Company NameE.B. Balmforth (Property) Limited
DirectorsMark Philip Balmforth and Thomas Anthony Balmforth
Company StatusDissolved
Company Number02729820
CategoryPrivate Limited Company
Incorporation Date9 July 1992(31 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Philip Balmforth
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
Sproxton Helmsley
York
North Yorkshire
YO62 5EF
Director NameMr Thomas Anthony Balmforth
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSmithy House
Stainburn Nr Leathley
Otley
West Yorkshire
LS21 2LW
Secretary NameMr Mark Philip Balmforth
NationalityBritish
StatusCurrent
Appointed30 March 1994(1 year, 8 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
Sproxton Helmsley
York
North Yorkshire
YO62 5EF
Director NameJohn Grattan
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Larkhill Avenue
Moorside
Cleckheaton
West Yorkshire
BD19 6JP
Secretary NameJohn Grattan
NationalityBritish
StatusResigned
Appointed09 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Larkhill Avenue
Moorside
Cleckheaton
West Yorkshire
BD19 6JP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressYorkshire House
Greek Street
Leeds
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£774,277
Cash£69,418
Current Liabilities£87,416

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 August 2003Dissolved (1 page)
19 May 2003Return of final meeting in a members' voluntary winding up (3 pages)
24 July 2002Registered office changed on 24/07/02 from: the old forge sproxton helmsley west yorkshire LS7 2AD (1 page)
22 July 2002Declaration of solvency (3 pages)
22 July 2002Appointment of a voluntary liquidator (1 page)
22 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 May 2001Secretary's particulars changed;director's particulars changed (1 page)
1 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 March 2000Secretary's particulars changed;director's particulars changed (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 September 1999£ sr 3044@4 19/07/96 (2 pages)
27 September 1999Return made up to 09/07/97; change of members; amend (6 pages)
27 September 1999Return made up to 09/07/99; no change of members (5 pages)
23 July 1998Return made up to 09/07/98; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 July 1997Return made up to 09/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 April 1997Accounts for a small company made up to 31 December 1996 (10 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 September 1996Secretary's particulars changed;director's particulars changed (1 page)
12 September 1996Return made up to 09/07/96; change of members (6 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
19 July 1995Return made up to 09/07/95; full list of members (12 pages)
5 June 1995Director resigned (4 pages)