Company NameBalfour,Williamson(Export Services)Limited
Company StatusDissolved
Company Number00407880
CategoryPrivate Limited Company
Incorporation Date6 April 1946(78 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Howard William Garnett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1997(51 years, 1 month after company formation)
Appointment Duration26 years, 11 months
RoleChartered Accountant
Correspondence AddressMayfield 21 Argarmeols Road
Formby
Liverpool
Merseyside
L37 7BX
Director NameMr Paul Newns
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1997(51 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Cobblers Cross Lane
Tarporley
Cheshire
CW6 0DJ
Secretary NameMr James Hugh Hughes
NationalityBritish
StatusCurrent
Appointed30 September 1997(51 years, 6 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GJ
Director NameJean McKay Ellis
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1999(53 years, 4 months after company formation)
Appointment Duration24 years, 8 months
RoleChartered Accountant
Correspondence AddressSherwood
Village Road, Northop Hall
Mold
Flintshire
CH7 6HS
Wales
Director NameMr James Hugh Hughes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(54 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address57 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GJ
Director NameMr Peter Gray Bell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(44 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 1997)
RoleCompany Director
Correspondence Address69 Culverden Park
Tunbridge Wells
Kent
TN4 9QS
Director NameMr Patrick William Lawford Findlater
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(44 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address3 Newport Road
Barnes
London
SW13 9PE
Director NameMr John Kenneth Andrew Gibbs
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(44 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 1997)
RoleChartered Accountant
Correspondence AddressWhite Cottage
Cade Street
Heathfield
East Sussex
TN21 9BP
Director NameMr Peter John Hogan
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(44 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address6 Lych Way
Horsell
Woking
Surrey
GU21 4QG
Secretary NameMr John Kenneth Andrew Gibbs
NationalityBritish
StatusResigned
Appointed11 March 1991(44 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressWhite Cottage
Cade Street
Heathfield
East Sussex
TN21 9BP
Director NameJohn Bruce Raisbeck
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(51 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 May 1998)
RoleDirector Of Companies
Correspondence Address31 Station Road
Ainsdale
Southport
Merseyside
PR8 3HN
Director NameDavid Howe
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(52 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 1999)
RoleChartered Accountant
Correspondence Address3 Benty Farm Grove
Irby
Wirral
L61 3YB
Director NameFrederick Findlay Wilson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(52 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Cambridge Road
Crosby
Liverpool
Merseyside
L23 7TU

Location

Registered AddressLloyds Bank Chambers
19 Seaview Road
Wallasey
Merseyside
CH45 4QN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 January 2001Dissolved (1 page)
9 October 2000Liquidators statement of receipts and payments (6 pages)
9 October 2000Return of final meeting in a members' voluntary winding up (3 pages)
9 June 2000Registered office changed on 09/06/00 from: third floor york house mercury court tithe barn street liverpool merseyside L2 2RG (1 page)
8 June 2000Declaration of solvency (3 pages)
8 June 2000Appointment of a voluntary liquidator (1 page)
8 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 June 2000New director appointed (3 pages)
15 March 2000Director resigned (1 page)
15 March 2000Return made up to 09/03/00; full list of members (7 pages)
18 October 1999Accounts for a dormant company made up to 30 September 1999 (4 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
11 June 1999Director's particulars changed (1 page)
24 May 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
24 May 1999Return made up to 09/03/99; full list of members (5 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
13 March 1998Return made up to 09/03/98; full list of members (6 pages)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 December 1997New director appointed (2 pages)
7 November 1997Director's particulars changed (1 page)
31 October 1997New secretary appointed (2 pages)
31 October 1997Secretary resigned;director resigned (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997Registered office changed on 31/10/97 from: roman house wood street london EC2Y 5BP (1 page)
31 October 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
11 April 1997Return made up to 13/03/97; no change of members (6 pages)
11 April 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
17 April 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
17 April 1996Return made up to 13/03/96; no change of members (4 pages)
19 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 April 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
22 March 1995Return made up to 13/03/95; full list of members (6 pages)
22 August 1961Company name changed\certificate issued on 22/08/61 (3 pages)
6 April 1946Certificate of incorporation (1 page)