Company NameBalliol Craft Supplies Limited
Company StatusDissolved
Company Number04439483
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Joy Madeline Maxwell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(same day as company formation)
RoleCraft Supplier
Country of ResidenceUnited Kingdom
Correspondence Address3 Ensign House Oxford Street
Tynemouth
North Shields
Tyne And Wear
NE30 4AX
Director NameMrs Judith Ann Scrivener
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(same day as company formation)
RoleCraft Supplier
Country of ResidenceEngland
Correspondence Address67 Montague Court
Montague Avenue Gosforth
Newcastle Upon Tyne
NE3 4JL
Secretary NameMrs Judith Ann Scrivener
NationalityBritish
StatusClosed
Appointed15 May 2002(same day as company formation)
RoleCraft Supplier
Country of ResidenceEngland
Correspondence Address67 Montague Court
Montague Avenue Gosforth
Newcastle Upon Tyne
NE3 4JL
Director NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 2
Balliol Business Park West
Longbenton Newcastle Upon Tyne
Tyne & Wear
NE12 8EW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Financials

Year2014
Net Worth-£2,409
Cash£344
Current Liabilities£3,603

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
18 August 2006Application for striking-off (1 page)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
10 May 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
17 May 2004Return made up to 15/05/04; full list of members (7 pages)
5 July 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
9 June 2003Director resigned (1 page)
24 May 2003Return made up to 15/05/03; full list of members (7 pages)
28 May 2002New director appointed (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Registered office changed on 28/05/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002Director resigned (1 page)
15 May 2002Incorporation (12 pages)