Company NameBalmoral Homes (Formby) Limited
Company StatusDissolved
Company Number03301586
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 3 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)
Previous NameBalmoral Care Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Secretary NameMr Gavin Whiteside
NationalityBritish
StatusClosed
Appointed17 November 2004(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 11 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage 1 Rose Path
Formby
Liverpool
Merseyside
L37 8RP
Secretary NamePauline Elizabeth Tomlinson
NationalityBritish
StatusClosed
Appointed01 June 2005(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 11 September 2007)
RoleHomeopath
Correspondence AddressDerbyshire House
Jacksmere Lane
Scarisbrick
West Lancashire
L40 9RT
Director NameOzdemir Yiacoup
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2006(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 11 September 2007)
RoleProperty Agent
Correspondence Address9 Wishaw Walk
Palmers Green
London
N13 4SW
Secretary NameRangachari Anand
NationalityBritish
StatusClosed
Appointed05 June 2006(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 11 September 2007)
RoleAccountant
Correspondence AddressApt 4 Loxley House
Hirst Crescent
Wembley
London
HA9 7HL
Director NameMr Howard Buchanan Graham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(4 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 November 2004)
RoleFinance Advisor
Country of ResidenceUnited Kingdom
Correspondence Address51 Vicarage Road
Formby
Merseyside
L37 3QG
Director NameGizelle Gaynor Harrison
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 August 2001)
RoleResidential Home Owner
Correspondence AddressMill Masters House
Beckfoot Lane
Bingley
West Yorkshire
BD16 1AR
Secretary NameMr Howard Buchanan Graham
NationalityBritish
StatusResigned
Appointed15 May 1997(4 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 November 2004)
RoleFinance Advisor
Country of ResidenceUnited Kingdom
Correspondence Address51 Vicarage Road
Formby
Merseyside
L37 3QG
Director NameMr Barry Kenneth Woods
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 November 2004)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address36 Ruff Lane
Ormskirk
Lancashire
L39 4QZ
Director NameKerry Tomlinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2006)
RoleCompany Director
Correspondence AddressDerbyshire House
Jacksmere Lane
Scarisbrick
Lancashire
L40 9RT
Director NameMr Gavin Whiteside
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(7 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage 1 Rose Path
Formby
Liverpool
Merseyside
L37 8RP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressR A Wilkinson
5 Mortimer Street
Birkenhead
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£6
Cash£6
Current Liabilities£250,000

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

29 May 2007First Gazette notice for compulsory strike-off (1 page)
27 September 2006New secretary appointed (2 pages)
10 July 2006Registered office changed on 10/07/06 from: 55 hoghton street southport merseyside PR9 0PG (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
12 June 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
20 June 2005Return made up to 13/01/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(8 pages)
14 June 2005Director resigned (1 page)
14 June 2005New secretary appointed (2 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Secretary resigned;director resigned (1 page)
24 January 2005New secretary appointed;new director appointed (2 pages)
24 January 2005New director appointed (2 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Particulars of mortgage/charge (11 pages)
24 November 2004Particulars of mortgage/charge (7 pages)
24 November 2004Accounts for a dormant company made up to 31 January 2004 (7 pages)
7 June 2004Accounts for a small company made up to 31 January 2003 (7 pages)
12 February 2004Return made up to 13/01/04; full list of members (7 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
11 March 2003Return made up to 13/01/03; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
27 September 2002Secretary's particulars changed;director's particulars changed (1 page)
2 February 2002Return made up to 13/01/02; full list of members (6 pages)
24 September 2001Director resigned (1 page)
24 September 2001New director appointed (2 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
20 March 2001Return made up to 13/01/01; full list of members (7 pages)
19 December 2000Ad 08/03/00--------- £ si 2@1=2 £ ic 4/6 (2 pages)
19 December 2000Particulars of contract relating to shares (4 pages)
11 April 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
10 February 2000Return made up to 13/01/00; full list of members (6 pages)
30 March 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
30 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1999Ad 15/12/98--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 December 1998Secretary's particulars changed;director's particulars changed (1 page)
8 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
4 November 1998Registered office changed on 04/11/98 from: 45 hoghton street southport merseyside PR9 0PG (1 page)
30 July 1998Return made up to 13/01/98; full list of members (6 pages)
6 June 1997New director appointed (2 pages)
22 May 1997Registered office changed on 22/05/97 from: 214 old road thornton bradford BD13 3DR (1 page)
22 May 1997New secretary appointed;new director appointed (2 pages)
16 January 1997Registered office changed on 16/01/97 from: 17 city business centre lower road london SE16 1AA (1 page)
16 January 1997Secretary resigned (1 page)
16 January 1997Director resigned (1 page)
13 January 1997Incorporation (11 pages)