BALLOON SUPPLY & DISTRIBUTION LTD

Register to unlock more data on OkredoRegister

BALLOON SUPPLY & DISTRIBUTION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03683694

Incorporation date

15/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor 5 Prospect House Meridians Cross, Ocean Way, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1998)
dot icon02/09/2025
Final Gazette dissolved following liquidation
dot icon02/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon28/01/2025
Liquidators' statement of receipts and payments to 2024-11-29
dot icon05/12/2023
Registered office address changed from Suite 1, 21 Farncombe Street Godalming Surrey GU7 3AY England to C/O Begbies Traynor 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2023-12-05
dot icon04/12/2023
Statement of affairs
dot icon04/12/2023
Resolutions
dot icon04/12/2023
Appointment of a voluntary liquidator
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon27/03/2023
Termination of appointment of Brent Clifford Stevens as a director on 2023-03-27
dot icon27/03/2023
Cessation of Brent Clifford Stevens as a person with significant control on 2023-03-27
dot icon27/03/2023
Notification of Roger Stevens as a person with significant control on 2023-03-27
dot icon23/01/2023
Cessation of Roger Stevens as a person with significant control on 2023-01-10
dot icon23/01/2023
Notification of Brent Clifford Stevens as a person with significant control on 2023-01-10
dot icon05/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon06/10/2022
Appointment of Mr Brent Clifford Stevens as a director on 2022-10-05
dot icon01/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/02/2020
Termination of appointment of Juliana Hannah Hester Stevens as a director on 2020-02-16
dot icon25/02/2020
Change of details for Mr Roger Stevens as a person with significant control on 2020-02-25
dot icon25/02/2020
Cessation of Juliana Hannah Hester Stevens as a person with significant control on 2020-02-16
dot icon16/01/2020
Satisfaction of charge 036836940003 in full
dot icon06/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon03/12/2019
Change of details for Mr Roger Stevens as a person with significant control on 2019-11-08
dot icon03/12/2019
Cessation of Brent Clifford Stevens as a person with significant control on 2019-11-08
dot icon08/11/2019
Termination of appointment of Brent Clifford Stevens as a director on 2019-11-08
dot icon20/08/2019
Registration of charge 036836940003, created on 2019-08-20
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/05/2018
Registered office address changed from Unit 1B Woodside House Woodside Park, Catteshall Lane Godalming Surrey GU7 1LG to Suite 1, 21 Farncombe Street Godalming Surrey GU7 3AY on 2018-05-16
dot icon07/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon04/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon09/12/2016
Director's details changed for Mrs Juliana Hanna Hester Stevens on 2016-12-09
dot icon09/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon09/12/2016
Director's details changed for Julliana Hanna Hester Stevens on 2016-12-09
dot icon08/12/2016
Director's details changed for Roger Stevens on 2016-11-07
dot icon08/12/2016
Director's details changed for Julliana Hanna Hester Stevens on 2016-11-07
dot icon08/12/2016
Secretary's details changed for Roger Stevens on 2016-11-07
dot icon25/11/2016
Appointment of Mr Brent Clifford Stevens as a director on 2016-11-07
dot icon26/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon16/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon02/11/2011
Registered office address changed from 119B Walton Road East Molesey Surrey KT8 0DT on 2011-11-02
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/04/2011
Current accounting period extended from 2011-03-31 to 2011-09-30
dot icon23/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon04/08/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon04/08/2010
Resolutions
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon03/12/2009
Director's details changed for Roger Stevens on 2009-12-02
dot icon03/12/2009
Director's details changed for Julliana Hanna Hester Stevens on 2009-12-02
dot icon17/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/12/2008
Return made up to 02/12/08; full list of members
dot icon27/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/12/2007
Return made up to 02/12/07; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/12/2006
Return made up to 02/12/06; full list of members
dot icon18/07/2006
Ad 27/06/06--------- £ si 98@1=98 £ ic 2/100
dot icon18/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/02/2006
Return made up to 02/12/05; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/11/2004
Return made up to 02/12/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/11/2003
Return made up to 02/12/03; full list of members
dot icon15/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/04/2003
Registered office changed on 09/04/03 from: farrarmere guildford road cranleigh surrey GU6 8PP
dot icon18/12/2002
Return made up to 02/12/02; full list of members
dot icon06/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/12/2001
Return made up to 02/12/01; full list of members
dot icon14/03/2001
Return made up to 15/12/00; full list of members
dot icon06/09/2000
Accounts for a small company made up to 2000-03-31
dot icon27/03/2000
Return made up to 15/12/99; full list of members
dot icon13/12/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon13/11/1999
Particulars of mortgage/charge
dot icon21/04/1999
Registered office changed on 21/04/99 from: 42 eaton drive kingston upon thames surrey KT2 7QT
dot icon31/03/1999
Director resigned
dot icon31/03/1999
Secretary resigned;director resigned
dot icon31/03/1999
Registered office changed on 31/03/99 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon31/03/1999
New secretary appointed;new director appointed
dot icon31/03/1999
New director appointed
dot icon13/03/1999
Resolutions
dot icon12/03/1999
Certificate of change of name
dot icon15/12/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,374.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
02/12/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
141.10K
-
0.00
3.37K
-
2021
8
141.10K
-
0.00
3.37K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

141.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.37K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Roger
Director
08/03/1999 - Present
-
Mr Brent Clifford Stevens
Director
05/10/2022 - 27/03/2023
2
Stevens, Roger
Secretary
08/03/1999 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BALLOON SUPPLY & DISTRIBUTION LTD

BALLOON SUPPLY & DISTRIBUTION LTD is an(a) Dissolved company incorporated on 15/12/1998 with the registered office located at C/O Begbies Traynor 5 Prospect House Meridians Cross, Ocean Way, Southampton SO14 3TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLOON SUPPLY & DISTRIBUTION LTD?

toggle

BALLOON SUPPLY & DISTRIBUTION LTD is currently Dissolved. It was registered on 15/12/1998 and dissolved on 02/09/2025.

Where is BALLOON SUPPLY & DISTRIBUTION LTD located?

toggle

BALLOON SUPPLY & DISTRIBUTION LTD is registered at C/O Begbies Traynor 5 Prospect House Meridians Cross, Ocean Way, Southampton SO14 3TJ.

What does BALLOON SUPPLY & DISTRIBUTION LTD do?

toggle

BALLOON SUPPLY & DISTRIBUTION LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BALLOON SUPPLY & DISTRIBUTION LTD have?

toggle

BALLOON SUPPLY & DISTRIBUTION LTD had 8 employees in 2021.

What is the latest filing for BALLOON SUPPLY & DISTRIBUTION LTD?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved following liquidation.