Company NameBalinna Finance & Leasing Limited
Company StatusDissolved
Company Number03250301
CategoryPrivate Limited Company
Incorporation Date16 September 1996(27 years, 7 months ago)
Dissolution Date13 July 1999 (24 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePaul William Percival
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1996(same day as company formation)
RoleGarage Proprietor
Correspondence Address42 Victoria Crescent
London
Se19
Director NameMrs Ann Jellicoe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1997(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 13 July 1999)
RoleCompany Director
Correspondence Address75 Humber Road
Chelmsford
Essex
CM1 5PF
Secretary NameMrs Ann Jellicoe
NationalityBritish
StatusClosed
Appointed23 January 1997(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 13 July 1999)
RoleCompany Director
Correspondence Address75 Humber Road
Chelmsford
Essex
CM1 5PF
Director NameKeith Leonard Wallace
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(6 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 13 July 1999)
RoleCompany Director
Correspondence AddressBrooklands 465a Beehive Lane
Chelmsford
Essex
CM2 8RL
Director NameRoger Merlyn Wyndham
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(same day as company formation)
RoleFinancial Consultant
Correspondence Address85 Woodland Way
Ongar
Essex
CM5 9ES
Secretary NameRoger Merlyn Wyndham
NationalityBritish
StatusResigned
Appointed16 September 1996(same day as company formation)
RoleFinancial Consultant
Correspondence Address85 Woodland Way
Ongar
Essex
CM5 9ES
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMarketry Resource Centre
Baddow Park
Great Baddow
Essex
CM2 7SY
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGalleywood
WardGalleywood

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
18 July 1997Director's particulars changed (1 page)
10 April 1997New director appointed (2 pages)
5 February 1997New secretary appointed;new director appointed (2 pages)
5 February 1997Secretary resigned;director resigned (1 page)
17 January 1997Secretary resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997New secretary appointed;new director appointed (2 pages)
16 September 1996Incorporation (20 pages)