Company NameBallfinder Ltd
Company StatusDissolved
Company Number04532981
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 6 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr John Anthony Nock
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(3 weeks, 4 days after company formation)
Appointment Duration4 years, 4 months (closed 27 February 2007)
RoleManaging Director
Correspondence Address14 Victoria Court
Lyndhurst Road
Sheffield
S11 9DR
Secretary NamePatricia Joy Nock
NationalityBritish
StatusClosed
Appointed07 October 2002(3 weeks, 4 days after company formation)
Appointment Duration4 years, 4 months (closed 27 February 2007)
RoleSecretary
Correspondence Address14 Victoria Court
Lyndhurst Road
Sheffield
S11 9DR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address14 Victoria Court
Lyndhurst Road
Sheffield
S11 9DR
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts5 April 2005 (18 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
4 October 2006Application for striking-off (1 page)
16 November 2005Accounts for a dormant company made up to 5 April 2005 (6 pages)
29 September 2005Return made up to 06/09/05; full list of members (2 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
31 August 2004Return made up to 06/09/04; full list of members (6 pages)
25 February 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
5 October 2003Return made up to 06/09/03; full list of members
  • 363(287) ‐ Registered office changed on 05/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2003Registered office changed on 15/09/03 from: 14 victoria court lyndhurst road sheffield S11 9DR (1 page)
3 September 2003Registered office changed on 03/09/03 from: 285CARTERKNOWLE road sheffield south yorks S11 9FX (1 page)
4 December 2002Accounting reference date shortened from 30/09/03 to 05/04/03 (1 page)
25 November 2002Ad 20/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 October 2002New secretary appointed (4 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (4 pages)