Company NameBalfour Homes (Parkleigh) Limited
Company StatusDissolved
Company Number05857587
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

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
Appointed26 June 2006(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
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Thorntree Green
Appleton Thorn
Warrington
Cheshire
WA4 4QU
Director NameMr Paul Christopher Moore
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Stafford Road
Ellesmere Park
Eccles
Manchester
M30 9HN
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

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

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2009Registered office changed on 13/01/2009 from 56 hamilton street birkenhead merseyside CH41 5HZ (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 December 2007Resolutions
  • RES13 ‐ Re legal charge 31/10/07
(1 page)
20 November 2007Particulars of mortgage/charge (3 pages)
13 September 2007Return made up to 26/06/07; full list of members (6 pages)
23 January 2007Director resigned (1 page)
16 January 2007Particulars of mortgage/charge (5 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (8 pages)
21 August 2006Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
17 July 2006New secretary appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Registered office changed on 30/06/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)