BALLOONING CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

BALLOONING CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03125674

Incorporation date

14/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Moore Thompson, Bank House Broad Street, Spalding, Lincolnshire PE11 1TBCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1995)
dot icon22/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon30/10/2024
Total exemption full accounts made up to 2024-09-30
dot icon29/10/2024
Previous accounting period shortened from 2024-11-30 to 2024-09-30
dot icon06/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon15/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon23/03/2023
Purchase of own shares.
dot icon23/03/2023
Cancellation of shares. Statement of capital on 2023-02-20
dot icon13/03/2023
Certificate of change of name
dot icon02/03/2023
Appointment of Mr Oliver Jacob Webb as a director on 2023-03-02
dot icon02/03/2023
Termination of appointment of Clive Bailey as a director on 2023-03-02
dot icon02/02/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon12/01/2022
Total exemption full accounts made up to 2021-11-30
dot icon29/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon25/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-11-30
dot icon22/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon28/01/2016
Resolutions
dot icon22/01/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-11-12
dot icon23/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon11/06/2015
Cancellation of shares. Statement of capital on 2015-04-22
dot icon11/06/2015
Resolutions
dot icon11/06/2015
Purchase of own shares.
dot icon09/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon17/04/2013
Purchase of own shares.
dot icon17/04/2013
Purchase of own shares.
dot icon11/04/2013
Resolutions
dot icon11/04/2013
Cancellation of shares. Statement of capital on 2013-04-11
dot icon11/04/2013
Resolutions
dot icon11/04/2013
Cancellation of shares. Statement of capital on 2013-04-11
dot icon05/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/03/2013
Termination of appointment of Arthur Street as a director
dot icon25/03/2013
Appointment of Mr Clive Bailey as a director
dot icon27/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon18/05/2012
Appointment of Mr Arthur James Street as a director
dot icon18/05/2012
Termination of appointment of Stephen Richards as a director
dot icon08/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon19/07/2011
Cancellation of shares. Statement of capital on 2011-07-19
dot icon19/07/2011
Resolutions
dot icon19/07/2011
Purchase of own shares.
dot icon05/05/2011
Termination of appointment of Kim Hull as a director
dot icon05/05/2011
Termination of appointment of Richard Nash as a director
dot icon06/04/2011
Resolutions
dot icon06/04/2011
Cancellation of shares. Statement of capital on 2011-04-06
dot icon06/04/2011
Purchase of own shares.
dot icon25/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon12/11/2010
Appointment of Jeffrey Jon Rudoni as a director
dot icon05/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon05/11/2009
Director's details changed for Peter Michael Forster on 2009-10-27
dot icon05/11/2009
Secretary's details changed for Peter Michael Forster on 2009-10-27
dot icon29/10/2009
Termination of appointment of Arthur Street as a director
dot icon29/10/2009
Termination of appointment of Michael Gabb as a director
dot icon29/10/2009
Appointment of Mr Richard Paul Nash as a director
dot icon29/10/2009
Appointment of Mr Stephen Paul Richards as a director
dot icon25/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/12/2008
Return made up to 14/11/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/05/2008
Appointment terminated director clive bailey
dot icon27/11/2007
Return made up to 14/11/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon04/08/2007
Secretary resigned
dot icon04/08/2007
New secretary appointed
dot icon29/11/2006
Return made up to 14/11/06; full list of members
dot icon05/07/2006
Accounts for a dormant company made up to 2005-11-30
dot icon01/12/2005
Return made up to 14/11/05; full list of members
dot icon26/07/2005
Accounts for a dormant company made up to 2004-11-30
dot icon17/01/2005
New director appointed
dot icon17/12/2004
Return made up to 14/11/04; full list of members
dot icon13/09/2004
Secretary resigned;director resigned
dot icon13/09/2004
New secretary appointed
dot icon13/09/2004
Registered office changed on 13/09/04 from: 4 back lane hardingstone northampton NN4 6BX
dot icon13/09/2004
Ad 02/09/04--------- £ si 2@1=2 £ ic 16/18
dot icon24/03/2004
Accounts for a dormant company made up to 2003-11-30
dot icon25/11/2003
Return made up to 14/11/03; full list of members
dot icon25/11/2003
New director appointed
dot icon28/09/2003
Accounts for a dormant company made up to 2002-11-30
dot icon21/11/2002
Return made up to 14/11/02; full list of members
dot icon17/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon31/05/2002
Ad 27/04/02--------- £ si 6@1=6 £ ic 10/16
dot icon31/05/2002
Director resigned
dot icon23/11/2001
Return made up to 14/11/01; full list of members
dot icon04/10/2001
Ad 09/08/01--------- £ si 4@1=4 £ ic 6/10
dot icon17/08/2001
Director resigned
dot icon23/07/2001
Accounts for a dormant company made up to 2000-11-30
dot icon22/06/2001
New secretary appointed
dot icon22/06/2001
Secretary resigned
dot icon16/06/2001
Ad 06/06/01--------- £ si 4@1=4 £ ic 2/6
dot icon21/11/2000
Return made up to 14/11/00; full list of members
dot icon25/07/2000
Accounts for a dormant company made up to 1999-11-30
dot icon05/04/2000
New director appointed
dot icon03/04/2000
New director appointed
dot icon03/04/2000
New director appointed
dot icon03/04/2000
New director appointed
dot icon22/11/1999
Return made up to 14/11/99; full list of members
dot icon24/02/1999
Accounts for a dormant company made up to 1998-11-30
dot icon25/11/1998
Return made up to 14/11/98; no change of members
dot icon04/08/1998
Accounts for a dormant company made up to 1997-11-30
dot icon11/11/1997
Return made up to 14/11/97; no change of members
dot icon18/09/1997
Accounts for a dormant company made up to 1996-11-30
dot icon18/09/1997
Resolutions
dot icon04/12/1996
Return made up to 14/11/96; full list of members
dot icon19/12/1995
Accounting reference date notified as 30/11
dot icon23/11/1995
Secretary resigned;new secretary appointed
dot icon14/11/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/11/2024
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.15K
-
0.00
161.69K
-
2022
0
5.80K
-
0.00
189.31K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Clive
Director
06/03/2013 - 02/03/2023
15
Bailey, Clive
Director
28/10/2003 - 10/03/2008
15
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
13/11/1995 - 14/11/1995
2731
Street, Arthur James
Director
13/05/2012 - 05/03/2013
4
Street, Arthur James
Director
29/02/2000 - 18/10/2009
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLOONING CONSULTANCY LIMITED

BALLOONING CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 14/11/1995 with the registered office located at Moore Thompson, Bank House Broad Street, Spalding, Lincolnshire PE11 1TB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALLOONING CONSULTANCY LIMITED?

toggle

BALLOONING CONSULTANCY LIMITED is currently Dissolved. It was registered on 14/11/1995 and dissolved on 22/04/2025.

Where is BALLOONING CONSULTANCY LIMITED located?

toggle

BALLOONING CONSULTANCY LIMITED is registered at Moore Thompson, Bank House Broad Street, Spalding, Lincolnshire PE11 1TB.

What does BALLOONING CONSULTANCY LIMITED do?

toggle

BALLOONING CONSULTANCY LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BALLOONING CONSULTANCY LIMITED?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via compulsory strike-off.