Company NameBalfour Homes (Old Colwyn) Limited
Company StatusDissolved
Company Number05318563
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)
Dissolution Date1 September 2009 (14 years, 7 months ago)
Previous NameBalfour Homes (Llysfaen) Limited

Business Activity

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

Directors

Director NameMr Thomas Henry Jones
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(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
Appointed14 March 2005(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 01 September 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
Appointed21 December 2004(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
Appointed21 December 2004(same day as company formation)
RoleSecretary
Country of ResidenceWales
Correspondence AddressIthells Bridge Farm
Rossett
Wrexham
Wrexham County Borough
LL12 0BU
Wales
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed21 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-£930
Cash£1,009
Current Liabilities£361,554

Accounts

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

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 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 21/12/07; full list of members (2 pages)
12 June 2007Particulars of mortgage/charge (7 pages)
12 June 2007Particulars of mortgage/charge (15 pages)
20 April 2007Return made up to 21/12/06; full list of members (7 pages)
17 February 2007Director resigned (1 page)
16 January 2007Particulars of mortgage/charge (5 pages)
13 October 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
2 October 2006Company name changed balfour homes (llysfaen) LIMITED\certificate issued on 02/10/06 (2 pages)
16 January 2006Return made up to 21/12/05; full list of members (7 pages)
27 September 2005Secretary resigned (1 page)
24 March 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
17 March 2005New secretary appointed (1 page)
9 February 2005Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Registered office changed on 07/02/05 from: suite 18 folkestone ent centre shearway business park shearway road, folkestone kent CT19 4RH (1 page)
7 February 2005Secretary resigned (1 page)
4 February 2005Particulars of mortgage/charge (7 pages)