Company NameBallet International Limited
Company StatusDissolved
Company Number05544152
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Dissolution Date5 October 2011 (12 years, 6 months ago)
Previous NameNo Frills Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMason Jay Asgha
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSandhill House
82 Meanwood Road
Leeds
LS7 2RE
Director NameMohammed Asgha
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSandhill House
82 Meanwood Road
Leeds
LS7 2RE
Director NameHelen Elizabeth Richardson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSandhill House
82 Meanwood Road
Leeds
LS7 2RE
Director NameMrs Joanne Stockdale
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(7 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 05 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Burwains Avenue
Foulridge
Colne
Lancashire
BB8 7NT
Director NameNicholas Geoffrey Moulsdale
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSandhill House
82 Meanwood Road
Leeds
LS7 2RE
Director NameLouise Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSandhill House
82 Meanwood Road
Leeds
LS7 2RE
Secretary NameNicholas Geoffrey Moulsdale
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSandhill House
82 Meanwood Road
Leeds
LS7 2RE

Location

Registered AddressKpmg Llp, 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

34 at 1Mason Jay Asgha
34.00%
Ordinary
34 at 1Ms Bianca Hare
34.00%
Ordinary
2 at 1Mohammed Asgha
2.00%
Ordinary
15 at 1Ms Helen Elizabeth Richardson
15.00%
Ordinary
15 at 1Nicholas Geoffrey Moulsdale
15.00%
Ordinary

Financials

Year2014
Net Worth£178,516
Cash£25,734
Current Liabilities£730,529

Accounts

Latest Accounts1 June 2008 (15 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 October 2011Final Gazette dissolved following liquidation (1 page)
5 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2011Final Gazette dissolved following liquidation (1 page)
1 August 2011Administrator's progress report to 28 June 2011 (20 pages)
1 August 2011Administrator's progress report to 28 June 2011 (20 pages)
5 July 2011Notice of move from Administration to Dissolution on 28 June 2011 (20 pages)
5 July 2011Notice of move from Administration to Dissolution (20 pages)
28 February 2011Administrator's progress report to 28 January 2011 (21 pages)
28 February 2011Administrator's progress report to 28 January 2011 (21 pages)
16 November 2010Notice of extension of period of Administration (1 page)
16 November 2010Notice of extension of period of Administration (1 page)
21 September 2010Administrator's progress report to 28 July 2010 (24 pages)
21 September 2010Administrator's progress report to 28 July 2010 (24 pages)
29 April 2010Annual return made up to 23 August 2009 with a full list of shareholders (10 pages)
29 April 2010Annual return made up to 23 August 2009 with a full list of shareholders (10 pages)
7 April 2010Result of meeting of creditors (6 pages)
7 April 2010Result of meeting of creditors (6 pages)
15 March 2010Statement of administrator's proposal (32 pages)
15 March 2010Statement of affairs with form 2.14B (6 pages)
15 March 2010Statement of administrator's proposal (32 pages)
15 March 2010Statement of affairs with form 2.14B (6 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 February 2010Registered office address changed from Sandhill House 82 Meanwood Road Leeds LS7 2RE on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from Sandhill House 82 Meanwood Road Leeds LS7 2RE on 12 February 2010 (2 pages)
10 February 2010Appointment of an administrator (1 page)
10 February 2010Appointment of an administrator (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
22 January 2010Annual return made up to 23 August 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 23 August 2009 with a full list of shareholders (5 pages)
14 January 2010Compulsory strike-off action has been suspended (1 page)
14 January 2010Compulsory strike-off action has been suspended (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2009Termination of appointment of Nicholas Moulsdale as a director (1 page)
22 October 2009Termination of appointment of Nicholas Moulsdale as a director (1 page)
2 July 2009Appointment Terminated Secretary nicholas moulsdale (1 page)
2 July 2009Appointment terminated secretary nicholas moulsdale (1 page)
1 April 2009Accounts for a small company made up to 1 June 2008 (6 pages)
1 April 2009Accounts for a small company made up to 1 June 2008 (6 pages)
1 April 2009Accounts for a small company made up to 1 June 2008 (6 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 September 2008Return made up to 23/08/08; full list of members (5 pages)
10 September 2008Return made up to 23/08/08; full list of members (5 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 February 2008Accounts for a small company made up to 3 June 2007 (6 pages)
14 February 2008Accounts for a small company made up to 3 June 2007 (6 pages)
14 February 2008Accounts for a small company made up to 3 June 2007 (6 pages)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
28 August 2007Return made up to 23/08/07; full list of members (3 pages)
28 August 2007Return made up to 23/08/07; full list of members (3 pages)
15 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
15 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
25 September 2006Return made up to 23/08/06; full list of members (8 pages)
25 September 2006Return made up to 23/08/06; full list of members (8 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
15 July 2006Particulars of mortgage/charge (11 pages)
15 July 2006Particulars of mortgage/charge (11 pages)
16 June 2006Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
16 June 2006Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
7 June 2006Company name changed no frills LIMITED\certificate issued on 07/06/06 (2 pages)
7 June 2006Company name changed no frills LIMITED\certificate issued on 07/06/06 (2 pages)
23 August 2005Incorporation (22 pages)
23 August 2005Incorporation (22 pages)