Company NameBalfour Homes (Park Lane) Limited
Company StatusDissolved
Company Number04784187
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 10 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)
Previous NameFarecroft Homes Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Ronald Hewitson
NationalityBritish
StatusClosed
Appointed08 June 2005(2 years after company formation)
Appointment Duration4 years, 11 months (closed 04 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Thorntree Green
Appleton Thorn
Warrington
Cheshire
WA4 4QU
Director NameMr Thomas Henry Jones
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleProposed Dir
Country of ResidenceUnited Kingdom
Correspondence AddressBrookhouse Farm
Congleton Road Gawsworth
Macclesfield
Cheshire
SK11 9ET
Secretary NameJohn Warton Kennan
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBrook Cottage
Damson Lane
Mobberley
Cheshire
WA16 7HY
Secretary NameMr David Alan Jones
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 20 September 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressIthells Bridge Farm
Rossett
Wrexham
Wrexham County Borough
LL12 0BU
Wales
Director NameMr David Arthur Griffiths
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Mulberry Close
Conwy Marina Village
Conwy
Gwynedd
LL32 8GS
Wales
Director NameBrian Patrick Smith
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(4 years, 4 months after company formation)
Appointment Duration2 days (resigned 05 October 2007)
RoleSales Director
Correspondence Address3 The Spinney Delamere Park
Cuddington
Northwich
Cheshire
CW8 2UH

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£10,211
Cash£1,344
Current Liabilities£1,573,521

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 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)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2009Compulsory strike-off action has been suspended (1 page)
15 May 2009Compulsory strike-off action has been suspended (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009Registered office changed on 13/01/2009 from 56 hamilton street birkenhead merseyside CH41 5HZ (1 page)
13 January 2009Registered office changed on 13/01/2009 from 56 hamilton street birkenhead merseyside CH41 5HZ (1 page)
21 August 2008Return made up to 02/06/08; full list of members (3 pages)
21 August 2008Return made up to 02/06/08; full list of members (3 pages)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Director resigned (1 page)
23 August 2007Return made up to 02/06/07; full list of members (6 pages)
23 August 2007Return made up to 02/06/07; full list of members (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
16 January 2007Particulars of mortgage/charge (5 pages)
16 January 2007Particulars of mortgage/charge (5 pages)
27 June 2006Return made up to 02/06/06; full list of members (7 pages)
27 June 2006Return made up to 02/06/06; full list of members (7 pages)
20 December 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
20 December 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Secretary resigned (1 page)
25 June 2005Secretary resigned (1 page)
25 June 2005Return made up to 02/06/05; full list of members (7 pages)
25 June 2005New secretary appointed (2 pages)
25 June 2005Secretary resigned (1 page)
25 June 2005New secretary appointed (2 pages)
25 June 2005Return made up to 02/06/05; full list of members (7 pages)
30 November 2004Particulars of mortgage/charge (7 pages)
30 November 2004Particulars of mortgage/charge (7 pages)
15 November 2004Particulars of mortgage/charge (3 pages)
15 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
6 October 2004Accounts made up to 30 April 2004 (4 pages)
6 October 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004New secretary appointed (2 pages)
29 July 2004Company name changed farecroft homes LIMITED\certificate issued on 29/07/04 (2 pages)
29 July 2004Company name changed farecroft homes LIMITED\certificate issued on 29/07/04 (2 pages)
7 June 2004Return made up to 02/06/04; full list of members (6 pages)
7 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2003Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
16 September 2003Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
29 August 2003Registered office changed on 29/08/03 from: unit 1A rossett business village rossett LL12 0AY (1 page)
29 August 2003Registered office changed on 29/08/03 from: unit 1A rossett business village rossett LL12 0AY (1 page)
2 June 2003Incorporation (15 pages)
2 June 2003Incorporation (15 pages)