Company NameCommunity Balance Limited
Company StatusDissolved
Company Number04211862
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 May 2001(22 years, 12 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameAnthony William John Magness
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(same day as company formation)
RoleClerk In Holy Orders
Correspondence Address17 North View
Bedlington
Northumberland
NE22 7ED
Director NameClifford Jeffrey Allen
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 17 May 2005)
RoleArea Manager
Correspondence Address18 Chaffinch Court
Ashington
Northumberland
NE63 8LJ
Director NameMary Orr
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 17 May 2005)
RoleS D C O Social Services
Correspondence Address3 North Ridge
Bedlington
Northumberland
NE22 6DB
Secretary NameVictoria Bell
NationalityBritish
StatusClosed
Appointed26 March 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 17 May 2005)
RoleCompany Director
Correspondence Address3 Hirst Terrace North
Bedlington
Northumberland
NE22 5BX
Director NameMr Joseph Sproat
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCareers Mentor
Country of ResidenceEngland
Correspondence Address1 Kingsdale Avenue
Cowpen
Blyth
Northumberland
NE24 4EN
Secretary NameKeith Richardson
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Lovaine Terrace
Alnmouth
Alnwick
Northumberland
NE66 2RQ
Director NameBeth Alice Dales
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(2 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 November 2001)
RoleCareer Mentor
Correspondence Address4 Long Row
Embleton Mill
Alnwick
Northumberland
NE66 3DS
Secretary NameKaren Bushell
NationalityBritish
StatusResigned
Appointed19 November 2001(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2003)
RoleProject Co Ordinator
Correspondence Address25 Victoria Avenue
Whitley Bay
Tyne & Wear
NE26 2BA
Director NameBrian Goodfellow
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 September 2002)
RoleSelf Employed
Correspondence Address9 Ridge Villas
Bedlington
Northumberland
NE22 6EA

Location

Registered AddressCommunity Balance Earth
Balance 2000 West Sleekburn
Farm Bomarsump Bedlington
Northumberland
NE22 7AD
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishChoppington
WardStakeford

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
14 January 2005Full accounts made up to 31 December 2003 (11 pages)
21 December 2004Application for striking-off (1 page)
23 July 2004Annual return made up to 08/05/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Annual return made up to 08/05/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
13 April 2003Full accounts made up to 31 December 2002 (12 pages)
6 June 2002Annual return made up to 08/05/02
  • 363(287) ‐ Registered office changed on 06/06/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(5 pages)
31 May 2002Full accounts made up to 31 December 2001 (12 pages)
24 December 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
20 November 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
8 May 2001Incorporation (22 pages)