Company NameBalladin Limited
Company StatusDissolved
Company Number01073866
CategoryPrivate Limited Company
Incorporation Date27 September 1972(51 years, 7 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameGordon Pressdee Seymour Rodgers
NationalityBritish
StatusClosed
Appointed01 April 1993(20 years, 6 months after company formation)
Appointment Duration27 years, 10 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Inglis Road
Colchester
Essex
CO3 3HU
Director NameGordon Pressdee Seymour Rodgers
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(42 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Inglis Road
Colchester
Essex
CO3 3HU
Director NameGordon Pressdee Seymour Rodgers
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(19 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address36 Inglis Road
Colchester
Essex
CO3 3HU
Director NameMrs Anne Rodgers
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(19 years after company formation)
Appointment Duration23 years (resigned 17 October 2014)
RolePrimary School Teacher
Country of ResidenceUnited Kingdom
Correspondence Address36 Inglis Road
Colchester
Essex
CO3 3HU
Secretary NameMrs Anne Rodgers
NationalityBritish
StatusResigned
Appointed17 October 1991(19 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Inglis Road
Colchester
Essex
CO3 3HU

Location

Registered Address20-22 Broomfield Road
Elmstead
Colchester
CO7 7FD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley

Shareholders

20 at £1Gordon Pressdee Seymour Rodgers
100.00%
Ordinary

Financials

Year2014
Net Worth£331
Cash£8,972
Current Liabilities£8,683

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
21 October 2020Application to strike the company off the register (1 page)
21 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
21 October 2019Registered office address changed from C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 20-22 Broomfield Road Elmstead Colchester CO7 7FD on 21 October 2019 (1 page)
28 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (5 pages)
21 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 December 2016Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20
(4 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2014Appointment of Gordon Pressdee Seymour Rodgers as a director on 17 October 2014 (2 pages)
23 October 2014Appointment of Gordon Pressdee Seymour Rodgers as a director on 17 October 2014 (2 pages)
23 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 20
(4 pages)
23 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 20
(4 pages)
22 October 2014Termination of appointment of Anne Rodgers as a director on 17 October 2014 (1 page)
22 October 2014Termination of appointment of Anne Rodgers as a director on 17 October 2014 (1 page)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 20
(4 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 20
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 March 2010Registered office address changed from 36 Inglis Road Colchester Essex CO3 3HU on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 36 Inglis Road Colchester Essex CO3 3HU on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 36 Inglis Road Colchester Essex CO3 3HU on 5 March 2010 (1 page)
1 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Mrs Anne Rodgers on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mrs Anne Rodgers on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mrs Anne Rodgers on 1 December 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 December 2008Return made up to 17/10/08; full list of members (3 pages)
31 December 2008Return made up to 17/10/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 November 2007Return made up to 17/10/07; full list of members (2 pages)
23 November 2007Return made up to 17/10/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 December 2006Return made up to 17/10/06; full list of members (2 pages)
18 December 2006Return made up to 17/10/06; full list of members (2 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 June 2006Registered office changed on 07/06/06 from: c/o messrs j kirkwood & co suites 83/84 the hop exchange 24 southwark street london SE1 1TY (1 page)
7 June 2006Registered office changed on 07/06/06 from: c/o messrs j kirkwood & co suites 83/84 the hop exchange 24 southwark street london SE1 1TY (1 page)
16 November 2005Return made up to 17/10/05; full list of members (6 pages)
16 November 2005Return made up to 17/10/05; full list of members (6 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 October 2004Return made up to 17/10/04; full list of members (6 pages)
25 October 2004Return made up to 17/10/04; full list of members (6 pages)
1 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
1 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 February 2004Return made up to 17/10/03; full list of members (6 pages)
11 February 2004Return made up to 17/10/03; full list of members (6 pages)
29 June 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
29 June 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
27 October 2002Return made up to 17/10/02; full list of members (6 pages)
27 October 2002Return made up to 17/10/02; full list of members (6 pages)
29 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
29 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
26 October 2001Return made up to 17/10/01; full list of members (6 pages)
26 October 2001Return made up to 17/10/01; full list of members (6 pages)
17 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
17 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
27 October 2000Return made up to 17/10/00; full list of members (6 pages)
27 October 2000Return made up to 17/10/00; full list of members (6 pages)
14 July 2000Accounts made up to 31 March 2000 (11 pages)
14 July 2000Accounts made up to 31 March 2000 (11 pages)
3 November 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 1999Accounts made up to 31 March 1999 (11 pages)
8 July 1999Accounts made up to 31 March 1999 (11 pages)
17 November 1998Return made up to 17/10/98; full list of members (6 pages)
17 November 1998Return made up to 17/10/98; full list of members (6 pages)
3 August 1998Accounts made up to 31 March 1998 (11 pages)
3 August 1998Accounts made up to 31 March 1998 (11 pages)
29 October 1997Return made up to 17/10/97; no change of members
  • 363(287) ‐ Registered office changed on 29/10/97
(4 pages)
29 October 1997Return made up to 17/10/97; no change of members
  • 363(287) ‐ Registered office changed on 29/10/97
(4 pages)
7 July 1997Accounts made up to 31 March 1997 (10 pages)
7 July 1997Accounts made up to 31 March 1997 (10 pages)
20 November 1996Return made up to 17/10/96; no change of members (4 pages)
20 November 1996Return made up to 17/10/96; no change of members (4 pages)
24 September 1996Accounts made up to 31 March 1996 (10 pages)
24 September 1996Accounts made up to 31 March 1996 (10 pages)
27 October 1995Accounts made up to 31 March 1995 (10 pages)
27 October 1995Accounts made up to 31 March 1995 (10 pages)