BALFOUR100 LTD
Overview
| Company Name | BALFOUR100 LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC474438 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BALFOUR100 LTD?
- Activities of religious organisations (94910) / Other service activities
Where is BALFOUR100 LTD located?
| Registered Office Address | 48 Forth Street FK8 1UF Stirling Stirlingshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BALFOUR100 LTD?
| Company Name | From | Until |
|---|---|---|
| UNITED CHRISTIAN ALLIANCE FOR ISRAEL LTD | Apr 04, 2014 | Apr 04, 2014 |
What are the latest accounts for BALFOUR100 LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2019 |
What are the latest filings for BALFOUR100 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Micro company accounts made up to Feb 28, 2019 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2019 to Feb 28, 2019 | 3 pages | AA01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 8 pages | AA | ||||||||||
Change of details for Reverend John Maskell Peters as a person with significant control on Jul 26, 2017 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jun 04, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Michael Owen Treharne as a director on May 25, 2017 | 3 pages | AP01 | ||||||||||
Appointment of Rev Nicholas William Gray as a director on May 25, 2017 | 3 pages | AP01 | ||||||||||
Certificate of change of name Company name changed united christian alliance for israel LTD\certificate issued on 20/03/17 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Timothy James Vince as a director on Feb 03, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Appointment of Mr Roy Eric Thurley as a director on Sep 08, 2016 | 3 pages | AP01 | ||||||||||
Annual return made up to Apr 04, 2016 no member list | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Apr 04, 2015 | 13 pages | AR01 | ||||||||||
Incorporation | 18 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of BALFOUR100 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAY, Nicholas William, Rev | Director | Forth Street FK8 1UF Stirling 48 Stirlingshire | England | British | 146477660001 | |||||
| PETERS, John Maskell, Reverend | Director | Derby Road DE55 7AQ Alfreton The Watchorn Manse United Kingdom | England | British | 186585290001 | |||||
| THURLEY, Roy Eric | Director | Derby Road DE55 7AQ Alfreton The Watchorn Manse Derbyshire United Kingdom | Wales | British | 135728440001 | |||||
| TREHARNE, Michael Owen | Director | Alma Road CF34 9AW Maesteg 23 Bridgend United Kingdom | United Kingdom | British | 190962630001 | |||||
| VINCE, Timothy James | Director | Kingsgate Bay Road CT10 3QL Broadstairs Holland Cottage Kent United Kingdom | England | British | 47916400004 |
Who are the persons with significant control of BALFOUR100 LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Reverend John Maskell Peters | Apr 06, 2016 | Sherbuttgate Road North Pocklington YO42 2ER York 15 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0