Company NameBallimace Consultants Limited
Company StatusDissolved
Company Number01773334
CategoryPrivate Limited Company
Incorporation Date28 November 1983(40 years, 5 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Michael Howarth
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(7 years, 9 months after company formation)
Appointment Duration13 years (closed 21 September 2004)
RoleCompany Director
Correspondence AddressAparto 595
Villa 628 Vale Do Lobo
8135-034 Almancil
Algave Portugal
Foreign
Director NameMargot Ann Howarth
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(7 years, 9 months after company formation)
Appointment Duration13 years (closed 21 September 2004)
RoleConsultant
Correspondence AddressAparto 595
Villa 628 Vale Do Lobo
8135-034 Almancil
Algave,Portugal
Foreign
Secretary NameMargot Ann Howarth
NationalityBritish
StatusClosed
Appointed31 August 1991(7 years, 9 months after company formation)
Appointment Duration13 years (closed 21 September 2004)
RoleCompany Director
Correspondence AddressAparto 595
Villa 628 Vale Do Lobo
8135-034 Almancil
Algave,Portugal
Foreign
Director NameMr Andrew David Howarth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed05 March 1998(14 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 21 September 2004)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Burton Lodge
Portinscale Road
London
SW15 2HT
Director NameJacqueline Margaret Buchanan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 March 1998)
RoleBeauty Consultant
Correspondence Address20 Kenwell Drive
Bradway
Sheffield
S17 4PJ

Location

Registered AddressThe Masters House
92a Arundel Street
Sheffield
S1 4RE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£219,676
Cash£139,632
Current Liabilities£49,852

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
26 April 2004Application for striking-off (1 page)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 August 2003Return made up to 31/08/03; full list of members (7 pages)
13 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
11 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/09/01
(7 pages)
2 January 2001Registered office changed on 02/01/01 from: the masters house 92A arundal street sheffield S1 4RE (1 page)
21 December 2000Amended accounts made up to 31 March 2000 (6 pages)
3 November 2000Return made up to 31/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/11/00
(7 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 October 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 September 1998Return made up to 31/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 June 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
15 December 1997Full accounts made up to 31 March 1997 (12 pages)
23 October 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
13 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
25 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
21 September 1995Return made up to 31/08/95; no change of members
  • 363(287) ‐ Registered office changed on 21/09/95
(4 pages)
28 March 1995Auditor's resignation (2 pages)
21 March 1995Registered office changed on 21/03/95 from: 501 glossop road sheffield S10 2QE (1 page)