Ballini
Athens
Foreign
Secretary Name | Martin Nicholas Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Number 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP |
Director Name | Malcolm Colin Porter |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 June 2005) |
Role | Company Director |
Correspondence Address | Apartment 2 4 Leeds Road Harrogate HG2 8AA |
Director Name | Georgios Spanoudakis |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 05 February 2004(1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 3 Evrou St Athens Foreign Greece |
Director Name | Chistina Thanasoulia |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 05 February 2004(1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 79 Eolou St Ballini Athens Foreign |
Secretary Name | Malcolm Colin Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 June 2005) |
Role | Company Director |
Correspondence Address | Apartment 2 4 Leeds Road Harrogate HG2 8AA |
Director Name | Dimitrios Krikkis |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 06 June 2005(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 August 2012) |
Role | Plastics Engineer |
Country of Residence | England |
Correspondence Address | 171 Woodhall Road Calverley Pudsey West Yorkshire LS28 5QT |
Secretary Name | Dimitrios Krikkis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 06 June 2005(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 August 2012) |
Role | Plastics Engineer |
Country of Residence | England |
Correspondence Address | 171 Woodhall Road Calverley Pudsey West Yorkshire LS28 5QT |
Director Name | Fieldborne Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | Number 1 Valley Court Canal Road Bradford BD1 4SP |
Registered Address | 44 Southampton Buildings London WC2A 1AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-04
|
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-04
|
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-04
|
17 December 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 December 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 October 2012 | Memorandum and Articles of Association (7 pages) |
11 October 2012 | Memorandum and Articles of Association (7 pages) |
7 September 2012 | Termination of appointment of Chistina Thanasoulia as a director (1 page) |
7 September 2012 | Termination of appointment of Chistina Thanasoulia as a director (1 page) |
5 September 2012 | Resolutions
|
5 September 2012 | Resolutions
|
9 August 2012 | Termination of appointment of Dimitrios Krikkis as a secretary (1 page) |
9 August 2012 | Termination of appointment of Dimitrios Krikkis as a director (1 page) |
9 August 2012 | Termination of appointment of Georgios Spanoudakis as a director (1 page) |
9 August 2012 | Termination of appointment of Georgios Spanoudakis as a director (1 page) |
9 August 2012 | Termination of appointment of Dimitrios Krikkis as a secretary (1 page) |
9 August 2012 | Termination of appointment of Dimitrios Krikkis as a director (1 page) |
11 June 2012 | Full accounts made up to 31 December 2010 (18 pages) |
11 June 2012 | Full accounts made up to 31 December 2010 (18 pages) |
16 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Registered office address changed from Factory 2 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Factory 2 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Factory 2 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL United Kingdom on 4 January 2012 (1 page) |
3 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 May 2010 | Director's details changed for Dimitrios Krikkis on 4 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Chistina Thanasoulia on 4 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Georgios Spanoudakis on 4 February 2010 (2 pages) |
6 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Athanasios Andrianopoulos on 4 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Dimitrios Krikkis on 4 February 2010 (2 pages) |
6 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Chistina Thanasoulia on 4 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Athanasios Andrianopoulos on 4 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Georgios Spanoudakis on 4 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Chistina Thanasoulia on 4 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Athanasios Andrianopoulos on 4 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Georgios Spanoudakis on 4 February 2010 (2 pages) |
6 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Dimitrios Krikkis on 4 February 2010 (2 pages) |
29 October 2009 | Registered office address changed from Units 14-17 Iron Park Works Bowling Back Lane Bradford West Yorkshire BD4 8SX on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from Units 14-17 Iron Park Works Bowling Back Lane Bradford West Yorkshire BD4 8SX on 29 October 2009 (1 page) |
23 September 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
23 September 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
6 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
4 November 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
4 November 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
2 May 2008 | Return made up to 04/02/08; full list of members (4 pages) |
2 May 2008 | Return made up to 04/02/08; full list of members (4 pages) |
20 March 2008 | Director and secretary's change of particulars / dimitrios krikkis / 20/03/2008 (1 page) |
20 March 2008 | Director and secretary's change of particulars / dimitrios krikkis / 20/03/2008 (1 page) |
20 March 2008 | Director and secretary's change of particulars / dimitrios krikkis / 20/03/2008 (1 page) |
20 March 2008 | Director and secretary's change of particulars / dimitrios krikkis / 20/03/2008 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Return made up to 04/02/07; full list of members
|
17 February 2007 | Return made up to 04/02/07; full list of members
|
2 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 April 2006 | Return made up to 04/02/06; full list of members (8 pages) |
24 April 2006 | Return made up to 04/02/06; full list of members (8 pages) |
9 December 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
9 December 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
29 November 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
29 November 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: number 1 valley canal road bradford west yorkshire BD1 4SP (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: number 1 valley canal road bradford west yorkshire BD1 4SP (1 page) |
24 June 2005 | New secretary appointed;new director appointed (2 pages) |
24 June 2005 | New secretary appointed;new director appointed (2 pages) |
24 June 2005 | Secretary resigned;director resigned (1 page) |
24 June 2005 | Secretary resigned;director resigned (1 page) |
2 June 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
2 June 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
5 April 2005 | Return made up to 04/02/05; full list of members
|
5 April 2005 | Return made up to 04/02/05; full list of members
|
29 November 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
29 November 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
4 February 2004 | Incorporation (17 pages) |
4 February 2004 | Incorporation (17 pages) |