Company NameBalfour Homes Limited
Company StatusDissolved
Company Number04476722
CategoryPrivate Limited Company
Incorporation Date3 July 2002(20 years, 11 months ago)
Dissolution Date11 May 2010 (13 years ago)

Business Activity

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

Directors

Secretary NameMr Ronald Hewitson
NationalityBritish
StatusClosed
Appointed01 January 2005(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 11 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Thorntree Green
Appleton Thorn
Warrington
Cheshire
WA4 4QU
Director NameMr David Arthur Griffiths
Date of BirthApril 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Mulberry Close
Conwy Marina Village
Conwy
Gwynedd
LL32 8GS
Wales
Director NameMr Thomas Henry Jones
Date of BirthJuly 1940 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookhouse Farm
Congleton Road Gawsworth
Macclesfield
Cheshire
SK11 9ET
Secretary NameMr David Arthur Griffiths
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Mulberry Close
Conwy Marina Village
Conwy
Gwynedd
LL32 8GS
Wales
Secretary NameMr David Alan Jones
NationalityBritish
StatusResigned
Appointed06 October 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 2005)
RoleSecretary
Country of ResidenceWales
Correspondence AddressIthells Bridge Farm
Rossett
Wrexham
Wrexham County Borough
LL12 0BU
Wales
Director NameMr Thomas Henry Jones
Date of BirthJuly 1940 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2004(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 03 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookhouse Farm
Congleton Road Gawsworth
Macclesfield
Cheshire
SK11 9ET
Director NameGeoffrey Harrop
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(2 years, 5 months after company formation)
Appointment Duration1 month (resigned 04 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Caldy Chase Drive
Wirral
Merseyside
CH48 2LD
Wales
Director NameMr Paul Christopher Moore
Date of BirthAugust 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Stafford Road
Ellesmere Park
Eccles
Manchester
M30 9HN
Director NameMr Ronald Hewitson
Date of BirthDecember 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Thorntree Green
Appleton Thorn
Warrington
Cheshire
WA4 4QU

Location

Registered AddressUnit 5 The Clocktower
Manor Lane
Holmes Chapel
Cheshire
CW4 8DJ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Financials

Year2014
Net Worth-£11,847
Current Liabilities£90,262

Accounts

Latest Accounts30 April 2008 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2009Termination of appointment of Thomas Jones as a director (1 page)
11 December 2009Termination of appointment of Thomas Jones as a director (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
15 May 2009Total exemption small company accounts made up to 30 April 2007 (9 pages)
15 May 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
15 May 2009Total exemption small company accounts made up to 30 April 2007 (9 pages)
22 April 2009Return made up to 03/07/08; full list of members (10 pages)
22 April 2009Return made up to 03/07/08; full list of members (10 pages)
13 January 2009Registered office changed on 13/01/2009 from hamilton house 56 hamilton street birkenhead cheshire CH41 5HZ (1 page)
13 January 2009Registered office changed on 13/01/2009 from hamilton house 56 hamilton street birkenhead cheshire CH41 5HZ (1 page)
23 August 2007Return made up to 03/07/07; no change of members (6 pages)
23 August 2007Return made up to 03/07/07; no change of members (6 pages)
8 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 July 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 July 2006Return made up to 03/07/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005Secretary resigned (1 page)
25 August 2005Return made up to 03/07/05; full list of members (8 pages)
25 August 2005Return made up to 03/07/05; full list of members (8 pages)
24 March 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
24 March 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
9 February 2005New secretary appointed;new director appointed (1 page)
9 February 2005Director resigned (1 page)
9 February 2005New secretary appointed;new director appointed (1 page)
9 February 2005Director resigned (1 page)
16 December 2004New director appointed (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (1 page)
16 December 2004New director appointed (2 pages)
23 November 2004Return made up to 03/07/04; full list of members (6 pages)
23 November 2004Return made up to 03/07/04; full list of members (6 pages)
18 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
18 October 2004Accounts made up to 31 July 2004 (1 page)
4 October 2004Registered office changed on 04/10/04 from: 2 hilliards court chester business park wrexham road chester CH4 9QP (1 page)
4 October 2004Registered office changed on 04/10/04 from: 2 hilliards court chester business park wrexham road chester CH4 9QP (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
18 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
18 June 2004Accounts made up to 31 July 2003 (1 page)
16 March 2004Return made up to 03/07/03; full list of members (6 pages)
16 March 2004Return made up to 03/07/03; full list of members (6 pages)
9 March 2004Compulsory strike-off action has been discontinued (1 page)
9 March 2004Compulsory strike-off action has been discontinued (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
27 January 2004First Gazette notice for compulsory strike-off (1 page)
27 January 2004First Gazette notice for compulsory strike-off (1 page)
6 November 2003Registered office changed on 06/11/03 from: 50 fountain street manchester lancashire M2 2AS (1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003Registered office changed on 06/11/03 from: 50 fountain street manchester lancashire M2 2AS (1 page)
6 November 2003New secretary appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
3 July 2002Incorporation (16 pages)
3 July 2002Incorporation (16 pages)