Company NameFigurebalance Limited
Company StatusDissolved
Company Number02931673
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKathleen Kershaw
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1994(4 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (closed 30 July 2002)
RoleFinancial Director
Correspondence AddressPike House Halifax Road
Littleborough
Lancashire
OL15 0LA
Director NameSuzanne Catherine Winfield
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1994(4 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (closed 30 July 2002)
RoleImage Consultant
Correspondence Address42 The Drive
Bury
BL9 5DG
Secretary NameSuzanne Catherine Winfield
NationalityBritish
StatusClosed
Appointed21 June 1994(4 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (closed 30 July 2002)
RoleImage Consultant
Correspondence Address42 The Drive
Bury
BL9 5DG
Director NameJames Anthony McHale
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(4 weeks, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 November 1994)
RoleMarketing Consulting
Correspondence Address6 Great Lee Cottages
Off Throw Wall Lane Shawclough
Rochdale
Lancashire
OL12 6NJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressAshley House
9 King Street
Westhoughton
Bolton Lancashire
BL5 3AX
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton

Financials

Year2014
Turnover£5,496
Gross Profit£2,735
Net Worth£10,586
Cash£5,340
Current Liabilities£876

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
27 February 2002Application for striking-off (1 page)
11 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1999Full accounts made up to 30 June 1999 (10 pages)
21 May 1999Return made up to 23/05/99; no change of members (4 pages)
6 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
20 May 1998Return made up to 23/05/98; full list of members (6 pages)
16 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
21 July 1997Return made up to 23/05/97; no change of members (6 pages)
2 May 1997Full accounts made up to 30 June 1996 (13 pages)
29 April 1997Registered office changed on 29/04/97 from: usp house 3A newbrook road over hulton bolton lancashire BL5 1EL (1 page)
23 May 1996Return made up to 23/05/96; no change of members (4 pages)
27 March 1996Full accounts made up to 30 June 1995 (10 pages)
27 March 1995Director resigned (2 pages)