Company NameBalfour Homes (Conwy) Limited
Company StatusDissolved
Company Number04938256
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 5 months ago)
Dissolution Date7 July 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David Arthur Griffiths
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(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 83 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookhouse Farm
Congleton Road Gawsworth
Macclesfield
Cheshire
SK11 9ET
Secretary NameMr Ronald Hewitson
NationalityBritish
StatusClosed
Appointed01 February 2005(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 07 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Thorntree Green
Appleton Thorn
Warrington
Cheshire
WA4 4QU
Secretary NameMr David Alan Jones
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressIthells Bridge Farm
Rossett
Wrexham
Wrexham County Borough
LL12 0BU
Wales

Location

Registered AddressHamilton House
56 Hamilton Street
Birken Head
Cheshire
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£252,654
Cash£369
Current Liabilities£1,229,619

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
15 November 2007Return made up to 20/10/07; no change of members (7 pages)
18 April 2007Return made up to 20/10/06; full list of members (7 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
31 October 2005Return made up to 20/10/05; full list of members (7 pages)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 August 2005Total exemption small company accounts made up to 30 October 2004 (4 pages)
8 April 2005Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
28 February 2005Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005New secretary appointed (2 pages)
18 October 2004Registered office changed on 18/10/04 from: c/o mclinock & partners chartered accountants 2 hilliard court chester bus park wrexham road cheshire CH4 9QP (1 page)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)