Company NameTotal Balloons Ltd
Company StatusDissolved
Company Number07045923
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Kimberley Bell Weir
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(3 years after company formation)
Appointment Duration1 year, 7 months (closed 24 June 2014)
RoleRetailer
Country of ResidenceEngland
Correspondence Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
Director NameJulie Boriel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleSchool Assistant
Country of ResidenceEngland
Correspondence AddressTown House, 15 Station Drive
Wisbech
Cambridgeshire
PE13 2PP
Director NameMark Woodward
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleWeb Designer
Country of ResidenceEngland
Correspondence AddressDesign House, 2 Westerton
Bishop Auckland
County Durham
DL14 8AH
Director NameMr Ross Anthony Woodward
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 2011)
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address2 Westerton Village
Bishop Auckland
County Durham
DL14 8AH
Director NameMr Mark Andrew Woodward
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2010(7 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2012)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address2 Westerton Village
Bishop Auckland
County Durham
DL14 8AH
Director NameMr Stephen Peter Thorp
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(8 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2012)
RoleWeb Designer
Country of ResidenceEngland
Correspondence Address2 Westerton Village
Bishop Auckland
County Durham
DL14 8AH

Location

Registered Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Shareholders

50 at £1Mark Woodward
50.00%
Ordinary
50 at £1Stephen Thorp
50.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
3 March 2014Application to strike the company off the register (3 pages)
3 March 2014Application to strike the company off the register (3 pages)
28 January 2013Appointment of Miss Kimberley Bell Weir as a director (2 pages)
28 January 2013Termination of appointment of Mark Woodward as a director (1 page)
28 January 2013Termination of appointment of Stephen Thorp as a director (1 page)
28 January 2013Appointment of Miss Kimberley Bell Weir as a director (2 pages)
28 January 2013Registered office address changed from 2 Westerton Village Bishop Auckland County Durham DL14 8AH England on 28 January 2013 (1 page)
28 January 2013Registered office address changed from 2 Westerton Village Bishop Auckland County Durham DL14 8AH England on 28 January 2013 (1 page)
28 January 2013Termination of appointment of Stephen Thorp as a director (1 page)
28 January 2013Termination of appointment of Mark Woodward as a director (1 page)
29 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 December 2012Annual return made up to 21 November 2012 with a full list of shareholders
Statement of capital on 2012-12-29
  • GBP 100
(4 pages)
29 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 December 2012Annual return made up to 21 November 2012 with a full list of shareholders
Statement of capital on 2012-12-29
  • GBP 100
(4 pages)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
26 November 2011Termination of appointment of Ross Woodward as a director (1 page)
26 November 2011Termination of appointment of Ross Woodward as a director (1 page)
6 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
6 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 March 2011Appointment of Mr Ross Anthony Woodward as a director (2 pages)
2 March 2011Appointment of Mr Ross Anthony Woodward as a director (2 pages)
6 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
6 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
29 June 2010Appointment of Steven Peter Thorp as a director (2 pages)
29 June 2010Appointment of Steven Peter Thorp as a director (2 pages)
8 June 2010Registered office address changed from Town House, 15 Station Drive Wisbech Cambridgeshire PE13 2PP England on 8 June 2010 (1 page)
8 June 2010Appointment of Mark Andrew Woodward as a director (2 pages)
8 June 2010Appointment of Mark Andrew Woodward as a director (2 pages)
8 June 2010Termination of appointment of Julie Boriel as a director (1 page)
8 June 2010Registered office address changed from Town House, 15 Station Drive Wisbech Cambridgeshire PE13 2PP England on 8 June 2010 (1 page)
8 June 2010Termination of appointment of Julie Boriel as a director (1 page)
8 June 2010Registered office address changed from Town House, 15 Station Drive Wisbech Cambridgeshire PE13 2PP England on 8 June 2010 (1 page)
2 February 2010Termination of appointment of Mark Woodward as a director (1 page)
2 February 2010Termination of appointment of Mark Woodward as a director (1 page)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)