BALLYCLARE LHD LIMITED

Register to unlock more data on OkredoRegister

BALLYCLARE LHD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03487040

Incorporation date

30/12/1997

Size

Dormant

Contacts

Registered address

Registered address

102 The Oaks Business Park, Crewe Road, Manchester M23 9HZCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1997)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2024
Voluntary strike-off action has been suspended
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/09/2024
Application to strike the company off the register
dot icon25/06/2024
Appointment of Mr Nicholas Paul Teagle as a director on 2024-06-21
dot icon24/06/2024
Resolutions
dot icon24/06/2024
Solvency Statement dated 21/06/24
dot icon24/06/2024
Statement by Directors
dot icon24/06/2024
Statement of capital on 2024-06-24
dot icon11/12/2023
Director's details changed for Mr Carlton Greener on 2023-11-24
dot icon11/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon30/09/2023
Accounts for a small company made up to 2022-12-31
dot icon17/03/2023
Registered office address changed from The Forum, Hercules Business Park Bird Hall Lane Cheadle Hulme Stockport Cheshire SK3 0UX England to 102 the Oaks Business Park Crewe Road Manchester M23 9HZ on 2023-03-17
dot icon06/12/2022
Change of details for Ballyclare Limited as a person with significant control on 2022-11-25
dot icon05/12/2022
Director's details changed for Mr Carlton Greener on 2022-12-05
dot icon05/12/2022
Change of details for Ballyclare Limited as a person with significant control on 2022-11-25
dot icon05/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon08/11/2022
Director's details changed for Mr Carlton Greener on 2022-11-08
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon17/02/2022
Termination of appointment of Michael Luddington as a director on 2022-02-15
dot icon14/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon30/06/2021
Termination of appointment of Silke Maike Hendricks as a director on 2021-06-30
dot icon30/06/2021
Appointment of Mr Michael Luddington as a director on 2021-06-30
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon04/12/2019
Director's details changed for Silke Maike Hendricks on 2019-11-01
dot icon03/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon03/12/2019
Registered office address changed from The Forum Bird Hall Lane Cheadle Hulme Stockport SK3 0UX England to The Forum, Hercules Business Park Bird Hall Lane Cheadle Hulme Stockport Cheshire SK3 0UX on 2019-12-03
dot icon03/12/2019
Director's details changed for Mr Carlton Greener on 2019-11-01
dot icon01/11/2019
Director's details changed for Mr Carlton Greener on 2019-11-01
dot icon01/11/2019
Registered office address changed from The Forum Hercules Business Park Bird Hall Lane Cheadle Hume Stockport Cheshire SK3 0UX England to The Forum Bird Hall Lane Cheadle Hulme Stockport SK3 0UX on 2019-11-01
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon27/09/2019
Appointment of Silke Maike Hendricks as a director on 2019-09-27
dot icon26/04/2019
Termination of appointment of Mirvet Russo as a director on 2019-04-26
dot icon12/04/2019
Termination of appointment of Kieron Bartholemew Traynor as a director on 2019-04-10
dot icon30/01/2019
Termination of appointment of Glenn Robert Walker as a director on 2019-01-21
dot icon22/01/2019
Termination of appointment of Philip John Kenny as a director on 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon12/11/2018
Register(s) moved to registered inspection location 3 Castlgate Grantham Lincolnshire NG31 6SF
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon15/06/2018
Appointment of Mrs Mirvet Russo as a director on 2018-06-07
dot icon14/06/2018
Appointment of Mr Philip John Kenny as a director on 2018-06-07
dot icon14/06/2018
Appointment of Mr Glenn Robert Walker as a director on 2018-06-07
dot icon27/03/2018
Termination of appointment of Richard Scott Walker as a director on 2018-01-26
dot icon20/12/2017
Change of details for Ballyclare Limited as a person with significant control on 2016-05-13
dot icon19/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon10/10/2017
Appointment of Mr Kieron Bartholemew Traynor as a director on 2017-08-07
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon27/09/2016
Accounts for a small company made up to 2015-12-31
dot icon11/08/2016
Director's details changed for Mr Richard Scott Walker on 2016-08-11
dot icon13/05/2016
Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS to The Forum Hercules Business Park Bird Hall Lane Cheadle Hume Stockport Cheshire Sk3 Oux on 2016-05-13
dot icon03/05/2016
Appointment of Mr Richard Scott Walker as a director on 2016-04-18
dot icon03/05/2016
Termination of appointment of Nicholas Paul Teagle as a director on 2016-04-25
dot icon11/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon09/10/2015
Director's details changed for Mr Carlton Greener on 2015-09-30
dot icon28/08/2015
Registered office address changed from 29 Riverside Way Uxbridge Middlesex UB8 2YF to Nuffield House 41-46 Piccadilly London W1J 0DS on 2015-08-28
dot icon17/07/2015
Accounts for a small company made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon22/12/2014
Director's details changed for Mr Carlton Greener on 2014-12-07
dot icon14/11/2014
Register(s) moved to registered inspection location 3 Castlgate Grantham Lincolnshire NG31 6SF
dot icon14/11/2014
Register inspection address has been changed to 3 Castlgate Grantham Lincolnshire NG31 6SF
dot icon24/09/2014
Accounts for a small company made up to 2013-12-31
dot icon25/04/2014
Appointment of Mr Carlton Greener as a director
dot icon25/04/2014
Appointment of Mr Nicholas Paul Teagle as a director
dot icon25/04/2014
Termination of appointment of Axel Nagel as a director
dot icon25/04/2014
Termination of appointment of Heino Erdmann as a director
dot icon25/04/2014
Termination of appointment of Heino Erdmann as a secretary
dot icon18/02/2014
Auditor's resignation
dot icon10/02/2014
Miscellaneous
dot icon28/01/2014
Certificate of change of name
dot icon28/01/2014
Change of name notice
dot icon20/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon27/12/2013
Termination of appointment of Timothy Ottridge as a director
dot icon27/12/2013
Termination of appointment of Susanne Cope as a director
dot icon23/12/2013
Appointment of Mr Heino Erdmann as a secretary
dot icon23/12/2013
Termination of appointment of Susanne Cope as a secretary
dot icon20/12/2013
Appointment of Mr Heino Erdmann as a director
dot icon20/12/2013
Appointment of Mr Axel Nagel as a director
dot icon13/12/2013
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon09/12/2013
All of the property or undertaking has been released from charge 3
dot icon09/12/2013
All of the property or undertaking has been released from charge 4
dot icon09/12/2013
All of the property or undertaking has been released from charge 2
dot icon26/04/2013
Full accounts made up to 2012-12-31
dot icon25/01/2013
Certificate of change of name
dot icon25/01/2013
Change of name notice
dot icon14/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon28/06/2011
Termination of appointment of Axel Nagel as a director
dot icon28/06/2011
Appointment of Mr Timothy Charles Ottridge as a director
dot icon11/02/2011
Auditor's resignation
dot icon28/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon28/01/2011
Termination of appointment of Joseph Lake as a director
dot icon28/01/2011
Termination of appointment of Joseph Lake as a secretary
dot icon24/01/2011
Termination of appointment of Joseph Lake as a director
dot icon24/01/2011
Termination of appointment of Joseph Lake as a secretary
dot icon24/01/2011
Appointment of Mrs Susanne Cope as a secretary
dot icon24/01/2011
Appointment of Mrs Susanne Mcpherson Cope as a director
dot icon24/08/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon25/02/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon25/02/2010
Director's details changed for Andrew Schwartz on 2009-12-29
dot icon25/02/2010
Director's details changed for Stephen Alexander Schwartz on 2009-12-29
dot icon13/01/2010
Termination of appointment of Andrew Schwartz as a director
dot icon13/01/2010
Termination of appointment of Stephen Schwartz as a director
dot icon13/01/2010
Appointment of Axel Nagel as a director
dot icon13/01/2010
Appointment of Joseph William Lake as a director
dot icon11/01/2010
Full accounts made up to 2009-09-30
dot icon07/06/2009
Full accounts made up to 2008-09-30
dot icon02/03/2009
Return made up to 14/12/08; full list of members
dot icon27/02/2009
Director's change of particulars / andrew scwartz / 27/02/2009
dot icon26/06/2008
Full accounts made up to 2007-09-30
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon07/01/2008
Return made up to 14/12/07; full list of members
dot icon07/01/2008
Director resigned
dot icon26/03/2007
Full accounts made up to 2006-09-30
dot icon13/02/2007
Full accounts made up to 2005-09-30
dot icon10/02/2007
Return made up to 14/12/06; full list of members
dot icon18/08/2006
Delivery ext'd 3 mth 30/09/05
dot icon07/04/2006
New director appointed
dot icon27/03/2006
Director's particulars changed
dot icon27/03/2006
New director appointed
dot icon27/03/2006
New secretary appointed
dot icon27/03/2006
Director resigned
dot icon27/03/2006
Director resigned
dot icon27/03/2006
Secretary resigned;director resigned
dot icon23/01/2006
Particulars of mortgage/charge
dot icon23/01/2006
Return made up to 14/12/05; full list of members
dot icon07/07/2005
Full accounts made up to 2004-09-30
dot icon12/01/2005
Return made up to 14/12/04; full list of members
dot icon20/07/2004
Full accounts made up to 2003-09-30
dot icon20/04/2004
Return made up to 30/12/03; full list of members
dot icon20/04/2004
Ad 30/09/03--------- £ si 3000000@1=3000000 £ ic 2700/3002700
dot icon20/04/2004
Nc inc already adjusted 30/09/03
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon09/01/2004
Full accounts made up to 2002-09-30
dot icon30/08/2003
Delivery ext'd 3 mth 30/09/03
dot icon20/01/2003
Return made up to 30/12/02; full list of members
dot icon09/08/2002
Full accounts made up to 2001-09-30
dot icon02/05/2002
Ad 18/04/02--------- £ si 2700000@1=2700000 £ ic 100/2700100
dot icon02/05/2002
Nc inc already adjusted 18/04/02
dot icon02/05/2002
Resolutions
dot icon02/05/2002
Resolutions
dot icon22/01/2002
Return made up to 30/12/01; full list of members
dot icon31/10/2001
Registered office changed on 31/10/01 from: unit e eskdale road uxbridge middlesex UB8 2RT
dot icon23/08/2001
Full accounts made up to 2000-09-30
dot icon30/07/2001
Delivery ext'd 3 mth 30/09/00
dot icon31/01/2001
New secretary appointed;new director appointed
dot icon31/01/2001
Return made up to 30/12/00; full list of members
dot icon01/08/2000
Full accounts made up to 1999-09-30
dot icon22/03/2000
Accounts for a dormant company made up to 1998-09-30
dot icon22/03/2000
Resolutions
dot icon15/03/2000
Return made up to 30/12/99; full list of members
dot icon30/07/1999
Particulars of mortgage/charge
dot icon26/04/1999
New director appointed
dot icon29/01/1999
Return made up to 30/12/98; full list of members
dot icon14/12/1998
Registered office changed on 14/12/98 from: unit e chartidge eskdale road uxbridge middlesex UB8 2RT
dot icon14/12/1998
Registered office changed on 14/12/98 from: 14 dominion street london EC2M 2TX
dot icon14/10/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon09/10/1998
Particulars of mortgage/charge
dot icon09/10/1998
Secretary resigned;director resigned
dot icon09/10/1998
Director resigned
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New secretary appointed;new director appointed
dot icon30/07/1998
Ad 11/05/98--------- £ si 98@1=98 £ ic 2/100
dot icon27/01/1998
New secretary appointed;new director appointed
dot icon27/01/1998
New director appointed
dot icon16/01/1998
Registered office changed on 16/01/98 from: 14 dominion street london EC2M 2TX
dot icon16/01/1998
Secretary resigned
dot icon16/01/1998
Director resigned
dot icon14/01/1998
Certificate of change of name
dot icon13/01/1998
Memorandum and Articles of Association
dot icon13/01/1998
Memorandum and Articles of Association
dot icon13/01/1998
Resolutions
dot icon12/01/1998
New secretary appointed;new director appointed
dot icon12/01/1998
Secretary resigned
dot icon12/01/1998
Director resigned
dot icon12/01/1998
Registered office changed on 12/01/98 from: 1 mitchell lane bristol BS1 6BU
dot icon12/01/1998
New director appointed
dot icon30/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.85M
-
0.00
-
-
2022
0
1.85M
-
0.00
-
-
2022
0
1.85M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.85M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Teagle, Nicholas Paul
Director
21/06/2024 - Present
27
Greener, Carlton
Director
02/01/2014 - Present
13

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 BALLYCLARE LHD LIMITED

BALLYCLARE LHD LIMITED is an(a) Dissolved company incorporated on 30/12/1997 with the registered office located at 102 The Oaks Business Park, Crewe Road, Manchester M23 9HZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLYCLARE LHD LIMITED?

toggle

BALLYCLARE LHD LIMITED is currently Dissolved. It was registered on 30/12/1997 and dissolved on 24/12/2024.

Where is BALLYCLARE LHD LIMITED located?

toggle

BALLYCLARE LHD LIMITED is registered at 102 The Oaks Business Park, Crewe Road, Manchester M23 9HZ.

What does BALLYCLARE LHD LIMITED do?

toggle

BALLYCLARE LHD LIMITED operates in the Manufacture of workwear (14.12 - SIC 2007) sector.

What is the latest filing for BALLYCLARE LHD LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.