Company NameBaltic Fertilisers Limited
Company StatusDissolved
Company Number02962735
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)
Dissolution Date13 August 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrank Ernest Holmes
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1995(7 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Julians Wells
Kirkella
North Humberside
HU10 7AF
Secretary NameDavid Porter
NationalityBritish
StatusClosed
Appointed24 May 1996(1 year, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 13 August 2002)
RoleCompany Director
Correspondence Address15 Aunums Close
Thornton Le Dale
Pickering
East Yorkshire
YO18 7TP
Secretary NameMargaret Joy Ward
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleClerk
Correspondence AddressThe Old Estate Office
51 Firle
Lewes
East Sussex
BN8 6LF
Director NameMr Michael John Swift
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(7 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 25 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hildyard Road
London
SW6 1SQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSigma Management Trustees (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence AddressThe Old Estate Office
Fifty One Firle
Lewes
Sussex
BN8 6LQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSigma Management Services (Corporation)
StatusResigned
Appointed30 August 1994(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1996)
Correspondence AddressThe Old Estate Office
Fifty One Firle
Lewes
Sussex
BN8 6LQ

Location

Registered Address29 Bishop Lane
Hull
City Of Kingston-Upon-Hull
HU1 1PA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£8,096,505
Gross Profit£163,302
Net Worth£127,711
Cash£10,206
Current Liabilities£1,505,248

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
16 October 2001Voluntary strike-off action has been suspended (1 page)
8 May 2001Voluntary strike-off action has been suspended (1 page)
14 November 2000Voluntary strike-off action has been suspended (1 page)
16 May 2000Voluntary strike-off action has been suspended (1 page)
16 November 1999Voluntary strike-off action has been suspended (1 page)
8 June 1999Voluntary strike-off action has been suspended (1 page)
5 May 1999Application for striking-off (1 page)
22 September 1998Return made up to 26/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 December 1997Full accounts made up to 31 January 1997 (11 pages)
22 September 1997Return made up to 26/08/97; full list of members (6 pages)
6 November 1996Return made up to 26/08/96; no change of members (6 pages)
6 November 1996Ad 01/05/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
25 October 1996Secretary's particulars changed (1 page)
25 October 1996Particulars of mortgage/charge (5 pages)
25 October 1996Director's particulars changed (1 page)
17 October 1996Full accounts made up to 31 January 1996 (12 pages)
10 October 1996Registered office changed on 10/10/96 from: 2 marina court castle street hull east yorkshire HU1 1TP (1 page)
8 September 1996Secretary resigned (1 page)
17 July 1996Registered office changed on 17/07/96 from: the old estate office 51 firle lewes east sussex BN8 6LQ (1 page)
17 July 1996New secretary appointed (2 pages)
30 June 1996Accounting reference date extended from 31/08/95 to 31/01/96 (1 page)
30 June 1996New secretary appointed (2 pages)
28 June 1996Full accounts made up to 31 August 1995 (12 pages)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
18 June 1996£ nc 10000/110000 01/08/95 (1 page)
18 June 1996Compulsory strike-off action has been discontinued (1 page)
17 June 1996Return made up to 26/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996First Gazette notice for compulsory strike-off (1 page)
24 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)