About

Registered Number: 05192689
Date of Incorporation: 29/07/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: Riverside Business Park, Kirkgate Commercial Centre, Wakefield, WF1 5DJ

 

Balun Ltd was registered on 29 July 2004 with its registered office in Wakefield, it has a status of "Active". The business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Anthony Claude 29 July 2004 - 1
BARRETT, Christopher John 29 July 2004 - 1
HOGG, Robert Geoffrey 29 July 2004 - 1
HAMPTON, Mary 29 July 2004 31 December 2015 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 08 September 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 05 August 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 30 July 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 28 June 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 16 August 2016
TM01 - Termination of appointment of director 10 August 2016
DISS40 - Notice of striking-off action discontinued 05 December 2015
AR01 - Annual Return 02 December 2015
GAZ1 - First notification of strike-off action in London Gazette 24 November 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 19 August 2005
225 - Change of Accounting Reference Date 23 November 2004
395 - Particulars of a mortgage or charge 29 October 2004
NEWINC - New incorporation documents 29 July 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 21 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.