Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director Name | Mr Thomas Francis Coyne |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Overleigh Eccles Road Whaley Bridge Stockport Cheshire SK12 7EL |
Director Name | Mr James Peter Ward |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heald Court 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Secretary Name | Mr Thomas Francis Coyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Overleigh Eccles Road Whaley Bridge Stockport Cheshire SK12 7EL |
Director Name | John Francis Radford |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(23 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Secretary Name | Gary Neville Spearing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(23 years, 11 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 27 March 2019) |
Role | Company Director |
Correspondence Address | 20 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Website | balluff.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01606 812777 |
Telephone region | Northwich |
Registered Address | 20 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Lostock Gralam |
Ward | Shakerley |
Built Up Area | Northwich |
2 at £1 | Balluff LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2022 | Application to strike the company off the register (1 page) |
20 May 2022 | Appointment of Adrian Sorsby as a director on 6 May 2022 (2 pages) |
20 May 2022 | Termination of appointment of John Francis Radford as a director on 6 May 2022 (1 page) |
31 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
4 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
27 January 2020 | Termination of appointment of Gary Neville Spearing as a secretary on 27 March 2019 (1 page) |
27 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Registered office address changed from 4 Oakwater Avenue Cheadle Royal Business Park Cheadle Cheshire SK8 3SR to 20 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA on 15 January 2015 (1 page) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Registered office address changed from 4 Oakwater Avenue Cheadle Royal Business Park Cheadle Cheshire SK8 3SR to 20 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA on 15 January 2015 (1 page) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 January 2013 | Director's details changed for John Francis Radford on 1 January 2013 (2 pages) |
10 January 2013 | Director's details changed for John Francis Radford on 1 January 2013 (2 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Secretary's details changed for Gary Neville Spearing on 1 January 2013 (1 page) |
10 January 2013 | Secretary's details changed for Gary Neville Spearing on 1 January 2013 (1 page) |
10 January 2013 | Director's details changed for John Francis Radford on 1 January 2013 (2 pages) |
10 January 2013 | Secretary's details changed for Gary Neville Spearing on 1 January 2013 (1 page) |
13 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
9 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 January 2010 | Director's details changed for John Francis Radford on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for John Francis Radford on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for John Francis Radford on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
25 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
17 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: the automation centre finney lane cheadle cheshire SK8 3DF (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: the automation centre finney lane cheadle cheshire SK8 3DF (1 page) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 January 2005 | Return made up to 31/12/04; full list of members
|
19 January 2005 | Return made up to 31/12/04; full list of members
|
15 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 January 2004 | Return made up to 31/12/03; full list of members
|
27 January 2004 | Return made up to 31/12/03; full list of members
|
14 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Secretary resigned;director resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Secretary resigned;director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members
|
21 January 2003 | Return made up to 31/12/02; full list of members
|
1 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 February 2002 | Return made up to 31/12/01; full list of members
|
6 February 2002 | Return made up to 31/12/01; full list of members
|
3 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
19 January 2001 | Return made up to 31/12/00; full list of members
|
19 January 2001 | Return made up to 31/12/00; full list of members
|
22 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 October 1999 | Resolutions
|
4 October 1999 | Resolutions
|
4 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 December 1998 | Resolutions
|
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
17 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |