BALLRANGE ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 01181891 |
Category | Private Limited Company |
Incorporated | 27 Aug 1974 |
Age | 49 years, 9 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 31 Dec 2013 |
Years | 10 years, 5 months, 9 days |
SUMMARY
BALLRANGE ENGINEERING LIMITED is an dissolved private limited company with number 01181891. It was incorporated 49 years, 9 months, 13 days ago, on 27 August 1974 and it was dissolved 10 years, 5 months, 9 days ago, on 31 December 2013. The company address is Loxley House 2 Oakwood Court Loxley House 2 Oakwood Court, Annesley Nottingham, NG15 0DR, Nottinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 31 Dec 2013
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Dissolution application strike off company
Date: 04 Sep 2013
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type dormant
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type dormant
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Change person secretary company with change date
Date: 22 Jun 2011
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Hilary Claire Sykes
Change date: 2010-06-02
Documents
Change corporate director company with change date
Date: 22 Jun 2011
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Evans Halshaw Motors Limited
Change date: 2010-06-02
Documents
Accounts with accounts type dormant
Date: 05 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Change person secretary company with change date
Date: 23 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-02
Officer name: Hilary Claire Sykes
Documents
Change corporate director company with change date
Date: 23 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Evans Halshaw Motors Limited
Change date: 2010-06-02
Documents
Appoint person director company with name
Date: 09 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Paul Holden
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
Resolution
Date: 14 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 15 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with made up date
Date: 23 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/08; full list of members
Documents
Accounts with made up date
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/07; full list of members
Documents
Accounts with made up date
Date: 21 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/06; full list of members
Documents
Accounts with made up date
Date: 25 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/05; full list of members
Documents
Accounts with made up date
Date: 12 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/04; full list of members
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/03; full list of members
Documents
Accounts with made up date
Date: 29 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/02; full list of members
Documents
Legacy
Date: 13 Jun 2002
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 27 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/01; full list of members
Documents
Accounts with made up date
Date: 15 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with made up date
Date: 18 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 09 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/00; full list of members
Documents
Legacy
Date: 09 Jun 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 03 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 03/12/99 from: neway house station road mickleover derby derbyshire DE3 5TZ
Documents
Accounts with made up date
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 08 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/99; no change of members
Documents
Legacy
Date: 08 Jul 1999
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 03/06/99 from: new way house station road, mickleover derby derbyshire DE3 5TZ
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 May 1999
Category: Address
Type: 287
Description: Registered office changed on 02/05/99 from: 4 highlands court cranmore avenue shirley , solihull west midlands , B90 4LE
Documents
Legacy
Date: 28 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 25 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 17 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/98; full list of members
Documents
Legacy
Date: 17 Jun 1998
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 26 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 04 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 17 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/97; no change of members
Documents
Accounts with made up date
Date: 16 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 07 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/96; no change of members
Documents
Legacy
Date: 15 Jan 1996
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with made up date
Date: 25 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 06 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with made up date
Date: 12 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 27 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/94; no change of members
Documents
Accounts with made up date
Date: 21 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 01 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/93; full list of members
Documents
Accounts with made up date
Date: 13 Aug 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 19 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/92; no change of members
Documents
Resolution
Date: 05 Jun 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jun 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 07/06/91; no change of members
Documents
Accounts with made up date
Date: 31 May 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with made up date
Date: 12 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 25 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 07/06/90; full list of members
Documents
Legacy
Date: 05 Jan 1990
Category: Address
Type: 287
Description: Registered office changed on 05/01/90 from: 84 hagley road edgbaston birmingham B16 8LU
Documents
Legacy
Date: 20 Oct 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Accounts with made up date
Date: 06 Sep 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 19 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 24/05/89; full list of members
Documents
Accounts with made up date
Date: 08 Sep 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 01 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 19/05/88; full list of members
Documents
Legacy
Date: 17 Jun 1988
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jul 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Jul 1987
Category: Annual-return
Type: 363
Description: Return made up to 21/05/87; full list of members
Documents
Accounts with made up date
Date: 17 Jun 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 10 Jan 1987
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 23 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 28/04/86; full list of members
Documents
Accounts with made up date
Date: 14 May 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Some Companies
NORTHGATE,LEEDS,LS2 7PN
Number: | 07856160 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07714298 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G4,LONDON,E1 5NF
Number: | 06909838 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 STATION ROAD,SEVENOAKS,TN15 8ES
Number: | 09843622 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 SOMERS ROAD,RUGBY,CV22 7DG
Number: | 11102871 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 NEWBIGGIN,RICHMOND,DL10 4DR
Number: | 10863038 |
Status: | ACTIVE |
Category: | Private Limited Company |