Company NameBalfour Corporate Trustee Company Limited
DirectorsStephen Humes and Philip Guy McCracken
Company StatusConverted / Closed
Company Number04478205
CategoryConverted/Closed
Incorporation Date5 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusCurrent
Appointed27 June 2003(11 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleAssistant Secretary
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2006(4 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2006(4 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameMr Charles David Brims
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrimpton Lodge
Brimpton
Reading
Berkshire
RG7 4TG
Director NameJohn Mason
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mount Church Lane
Kingsworthy
Winchester
Hampshire
SO23 7QS
Director NameAnthony Richard Start
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Chiltern Close
Totton
Southampton
Hampshire
SO40 7PT
Director NameMichael Ian Taylor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNewlands
Hoe Road Bishops Waltham
Southampton
Hants
SO32 1DU
Secretary NameMr Charles David Brims
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrimpton Lodge
Brimpton
Reading
Berkshire
RG7 4TG
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 10 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMr Malcolm Russell Hepworth
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(11 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 2004)
RoleChief Operating Officer Retail
Country of ResidenceUnited Kingdom
Correspondence AddressCornbrook House
Station Road
Goostrey
Cheshire
CW4 8PJ
Director NameMr David Mockford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(11 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 02 November 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Rochford Avenue
Whitefield
Manchester
M45 7PS
Director NameMr Michael Sidney Goulthorp
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 November 2006)
RoleChief General Manager Buying
Country of ResidenceEngland
Correspondence Address19 North Park Avenue
Barrowford
Nelson
Lancashire
BB9 6DW
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts11 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

23 July 2007Resolutions
  • RES13 ‐ Convert to I & ps 18/04/07
(2 pages)
23 July 2007Certificate of registration of a Friendly Society (2 pages)
29 May 2007Resolutions
  • RES13 ‐ Company business 18/04/07
(1 page)
24 May 2007Ad 17/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2007Accounts for a dormant company made up to 11 January 2007 (3 pages)
6 November 2006Secretary's particulars changed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (1 page)
3 November 2006Director resigned (1 page)
8 August 2006Return made up to 02/08/06; full list of members (2 pages)
31 July 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
28 June 2006Secretary's particulars changed (1 page)
13 October 2005New director appointed (1 page)
13 October 2005Director resigned (1 page)
15 August 2005Secretary's particulars changed (1 page)
5 August 2005Return made up to 02/08/05; full list of members (2 pages)
11 July 2005Return made up to 05/07/05; full list of members (2 pages)
3 February 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
3 February 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
15 November 2004Director's particulars changed (1 page)
30 September 2004Director resigned (1 page)
23 September 2004Return made up to 02/08/04; full list of members (6 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
26 July 2004Director resigned (1 page)
14 July 2004Return made up to 05/07/04; full list of members (6 pages)
31 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2004Accounts for a dormant company made up to 10 January 2004 (3 pages)
22 January 2004Auditor's resignation (1 page)
31 December 2003Location of register of members (1 page)
27 November 2003Registered office changed on 27/11/03 from: legion house 838 uxbridge road hayes middlesex UB4 0RP (1 page)
27 November 2003Accounting reference date shortened from 31/01/04 to 11/01/04 (1 page)
25 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003New director appointed (2 pages)
18 August 2003Return made up to 05/07/03; full list of members (8 pages)
5 August 2003Director resigned (1 page)
5 August 2003Secretary resigned;director resigned (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
8 July 2003New director appointed (3 pages)
8 July 2003Secretary resigned;director resigned (1 page)
8 July 2003New director appointed (3 pages)
8 July 2003Director resigned (1 page)
6 June 2003Secretary resigned (1 page)
4 June 2003Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page)
16 May 2003Registered office changed on 16/05/03 from: new court 1 barnes wallis road segensworth east fareham, hampshire PO15 5UA (1 page)
1 October 2002Location of register of members (1 page)
26 July 2002New secretary appointed;new director appointed (3 pages)
14 July 2002New director appointed (6 pages)
14 July 2002New director appointed (6 pages)
14 July 2002Director resigned (2 pages)
14 July 2002New director appointed (6 pages)
5 July 2002Incorporation (15 pages)