Company NameBalustrade Limited
Company StatusDissolved
Company Number03699649
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)
Previous NameEvergreen Computer Systems Limited

Business Activity

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

Directors

Director NameMark William James Lee
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1999(1 week, 4 days after company formation)
Appointment Duration3 years, 5 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address56 York Road
Bowdon
Altrincham
WA14 3EF
Secretary NameDanielle Susan Lee
NationalityBritish
StatusClosed
Appointed09 February 2000(1 year after company formation)
Appointment Duration2 years, 4 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address56 York Road
Bowdon
Altrincham
WA14 3EF
Director NameSimon Mark Greer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(1 week, 4 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 September 1999)
RoleCompany Director
Correspondence AddressLong Lee Barn
Rowarth
High Peak
Derbyshire
SK22 1EB
Secretary NameSimon Mark Greer
NationalityBritish
StatusResigned
Appointed02 February 1999(1 week, 4 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 September 1999)
RoleCompany Director
Correspondence AddressLong Lee Barn
Rowarth
High Peak
Derbyshire
SK22 1EB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address56 York Road
Bowdon
Altrincham
WA14 3EF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£6,002
Current Liabilities£6,002

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
26 September 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
2 July 2001Application for striking-off (1 page)
16 May 2001Full accounts made up to 31 January 2000 (9 pages)
20 February 2001Registered office changed on 20/02/01 from: 17 cranford square knutsford cheshire WA16 0EL (1 page)
20 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Company name changed evergreen computer systems limit ed\certificate issued on 16/02/00 (3 pages)
11 October 1999Secretary resigned;director resigned (1 page)
3 March 1999Company name changed civilcredit LIMITED\certificate issued on 04/03/99 (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Registered office changed on 16/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
22 January 1999Incorporation (13 pages)