Company NameBalfour Homes (Welshpool) Limited
Company StatusDissolved
Company Number05072248
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Thomas Henry Jones
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(3 days after company formation)
Appointment Duration5 years, 3 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookhouse Farm
Congleton Road Gawsworth
Macclesfield
Cheshire
SK11 9ET
Secretary NameMr Ronald Hewitson
NationalityBritish
StatusClosed
Appointed14 March 2005(1 year after company formation)
Appointment Duration4 years, 3 months (closed 07 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Thorntree Green
Appleton Thorn
Warrington
Cheshire
WA4 4QU
Director NameMr David Arthur Griffiths
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(3 days after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Mulberry Close
Conwy Marina Village
Conwy
Gwynedd
LL32 8GS
Wales
Secretary NameMr David Alan Jones
NationalityBritish
StatusResigned
Appointed15 March 2004(3 days after company formation)
Appointment Duration1 year, 12 months (resigned 13 March 2006)
RoleSecretary
Country of ResidenceWales
Correspondence AddressIthells Bridge Farm
Rossett
Wrexham
Wrexham County Borough
LL12 0BU
Wales
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

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

Accounts

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

Filing History

18 May 2010Bona Vacantia disclaimer (1 page)
7 July 2009Final Gazette dissolved via 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 3 royal court tatton street knutsford cheshire WA16 6EN (1 page)
8 September 2008Return made up to 05/09/08; no change of members (4 pages)
8 June 2007Accounts for a small company made up to 30 April 2006 (7 pages)
18 April 2007Return made up to 12/03/07; full list of members (7 pages)
3 April 2007Registered office changed on 03/04/07 from: hamilton house 56 hamilton street birkenhead merseyside CH41 5HZ (1 page)
17 February 2007Director resigned (1 page)
16 January 2007Particulars of mortgage/charge (5 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Return made up to 12/03/06; full list of members (8 pages)
10 January 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
14 December 2005Ad 14/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 June 2005New secretary appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
24 March 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
8 March 2005Registered office changed on 08/03/05 from: ethells/bridge farm rossett wrexham LL12 0BU (1 page)
11 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Ad 28/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (7 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: suite 18 folkestone ent ctr shearway business park shearway road, folkestone kent CT19 4RH (1 page)
12 March 2004Incorporation (12 pages)