Company NameBalustrading Limited
Company StatusLiquidation
Company Number00866984
CategoryPrivate Limited Company
Incorporation Date20 December 1965(58 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePatricia Hiley
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1991(25 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address13 Cemetery Road
Pudsey
West Yorkshire
LS28 7LW
Director NameNoel Christopher Thompson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1991(25 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address217 Fartown
Pudsey
West Yorkshire
LS28 8NH
Director NameKevin Norman Walton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1991(25 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address5 Peckover Drive
Pudsey
West Yorkshire
LS28 8EH
Secretary NameKevin Norman Walton
NationalityBritish
StatusCurrent
Appointed11 March 1994(28 years, 2 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address5 Peckover Drive
Pudsey
West Yorkshire
LS28 8EH
Director NameEric Gough
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(25 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address47 Esplanade
Hornsea
North Humberside
HU18 1NQ
Secretary NameEric Gough
NationalityBritish
StatusResigned
Appointed16 April 1991(25 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address47 Esplanade
Hornsea
North Humberside
HU18 1NQ

Location

Registered AddressGrant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Next Accounts Due31 August 1996 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Next Return Due30 April 2017 (overdue)

Filing History

14 October 2015Restoration by order of the court (5 pages)
14 October 2015Restoration by order of the court (5 pages)
18 July 2000Dissolved (1 page)
18 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 1999Liquidators' statement of receipts and payments (5 pages)
2 December 1999Liquidators statement of receipts and payments (5 pages)
2 June 1999Liquidators' statement of receipts and payments (5 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Liquidators' statement of receipts and payments (5 pages)
2 December 1998Liquidators statement of receipts and payments (5 pages)
28 May 1998Liquidators statement of receipts and payments (5 pages)
28 May 1998Liquidators' statement of receipts and payments (5 pages)
9 December 1997Liquidators' statement of receipts and payments (5 pages)
9 December 1997Liquidators statement of receipts and payments (5 pages)
17 June 1997Liquidators' statement of receipts and payments (5 pages)
17 June 1997Liquidators statement of receipts and payments (5 pages)
23 December 1996Liquidators statement of receipts and payments (5 pages)
23 December 1996Liquidators' statement of receipts and payments (5 pages)
5 June 1996Liquidators' statement of receipts and payments (7 pages)
5 June 1996Liquidators statement of receipts and payments (7 pages)
6 June 1995Appointment of a voluntary liquidator (1 page)
6 June 1995Appointment of a voluntary liquidator (2 pages)
6 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 May 1995Registered office changed on 10/05/95 from: calverley bridge rodley leeds LS13 1NR (1 page)
10 May 1995Registered office changed on 10/05/95 from: calverley bridge rodley leeds LS13 1NR (1 page)
5 May 1995Return made up to 16/04/95; no change of members (4 pages)
5 May 1995Return made up to 16/04/95; no change of members (4 pages)
20 December 1965Incorporation (23 pages)
20 December 1965Incorporation (23 pages)