Company NameBalmforth Rfl Limited
DirectorGraham Frank Robinson
Company StatusDissolved
Company Number03685087
CategoryPrivate Limited Company
Incorporation Date17 December 1998(25 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Graham Frank Robinson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1999(3 weeks, 5 days after company formation)
Appointment Duration25 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Dene Wade House Road
Shelf
Halifax
West Yorkshire
HX3 7PF
Secretary NameCaroline Grace Robinson
NationalityBritish
StatusCurrent
Appointed12 January 1999(3 weeks, 5 days after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence AddressGrove Dene Wade House Road
Shelf
Halifax
West Yorkshire
HX3 7PF
Director NameJeremy Woodcroft
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2000)
RoleDesign Engineer
Correspondence AddressThe Old Chapel
Church Lane Seaton Ross
York
East Riding Of Yorkshire
YO42 4LT
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressKroll Buchler Phillips
5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 July 2003Dissolved (1 page)
5 November 2002Liquidators statement of receipts and payments (5 pages)
15 May 2002Liquidators statement of receipts and payments (5 pages)
5 November 2001Liquidators statement of receipts and payments (5 pages)
11 April 2001Registered office changed on 11/04/01 from: kroll buchler phillips 1 city square leeds west yorkshire LS1 2ES (1 page)
14 March 2001Director resigned (1 page)
16 October 2000Appointment of a voluntary liquidator (1 page)
16 October 2000Statement of affairs (5 pages)
16 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 2000Return made up to 17/12/99; full list of members (8 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
1 July 1999New director appointed (2 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
19 January 1999Registered office changed on 19/01/99 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999Ad 12/01/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 December 1998Secretary resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Registered office changed on 29/12/98 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
17 December 1998Incorporation (13 pages)