director resigned (1 page)
24 November 2004Ad 27/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
23 July 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
13 July 2004Registered office changed on 13/07/04 from: basement flat 1 great bedford street bath bath and ne somerset BA12TZ (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (2 pages)
6 July 2004New director appointed (2 pages)
22 January 2004Memorandum and Articles of Association (9 pages)
14 January 2004Registered office changed on 14/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 January 2004New secretary appointed (2 pages)
14 January 2004New director appointed (2 pages)
13 January 2004Company name changed earthextend LIMITED\certificate issued on 13/01/04 (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Secretary resigned (1 page)