Company NameM.E. Balchin Ltd.
Company StatusDissolved
Company Number03517503
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 1 month ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameLesley Balchin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(same day as company formation)
RoleTeacher
Correspondence Address6 The Cloisters
Goldington
Bedford
MK41 0SP
Secretary NameAudrey Evelyn Balchin
NationalityBritish
StatusClosed
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressChestnut Pond Cottage
Lissington Road Wickenby
Lincoln
LN3 5AB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBoundary House
4 County Place New London Road
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£21,718
Cash£1,169
Current Liabilities£1,500

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
15 March 2005Application for striking-off (1 page)
1 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
24 February 2003Return made up to 16/02/03; full list of members (6 pages)
19 November 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
23 July 2002Registered office changed on 23/07/02 from: rochester house 275 baddon road chelmsford CM2 7PA (1 page)
6 March 2002Return made up to 26/02/02; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
7 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2000Full accounts made up to 29 February 2000 (8 pages)
13 March 2000Return made up to 26/02/00; full list of members (6 pages)
24 December 1999Full accounts made up to 28 February 1999 (9 pages)
5 March 1999Return made up to 26/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 1998Secretary resigned (1 page)
26 February 1998Incorporation (19 pages)