Company NameBalmoral Care Limited
Company StatusDissolved
Company Number04358967
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)
Dissolution Date13 November 2007 (16 years, 6 months ago)
Previous NameBalmoral Homes (Formby) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Gavin Whiteside
NationalityBritish
StatusClosed
Appointed17 November 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 12 months (closed 13 November 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(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 13 November 2007)
RoleHomeopath
Correspondence AddressPlum Tree Farm
Black A Moor Lane
Ormskirk
L39 7HX
Director NameOzdemir Yiacoup
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 13 November 2007)
RoleProperty Agent
Correspondence Address9 Wishaw Walk
Palmers Green
London
N13 4SW
Secretary NameRangachari Anand
NationalityBritish
StatusClosed
Appointed05 June 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 13 November 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
Appointed23 January 2002(same day as company formation)
RoleCompany Director
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
Appointed23 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Ruff Lane
Ormskirk
Lancashire
L39 4QZ
Secretary NameMr Howard Buchanan Graham
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Vicarage Road
Formby
Merseyside
L37 3QG
Director NameSandra Graham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican Citizen
StatusResigned
Appointed02 April 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 2003)
RoleBook Keeper
Correspondence Address15 Holmwood Gardens
Formby
Merseyside
L37 1NH
Director NameMr Kerry Tomlinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlum Tree Farm
Black A Moor Lane
Ormskirk
L39 7HX
Director NameMr Gavin Whiteside
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(2 years, 9 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Financials

Year2014
Turnover£30,616
Gross Profit-£54,353
Net Worth-£582,232
Current Liabilities£1,143,134

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

13 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
27 September 2006New secretary appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Registered office changed on 10/07/06 from: philip t jones & partners 55 hoghton street southport merseyside PR9 0PG (1 page)
10 July 2006Director resigned (1 page)
4 July 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
14 June 2005Director resigned (1 page)
14 June 2005New secretary appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005Secretary resigned;director resigned (1 page)
2 March 2005Return made up to 23/01/05; full list of members
  • 363(287) ‐ Registered office changed on 02/03/05
(7 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New secretary appointed;new 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 (7 pages)
24 November 2004Particulars of mortgage/charge (11 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
27 April 2004Total exemption small company accounts made up to 31 January 2003 (8 pages)
15 April 2004Return made up to 23/01/04; full list of members (7 pages)
6 June 2003Director resigned (1 page)
11 March 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2002Secretary's particulars changed;director's particulars changed (1 page)
13 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2002New director appointed (2 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
22 February 2002Ad 19/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 January 2002New director appointed (2 pages)
24 January 2002Secretary resigned (1 page)
23 January 2002Incorporation (17 pages)