Company NameBalbrook (UK) Limited
Company StatusDissolved
Company Number03414193
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 8 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDean Chuck Brooker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address90 Connaught Avenue
Grays
Essex
RM16 2XT
Secretary NamePaul Anthony Ballard
NationalityBritish
StatusClosed
Appointed04 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address100 Heath Road
Orsett Heath
Grays
Essex
RM16 4XH
Director NamePaul Anthony Ballard
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address100 Heath Road
Orsett Heath
Grays
Essex
RM16 4XH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£427,296
Gross Profit£93,611
Net Worth-£13,558
Cash£1,795
Current Liabilities£17,000

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
22 July 2002Application for striking-off (1 page)
22 March 2002Return made up to 04/08/01; full list of members (6 pages)
12 March 2002Total exemption full accounts made up to 31 August 2000 (10 pages)
12 March 2002Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2000Full accounts made up to 31 August 1999 (11 pages)
16 February 2000Registered office changed on 16/02/00 from: 367 london road grays essex RM20 4AA (1 page)
16 February 2000Return made up to 04/08/99; full list of members (5 pages)
11 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/08/99
(1 page)
8 June 1999Full accounts made up to 31 August 1998 (10 pages)
17 March 1999Return made up to 04/08/98; full list of members (5 pages)
17 March 1999Ad 01/08/98--------- £ si 97@1=97 £ ic 2/99 (2 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
6 August 1997Secretary resigned (1 page)
4 August 1997Incorporation (21 pages)