Company NameBalmoral Technologies Limited
Company StatusDissolved
Company Number03358545
CategoryPrivate Limited Company
Incorporation Date23 April 1997(27 years ago)
Dissolution Date6 August 2008 (15 years, 8 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 NameWilliam Gerard Keating
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed17 October 2003(6 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address7 Aykley Vale
Aykley Heads
Durham
County Durham
DH1 5WA
Director NameDr Wa'Ed Shawkat Sboul
Date of BirthDecember 1957 (Born 66 years ago)
NationalityJordanian
StatusClosed
Appointed17 October 2003(6 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 06 August 2008)
RoleConsultant
Correspondence Address7 Aykley Vale
Aykley Heads
Durham
County Durham
DH1 5WA
Secretary NameDr Wa'Ed Shawkat Sboul
NationalityJordanian
StatusClosed
Appointed17 October 2003(6 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address7 Aykley Vale
Aykley Heads
Durham
County Durham
DH1 5WA
Director NameMr Andrew David Paton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 week, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 17 October 2003)
RoleCompany Director
Correspondence Address13 Swinston Hill Road
Dinnington
Sheffield
South Yorkshire
S25 2RX
Director NameJohn William Grnest Tribe
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 week, 1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 April 1998)
RoleCompany Director
Correspondence AddressLornick Barn
Low Street, East Drayton
Retford
Nottinghamshire
DN22 0LN
Secretary NameAndrea Slater
NationalityBritish
StatusResigned
Appointed01 May 1997(1 week, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 17 October 2003)
RoleCompany Director
Correspondence Address15 Greenway
Kiveton
Sheffield
S26 6QR
Director NameMaria Helena Paton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 17 October 2003)
RoleSecretary
Correspondence Address13 Swinston Hill Road
Dinnington
Sheffield
South Yorkshire
S25 2RX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address8 Longacre Way
Holbrook
Sheffield
South Yorkshire
S20 3FS
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
14 August 2006Return made up to 23/04/06; full list of members (7 pages)
18 May 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
21 September 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
12 May 2005Return made up to 23/04/05; full list of members (7 pages)
2 September 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
10 May 2004Return made up to 23/04/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 November 2003Auditor's resignation (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003New secretary appointed;new director appointed (2 pages)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
22 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 2002Return made up to 23/04/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
17 May 2001Return made up to 23/04/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 30 November 2000 (5 pages)
24 May 2000Return made up to 23/04/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 30 November 1999 (4 pages)
15 June 1999Return made up to 23/04/99; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 30 November 1998 (6 pages)
24 March 1999Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page)
24 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
31 May 1998Director resigned (1 page)
31 May 1998New director appointed (2 pages)
24 May 1998Return made up to 23/04/98; full list of members (6 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Secretary resigned (1 page)
23 April 1997Incorporation (16 pages)