Company NameBalmoral Consultants Limited
Company StatusDissolved
Company Number03696731
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 2 months ago)
Dissolution Date6 November 2007 (16 years, 4 months ago)
Previous NameBalmoral Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameWilliam John Kearney
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Cable Road
Hoylake
Wirral
Merseyside
CH47 2AY
Wales
Secretary NameLynda Laura Kearney
NationalityBritish
StatusClosed
Appointed18 January 1999(same day as company formation)
RoleSecretary
Correspondence Address31 Cable Road
Hoylake
Wirral
CH47 2AY
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMichael Laureston Thomas
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 2007)
RoleCompany Director
Correspondence Address4 Dawstone Rise
Heswall
Merseyside
CH60 4TD
Wales

Location

Registered Address30 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BW
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£971
Gross Profit£571
Net Worth-£321
Cash£2,491
Current Liabilities£3,542

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
8 June 2007Application for striking-off (1 page)
14 March 2007Return made up to 05/01/07; full list of members (2 pages)
14 March 2007Director resigned (1 page)
8 March 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
17 January 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
28 January 2005Return made up to 05/01/05; full list of members (7 pages)
15 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
26 January 2004Return made up to 05/01/04; full list of members (6 pages)
6 January 2004New director appointed (2 pages)
12 August 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
24 January 2003Return made up to 05/01/03; full list of members (6 pages)
17 April 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
15 February 2002Registered office changed on 15/02/02 from: barnston house beacon lane heswall merseyside CH60 0EE (1 page)
16 January 2002Return made up to 05/01/02; full list of members (6 pages)
16 July 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
22 February 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2000Full accounts made up to 31 January 2000 (8 pages)
19 January 2000Company name changed balmoral consultancy LIMITED\certificate issued on 20/01/00 (2 pages)
14 January 2000Registered office changed on 14/01/00 from: 17 mill road thingwall wirral merseyside L61 7UT (2 pages)
11 January 2000Return made up to 05/01/00; full list of members (6 pages)
31 January 1999New secretary appointed (2 pages)
31 January 1999New director appointed (2 pages)
22 January 1999Registered office changed on 22/01/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999Director resigned (1 page)
21 January 1999Ad 18/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 January 1999Incorporation (11 pages)