Company NameEdward Bale Associates Limited
Company StatusDissolved
Company Number06109764
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous NameBrookson (5221K) Limited

Business Activity

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

Directors

Director NameEd Bale
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Secretary NameGwendoline Margaret Bale
NationalityBritish
StatusClosed
Appointed31 January 2008(11 months, 2 weeks after company formation)
Appointment Duration7 years (closed 17 February 2015)
RoleCompany Director
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressDalton House
60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ed Bale
50.00%
Ordinary A
1 at £1Gwen Bale
50.00%
Ordinary A

Financials

Year2014
Net Worth£2
Cash£34,154
Current Liabilities£35,348

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
27 October 2014Application to strike the company off the register (3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Registered office address changed from Tenon House, Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 21 March 2014 (1 page)
21 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
25 July 2013Partial exemption accounts made up to 31 March 2013 (5 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Director's details changed for Ed Bale on 1 January 2010 (2 pages)
12 March 2010Secretary's details changed for Gwendoline Margaret Bale on 1 January 2010 (1 page)
12 March 2010Director's details changed for Ed Bale on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
12 March 2010Secretary's details changed for Gwendoline Margaret Bale on 1 January 2010 (1 page)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 February 2009Secretary's change of particulars / gwendoline bale / 10/02/2008 (1 page)
26 February 2009Return made up to 16/02/09; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 March 2008Return made up to 16/02/08; full list of members (3 pages)
27 March 2008Secretary's change of particulars / gwendoline bale / 27/03/2008 (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (1 page)
11 December 2007Registered office changed on 11/12/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
31 August 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
23 May 2007Company name changed brookson (5221K) LIMITED\certificate issued on 23/05/07 (2 pages)
18 April 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
7 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2007Incorporation (18 pages)