BALFOUR HOMES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BALFOUR HOMES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03808588

Incorporation date

15/07/1999

Size

Small

Contacts

Registered address

Registered address

The Old Bank, 187a Ashley Road, Hale WA15 9SQCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1999)
dot icon05/03/2011
Final Gazette dissolved following liquidation
dot icon05/12/2010
Liquidators' statement of receipts and payments to 2010-11-29
dot icon05/12/2010
Return of final meeting in a creditors' voluntary winding up
dot icon03/01/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/01/2010
Administrator's progress report to 2009-12-22
dot icon10/12/2009
Termination of appointment of Thomas Jones as a director
dot icon01/07/2009
Administrator's progress report to 2009-06-29
dot icon17/06/2009
Notice of extension of period of Administration
dot icon20/04/2009
Appointment Terminated Director ronald hewitson
dot icon26/01/2009
Administrator's progress report to 2008-12-29
dot icon20/10/2008
Statement of affairs with form 2.14B
dot icon08/09/2008
Result of meeting of creditors
dot icon26/08/2008
Statement of administrator's proposal
dot icon03/07/2008
Registered office changed on 04/07/2008 from 56 hamilton street birkenhead merseyside CH41 5HZ
dot icon02/07/2008
Appointment of an administrator
dot icon28/02/2008
Particulars of contract relating to shares
dot icon28/02/2008
Ad 17/09/07 gbp si 100@1=100 gbp ic 802/902
dot icon28/02/2008
Particulars of contract relating to shares
dot icon28/02/2008
Ad 17/09/07 gbp si 100@1=100 gbp ic 702/802
dot icon28/02/2008
Resolutions
dot icon22/08/2007
Return made up to 14/07/07; no change of members
dot icon07/08/2007
Director resigned
dot icon07/08/2007
Director resigned
dot icon07/06/2007
Accounts for a small company made up to 2006-04-30
dot icon24/04/2007
Return made up to 14/07/06; change of members
dot icon08/03/2007
Particulars of mortgage/charge
dot icon05/02/2007
Particulars of mortgage/charge
dot icon23/01/2007
New director appointed
dot icon22/01/2007
Director resigned
dot icon17/01/2007
Particulars of mortgage/charge
dot icon15/01/2007
Particulars of mortgage/charge
dot icon15/01/2007
Particulars of mortgage/charge
dot icon17/12/2006
New director appointed
dot icon10/10/2006
Particulars of mortgage/charge
dot icon28/09/2006
Particulars of mortgage/charge
dot icon30/03/2006
Statement of affairs
dot icon30/03/2006
Ad 01/03/06--------- £ si 700@1=700 £ ic 2/702
dot icon27/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon29/12/2005
Particulars of mortgage/charge
dot icon06/12/2005
New director appointed
dot icon06/12/2005
New director appointed
dot icon16/11/2005
Certificate of change of name
dot icon24/08/2005
New secretary appointed
dot icon24/08/2005
Secretary resigned
dot icon24/08/2005
Return made up to 14/07/05; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon19/07/2004
Return made up to 14/07/04; full list of members
dot icon19/07/2004
Director's particulars changed
dot icon03/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon30/08/2003
Return made up to 16/07/03; full list of members
dot icon28/08/2003
Registered office changed on 29/08/03 from: unit 1 rossett business village rossett flintshire LL12 0AY
dot icon02/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon29/11/2002
Registered office changed on 30/11/02 from: rock house farm rock lane, burwardsley chester cheshire CH3 9PL
dot icon05/07/2002
Return made up to 16/07/02; full list of members
dot icon18/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon25/07/2001
Return made up to 16/07/01; full list of members
dot icon22/01/2001
Return made up to 16/07/00; full list of members
dot icon22/01/2001
Secretary's particulars changed;director's particulars changed
dot icon07/11/2000
Full accounts made up to 2000-04-30
dot icon02/11/2000
Accounting reference date shortened from 31/07/00 to 30/04/00
dot icon23/08/2000
New director appointed
dot icon23/08/2000
New secretary appointed
dot icon23/08/2000
Secretary resigned
dot icon23/08/2000
Director resigned
dot icon16/08/2000
Ad 01/08/00--------- £ si 1@1=1 £ ic 1/2
dot icon03/08/1999
Certificate of change of name
dot icon02/08/1999
Secretary resigned
dot icon02/08/1999
Director resigned
dot icon02/08/1999
New director appointed
dot icon02/08/1999
New secretary appointed
dot icon02/08/1999
Registered office changed on 03/08/99 from: the britannia suite st james's buildings, 79 oxford street manchester,lancashire M1 6FR
dot icon15/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2006
dot iconLast change occurred
29/04/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2006
dot iconNext account date
29/04/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Robert
Director
23/10/2006 - 29/06/2007
2
Britannia Company Formations Limited
Nominee Secretary
15/07/1999 - 26/07/1999
3196
Deansgate Company Formations Limited
Nominee Director
15/07/1999 - 26/07/1999
3197
Moore, Paul Christopher
Director
09/11/2005 - 30/09/2006
13
Cain-Jones, Gillian
Secretary
31/07/2000 - 15/08/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALFOUR HOMES (HOLDINGS) LIMITED

BALFOUR HOMES (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 15/07/1999 with the registered office located at The Old Bank, 187a Ashley Road, Hale WA15 9SQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALFOUR HOMES (HOLDINGS) LIMITED?

toggle

BALFOUR HOMES (HOLDINGS) LIMITED is currently Dissolved. It was registered on 15/07/1999 and dissolved on 05/03/2011.

Where is BALFOUR HOMES (HOLDINGS) LIMITED located?

toggle

BALFOUR HOMES (HOLDINGS) LIMITED is registered at The Old Bank, 187a Ashley Road, Hale WA15 9SQ.

What does BALFOUR HOMES (HOLDINGS) LIMITED do?

toggle

BALFOUR HOMES (HOLDINGS) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BALFOUR HOMES (HOLDINGS) LIMITED?

toggle

The latest filing was on 05/03/2011: Final Gazette dissolved following liquidation.