Company NameBalfour Homes (Cheshire) Limited
Company StatusDissolved
Company Number05312314
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameBalfour Homes (Chester) Limited

Business Activity

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

Directors

Secretary NameMr Ronald Hewitson
NationalityBritish
StatusClosed
Appointed17 June 2005(6 months after company formation)
Appointment Duration4 years, 1 month (closed 11 August 2009)
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
StatusClosed
Appointed11 August 2005(7 months, 4 weeks after company formation)
Appointment Duration4 years (closed 11 August 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookhouse Farm
Congleton Road Gawsworth
Macclesfield
Cheshire
SK11 9ET
Director NameMr Paul Christopher Moore
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(1 year, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Stafford Road
Ellesmere Park
Eccles
Manchester
M30 9HN
Director NameSean Connor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(2 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 July 2007)
RoleConstruction Director
Correspondence Address52 Lenten Grove
Hopwood
Lancashire
OL10 2LR
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

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

Financials

Year2014
Net Worth£4,117
Cash£454
Current Liabilities£782,816

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2009Receiver's abstract of receipts and payments to 13 October 2008 (3 pages)
10 December 2008Notice of ceasing to act as receiver or manager (2 pages)
5 August 2008Notice of appointment of receiver or manager (2 pages)
9 January 2008Return made up to 14/12/07; full list of members (2 pages)
8 August 2007Director resigned (1 page)
13 March 2007New director appointed (2 pages)
9 March 2007Particulars of mortgage/charge (15 pages)
9 March 2007Particulars of mortgage/charge (7 pages)
27 February 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 October 2006Full accounts made up to 30 April 2006 (13 pages)
26 June 2006New director appointed (3 pages)
8 February 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2005New director appointed (5 pages)
15 September 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
19 August 2005Particulars of mortgage/charge (4 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (4 pages)
25 June 2005New secretary appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Registered office changed on 07/02/05 from: suite 18 folkestone ent. Cntre shearway business park shearway road, folkestone kent CT19 4RH (1 page)
7 February 2005Secretary resigned (1 page)
14 December 2004Incorporation (12 pages)