BALLYCLARE SPECIAL PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BALLYCLARE SPECIAL PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02990953

Incorporation date

15/11/1994

Size

Dormant

Contacts

Registered address

Registered address

Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside DN37 9TTCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1994)
dot icon04/11/2013
Final Gazette dissolved via compulsory strike-off
dot icon22/07/2013
First Gazette notice for compulsory strike-off
dot icon10/03/2013
Termination of appointment of Carlton Greener as a director on 2013-03-11
dot icon07/03/2013
Termination of appointment of Denise Brenda Robinson as a director on 2013-03-08
dot icon07/03/2013
Termination of appointment of Trevor Martin Sands as a director on 2013-03-08
dot icon07/03/2013
Termination of appointment of Denise Brenda Robinson as a secretary on 2013-03-08
dot icon21/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/09/2012
Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on 2012-09-04
dot icon30/04/2012
Appointment of Mr Trevor Martin Sands as a director on 2012-04-30
dot icon22/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon12/12/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon02/10/2011
Appointment of Mrs Denise Brenda Robinson as a director on 2011-09-30
dot icon02/10/2011
Termination of appointment of Neil Richard Carrick as a director on 2011-09-30
dot icon28/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon22/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon06/12/2010
Resolutions
dot icon03/08/2010
Accounts for a dormant company made up to 2009-11-01
dot icon11/05/2010
Registered office address changed from Fish Dock Road Grimsby North East Lincolnshire DN31 3NW on 2010-05-12
dot icon30/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon30/03/2010
Director's details changed for Carlton Greener on 2010-03-31
dot icon30/03/2010
Director's details changed for Mr Neil Richard Carrick on 2010-03-31
dot icon30/03/2010
Secretary's details changed for Mrs Denise Brenda Robinson on 2010-03-31
dot icon27/08/2009
Accounts made up to 2008-10-26
dot icon10/08/2009
Resolutions
dot icon12/05/2009
Secretary appointed mrs denise brenda robinson
dot icon12/05/2009
Appointment Terminated Secretary alan robson
dot icon15/04/2009
Return made up to 20/03/09; full list of members
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 10
dot icon06/04/2009
Resolutions
dot icon06/04/2009
Resolutions
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon23/03/2009
Appointment Terminated Director peter browne
dot icon17/08/2008
Accounts made up to 2007-10-28
dot icon05/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon02/06/2008
Appointment Terminated Director per jonsson
dot icon01/04/2008
Return made up to 20/03/08; full list of members
dot icon13/01/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon28/06/2007
Accounts made up to 2006-10-29
dot icon27/03/2007
Return made up to 20/03/07; full list of members
dot icon23/03/2006
Return made up to 20/03/06; full list of members
dot icon16/02/2006
Accounts made up to 2005-10-30
dot icon23/01/2006
Secretary's particulars changed
dot icon09/08/2005
Accounts made up to 2004-10-31
dot icon31/03/2005
Return made up to 20/03/05; full list of members
dot icon26/07/2004
Full accounts made up to 2003-10-26
dot icon29/03/2004
Return made up to 20/03/04; full list of members
dot icon26/10/2003
Director resigned
dot icon01/09/2003
Full accounts made up to 2002-10-27
dot icon01/04/2003
Return made up to 20/03/03; no change of members
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon23/10/2002
Director resigned
dot icon02/09/2002
Full accounts made up to 2001-10-28
dot icon28/03/2002
Return made up to 20/03/02; full list of members
dot icon09/12/2001
Return made up to 16/11/01; full list of members
dot icon05/10/2001
Declaration of mortgage charge released/ceased
dot icon05/10/2001
Declaration of mortgage charge released/ceased
dot icon07/08/2001
Resolutions
dot icon07/08/2001
Resolutions
dot icon07/08/2001
Declaration of assistance for shares acquisition
dot icon12/07/2001
Auditor's resignation
dot icon17/05/2001
Director resigned
dot icon17/05/2001
New director appointed
dot icon14/05/2001
Resolutions
dot icon10/05/2001
Registered office changed on 11/05/01 from: fernbank house tytherington business park springwood way tytherington macclesfield SK10 2XA
dot icon10/05/2001
Accounting reference date shortened from 31/12/01 to 31/10/01
dot icon10/05/2001
Secretary resigned
dot icon10/05/2001
New secretary appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon03/05/2001
S-div 18/04/01
dot icon19/04/2001
Full accounts made up to 2000-12-31
dot icon18/12/2000
Return made up to 16/11/00; full list of members
dot icon10/04/2000
Full accounts made up to 1999-12-31
dot icon07/12/1999
Return made up to 16/11/99; full list of members
dot icon27/09/1999
Declaration of mortgage charge released/ceased
dot icon08/07/1999
Full accounts made up to 1998-12-31
dot icon12/11/1998
Return made up to 16/11/98; full list of members
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon06/05/1998
Declaration of satisfaction of mortgage/charge
dot icon06/05/1998
Declaration of satisfaction of mortgage/charge
dot icon06/05/1998
Declaration of satisfaction of mortgage/charge
dot icon06/05/1998
Declaration of satisfaction of mortgage/charge
dot icon06/05/1998
Declaration of satisfaction of mortgage/charge
dot icon06/05/1998
Declaration of satisfaction of mortgage/charge
dot icon08/03/1998
Director resigned
dot icon03/03/1998
Resolutions
dot icon03/03/1998
Resolutions
dot icon26/01/1998
Director resigned
dot icon26/01/1998
New director appointed
dot icon04/01/1998
Return made up to 16/11/97; full list of members
dot icon04/01/1998
Secretary's particulars changed
dot icon04/01/1998
New director appointed
dot icon14/10/1997
New director appointed
dot icon24/09/1997
Particulars of mortgage/charge
dot icon16/09/1997
Particulars of mortgage/charge
dot icon14/09/1997
Director resigned
dot icon14/09/1997
Director resigned
dot icon11/09/1997
Declaration of assistance for shares acquisition
dot icon05/07/1997
Accounts for a medium company made up to 1996-12-31
dot icon03/12/1996
Return made up to 16/11/96; no change of members
dot icon27/07/1996
Accounts for a medium company made up to 1995-12-31
dot icon09/01/1996
Return made up to 16/11/95; full list of members
dot icon10/12/1995
New director appointed
dot icon10/12/1995
Director resigned
dot icon25/10/1995
Particulars of mortgage/charge
dot icon25/10/1995
Particulars of mortgage/charge
dot icon28/08/1995
Memorandum and Articles of Association
dot icon28/08/1995
Registered office changed on 29/08/95 from: waldorf house 5 cooper street manchester M2 2FW
dot icon28/08/1995
Ad 24/08/95--------- £ si 63401@1=63401 £ ic 383333/446734
dot icon28/08/1995
Nc inc already adjusted 24/08/95
dot icon28/08/1995
Resolutions
dot icon28/08/1995
Resolutions
dot icon17/05/1995
Director's particulars changed
dot icon26/02/1995
New director appointed
dot icon26/02/1995
New director appointed
dot icon12/02/1995
Memorandum and Articles of Association
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Ad 27/01/95--------- £ si 66667@1=66667 £ si [email protected]=216666 £ ic 100000/383333
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Resolutions
dot icon12/02/1995
£ nc 100000/383334 24/01/95
dot icon12/02/1995
New director appointed
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Ad 27/01/95--------- £ si 99999@1=99999 £ ic 1/100000
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Resolutions
dot icon12/02/1995
£ nc 1000/100900 27/01/95
dot icon12/02/1995
Accounting reference date notified as 31/12
dot icon12/02/1995
Secretary resigned;new secretary appointed
dot icon09/02/1995
Particulars of mortgage/charge
dot icon31/01/1995
Particulars of mortgage/charge
dot icon29/01/1995
Particulars of mortgage/charge
dot icon29/01/1995
Particulars of mortgage/charge
dot icon12/01/1995
New secretary appointed
dot icon02/01/1995
Certificate of change of name
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Memorandum and Articles of Association
dot icon29/12/1994
Director resigned;new director appointed
dot icon29/12/1994
Secretary resigned;new director appointed
dot icon29/12/1994
Registered office changed on 30/12/94 from: 82-86 deansgate manchester M3 2ER
dot icon15/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
16/11/1994 - 20/12/1994
4516
Stevenson, James Neil
Director
05/09/1997 - 30/04/2001
17
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
16/11/1994 - 20/12/1994
4502
Browne, Peter
Director
27/01/1995 - 24/03/2009
-
Woolley, Anthony
Director
14/01/1995 - 04/09/1997
-

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 BALLYCLARE SPECIAL PRODUCTS LIMITED

BALLYCLARE SPECIAL PRODUCTS LIMITED is an(a) Dissolved company incorporated on 15/11/1994 with the registered office located at Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside DN37 9TT. There is currently no 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 BALLYCLARE SPECIAL PRODUCTS LIMITED?

toggle

BALLYCLARE SPECIAL PRODUCTS LIMITED is currently Dissolved. It was registered on 15/11/1994 and dissolved on 04/11/2013.

Where is BALLYCLARE SPECIAL PRODUCTS LIMITED located?

toggle

BALLYCLARE SPECIAL PRODUCTS LIMITED is registered at Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside DN37 9TT.

What does BALLYCLARE SPECIAL PRODUCTS LIMITED do?

toggle

BALLYCLARE SPECIAL PRODUCTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BALLYCLARE SPECIAL PRODUCTS LIMITED?

toggle

The latest filing was on 04/11/2013: Final Gazette dissolved via compulsory strike-off.