Company NameR.J.Ball(Metal Finishers)Limited
Company StatusDissolved
Company Number00774157
CategoryPrivate Limited Company
Incorporation Date16 September 1963(60 years, 6 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Susan Margaret Thompson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(27 years, 8 months after company formation)
Appointment Duration15 years, 4 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address17 Dane Road
Ilford
Essex
IG1 2PE
Director NameJames David Ball
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1996(32 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 03 October 2006)
RoleMetal Polisher
Correspondence Address46 Towerhamlets Road
Walthamstow
London
E17 4RH
Secretary NameMrs Susan Margaret Thompson
NationalityBritish
StatusClosed
Appointed27 June 1996(32 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 03 October 2006)
RoleSecretary
Correspondence Address17 Dane Road
Ilford
Essex
IG1 2PE
Director NameMrs Margaret Evelyn Ball
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(27 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 June 1996)
RoleCompany Director
Correspondence Address337 Mortlake Road
Ilford
Essex
IG1 2TG
Secretary NameMrs Margaret Evelyn Ball
NationalityBritish
StatusResigned
Appointed16 May 1991(27 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 June 1996)
RoleCompany Director
Correspondence Address337 Mortlake Road
Ilford
Essex
IG1 2TG
Director NameRaymond James Ball
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(32 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 January 2003)
RoleAdministrator
Correspondence Address27 Stanley Avenue
Dagenham
Essex
RM8 1JB

Location

Registered AddressTudor House
High Road, Thornwood
Epping
Essex
CM16 6LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Built Up AreaThornwood Common
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£25,920
Cash£4,470
Current Liabilities£53,186

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
9 May 2006Application for striking-off (1 page)
31 May 2005Return made up to 12/05/05; full list of members (8 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 February 2005Registered office changed on 10/02/05 from: suite 16 beaufort court admirals way south quay waterside docklands london E14 9XL (1 page)
25 May 2004Return made up to 12/05/04; full list of members (8 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 June 2003Registered office changed on 10/06/03 from: suite 6 beaufort court admirals way london E14 9XL (1 page)
10 June 2003Return made up to 12/05/03; full list of members (8 pages)
9 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 January 2003Director resigned (1 page)
12 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 March 2002Registered office changed on 15/03/02 from: unit a boomes trading estate dovers corner new road rainham essex RM13 8BS (2 pages)
22 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 July 2001Return made up to 12/05/01; full list of members (8 pages)
19 May 2000Return made up to 12/05/00; full list of members (8 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 May 1999Return made up to 12/05/99; no change of members (4 pages)
16 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 May 1998Return made up to 12/05/98; no change of members (4 pages)
24 March 1998Full accounts made up to 31 December 1997 (9 pages)
29 September 1997Registered office changed on 29/09/97 from: 13A cambridge park wanstead london E11 2PU (1 page)
26 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 June 1997Secretary resigned;director resigned (1 page)
24 June 1997Return made up to 16/05/97; full list of members (6 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
24 July 1996New secretary appointed (2 pages)
14 June 1996Return made up to 16/05/96; no change of members (4 pages)
28 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 June 1995Return made up to 16/05/95; no change of members (4 pages)