General information

Name:

David John Ball Limited

Office Address:

The Mills Canal Street DE1 2RJ Derby

Number: 06997628

Incorporation date: 2009-08-21

Dissolution date: 2018-02-01

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

David John Ball came into being in 2009 as a company enlisted under no 06997628, located at DE1 2RJ Derby at The Mills. This company's last known status was dissolved. David John Ball had been operating in this business for nine years.

Gavin O., Richard B., David F. and Carole W. were registered as the company's directors and were running the company from 2016 to 2018.

Executives who had significant control over the firm were: David B. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Barbara B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Gavin O.

Role: Director

Appointed: 20 October 2016

Latest update: 15 April 2024

Richard B.

Role: Director

Appointed: 20 October 2016

Latest update: 15 April 2024

David F.

Role: Director

Appointed: 20 October 2016

Latest update: 15 April 2024

Carole W.

Role: Director

Appointed: 20 October 2016

Latest update: 15 April 2024

People with significant control

David B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Barbara B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2017
Account last made up date 31 October 2015
Confirmation statement next due date 04 September 2019
Confirmation statement last made up date 21 August 2016
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 14 July 2014
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 25 June 2015
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 14 July 2016
Annual Accounts 23 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 23 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, February 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

9 Grove Court Enderby

Post code:

LE19 1SA

City / Town:

Leicester

HQ address,
2013

Address:

9 Grove Court Enderby

Post code:

LE19 1SA

City / Town:

Leicester

HQ address,
2014

Address:

9 Grove Court Enderby

Post code:

LE19 1SA

City / Town:

Leicester

HQ address,
2015

Address:

9 Grove Court Enderby

Post code:

LE19 1SA

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
8
Company Age

Closest Companies - by postcode