Company Name8 Ball Designs Limited
Company StatusDissolved
Company Number03215133
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)
Dissolution Date18 June 2008 (15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMiss Julia Theresa Smith
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address114 Malvern Avenue
Nuneaton
Warwickshire
CV10 8NB
Secretary NameMiss Julia Theresa Smith
NationalityBritish
StatusClosed
Appointed21 June 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address114 Malvern Avenue
Nuneaton
Warwickshire
CV10 8NB
Director NameG Mosley Financial Limited (Corporation)
StatusClosed
Appointed01 April 2004(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 18 June 2008)
Correspondence AddressRo 6 Manor Road
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Director NameMr Bernard George Ireland
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Malvern Avenue
Nuneaton
Warwickshire
CV10 8NB
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressFerndale Farm
6 Manor Road Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2008First Gazette notice for voluntary strike-off (1 page)
6 February 2008Application for striking-off (1 page)
31 January 2008Director resigned (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 August 2007Return made up to 21/06/07; no change of members (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 August 2006Return made up to 21/06/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 October 2005Registered office changed on 07/10/05 from: 114 malvern avenue nuneaton warwickshire CV10 8NB (1 page)
7 October 2005Return made up to 21/06/05; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 July 2004Return made up to 21/06/04; full list of members (7 pages)
28 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 July 2003Return made up to 21/06/03; full list of members (7 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 June 2001Return made up to 21/06/01; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 June 2000Return made up to 21/06/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 30 June 1999 (4 pages)
25 June 1999Return made up to 21/06/99; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
30 June 1998Return made up to 21/06/98; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 30 June 1997 (4 pages)
3 July 1997Return made up to 21/06/97; full list of members (6 pages)
11 July 1996Registered office changed on 11/07/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Secretary resigned (1 page)
21 June 1996New secretary appointed;new director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996Incorporation (14 pages)