Company NameBalfour Homes (Chester) Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number05408080
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)

Business Activity

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

Directors

Secretary NameMr Ronald Hewitson
NationalityBritish
StatusCurrent
Appointed30 March 2005(same day as company formation)
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
Appointed30 March 2005(same day as company formation)
RoleCompany 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
Appointed01 November 2005(7 months after company formation)
Appointment Duration11 months (resigned 01 October 2006)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Stafford Road
Ellesmere Park
Eccles
Manchester
M30 9HN
Director NameRobert Dean
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 24 October 2006)
RoleSales Director
Correspondence AddressHigh Lawns Lodge
East Downs Road
Bowden
WA4 2LG
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2005(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

Financials

Year2006
Net Worth-£24,013
Cash£16,310
Current Liabilities£3,288,570

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Next Accounts Due29 February 2008 (overdue)
Accounts CategorySmall
Accounts Year End30 April

Returns

Next Return Due4 December 2016 (overdue)

Filing History

10 December 2014Termination of appointment of a director (1 page)
10 December 2014Termination of appointment of a director (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)
16 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 April 2009Notice of appointment of receiver or manager (1 page)
9 April 2009Notice of appointment of receiver or manager (1 page)
13 January 2009Registered office changed on 13/01/2009 from hamilton house 56 hamilton street birkenhead wirral CH41 5HZ (1 page)
13 January 2009Registered office changed on 13/01/2009 from hamilton house 56 hamilton street birkenhead wirral CH41 5HZ (1 page)
25 November 2008Return made up to 20/11/08; full list of members (10 pages)
25 November 2008Return made up to 20/11/08; full list of members (10 pages)
25 September 2008Appointment terminated director robert dean (1 page)
25 September 2008Appointment terminated director robert dean (1 page)
13 September 2007Return made up to 30/03/07; no change of members (7 pages)
13 September 2007Return made up to 30/03/07; no change of members (7 pages)
9 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
9 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
16 January 2007Particulars of mortgage/charge (5 pages)
16 January 2007Particulars of mortgage/charge (5 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
5 April 2006Registered office changed on 05/04/06 from: balfour house thelwall new road thelwall warrington WA4 2LY (1 page)
5 April 2006Return made up to 30/03/06; full list of members (7 pages)
5 April 2006Registered office changed on 05/04/06 from: balfour house thelwall new road thelwall warrington WA4 2LY (1 page)
5 April 2006Return made up to 30/03/06; full list of members (7 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
5 September 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
5 September 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (7 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (7 pages)
5 May 2005Particulars of mortgage/charge (8 pages)
5 May 2005Particulars of mortgage/charge (8 pages)
14 April 2005New secretary appointed (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New secretary appointed (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Registered office changed on 06/04/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
6 April 2005Registered office changed on 06/04/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
30 March 2005Incorporation (12 pages)
30 March 2005Incorporation (12 pages)