Company NameBalkerne Homes Limited
Company StatusDissolved
Company Number03891828
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 3 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ernest Walter Leopold Coulson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1999(same day as company formation)
RoleDraughtsman Estimator
Country of ResidenceUnited Kingdom
Correspondence Address48 Brunwin Road
Rayne
Braintree
Essex
CM77 6BU
Director NameJohn David Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1999(same day as company formation)
RoleSteel Erector
Correspondence Address6 Saint Annes Road
Colchester
Essex
CO4 4BN
Secretary NameMr Ernest Walter Leopold Coulson
NationalityBritish
StatusClosed
Appointed10 December 1999(same day as company formation)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address48 Brunwin Road
Rayne
Braintree
Essex
CM77 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLawley House Butt Road
Colchester
Essex
CO3 3DG
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Financials

Year2014
Net Worth£39,150
Cash£68,330
Current Liabilities£29,887

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
2 September 2002Application for striking-off (1 page)
7 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 December 2001Return made up to 10/12/01; full list of members (7 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 March 2001Return made up to 10/12/00; full list of members (7 pages)
26 July 2000Registered office changed on 26/07/00 from: 47 butt road colchester essex CO3 3BZ (1 page)
12 January 2000Ad 30/12/99--------- £ si 4@1=4 £ ic 1/5 (2 pages)
10 December 1999Secretary resigned (1 page)