North & Bay Street
Nassau
Foreign
Secretary Name | Ba Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 November 1993(63 years, 10 months after company formation) |
Appointment Duration | 13 years (closed 28 November 2006) |
Correspondence Address | Rovert House Market Street North & Bay Street PO Box 52g Nassau Bahamas |
Director Name | Mr Gary Greenhalgh |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(61 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 12 June 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Washdyke Farm Lincoln Road Fulbeck Lincolnshire NG32 3HY |
Director Name | Derek Robert Hampton |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(61 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 12 June 1991) |
Role | Chartered Secretary |
Correspondence Address | Chenies Faldingworth Market Rasen Lincs LN8 3SH |
Director Name | Mr John McKitterick Johnston |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(61 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 12 June 1991) |
Role | Company Director |
Correspondence Address | Kipling Lodge Hall Drive Canwick Lincoln Lincolnshire LN4 2RG |
Director Name | William Michael Pybus |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(61 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 12 June 1991) |
Role | Solicitor |
Correspondence Address | Beades Old Malden Lane Worcester Park Surrey KT4 7PU |
Director Name | Anthony William Revell |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(61 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 12 June 1991) |
Role | Company Director |
Correspondence Address | 26 Ryland Road Welton Lincoln LN2 3LU |
Director Name | Mr George Keith Turgoose |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(61 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 12 June 1991) |
Role | Chartered Accountant |
Correspondence Address | Grange End Grange Close Canwick Lincoln LN4 2RH |
Director Name | Mr Andrew Leonard Wallis |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(61 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 12 June 1991) |
Role | Chartered Accountant |
Correspondence Address | The Old Rectory Church Street South Collingham Newark Nottinghamshire NG23 7LH |
Secretary Name | Derek Robert Hampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(61 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 12 June 1991) |
Role | Company Director |
Correspondence Address | Chenies Faldingworth Market Rasen Lincs LN8 3SH |
Director Name | Mr Peter Howard Fairgrieve |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(61 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 1992) |
Role | Co Director |
Correspondence Address | 231-2 Strand London WC2R 1DS |
Secretary Name | Mrs Helma Fairgrieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(61 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | Chalet Relievve PO Box 42 Chateau D'Oex 1837 Foreign |
Director Name | Mrs Helma Fairgrieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(62 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 June 1992) |
Role | Secretary |
Correspondence Address | Chalet Relievve PO Box 42 Chateau D'Oex 1837 Foreign |
Secretary Name | Joanne Godwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(63 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | Carrick A Rede Sark Channel Islands |
Secretary Name | Louise Maurice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(71 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Beechwood Avenue Finchley London N3 3AU |
Director Name | Exchequer Guernsey Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(62 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 1993) |
Correspondence Address | 14 New Street St Peter Port Guernsey Channel Islands |
Registered Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £8,808,000 |
Latest Accounts | 31 May 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
28 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2005 | Accounts for a dormant company made up to 31 May 2004 (8 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: 3 sheldon square london W2 6PS (1 page) |
13 December 2004 | Secretary resigned (1 page) |
29 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
3 April 2004 | Accounts for a dormant company made up to 31 May 2003 (9 pages) |
27 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
1 April 2003 | Accounts for a dormant company made up to 31 May 2002 (8 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page) |
5 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
26 March 2002 | Accounts for a dormant company made up to 31 May 2001 (8 pages) |
2 January 2002 | Return made up to 31/10/01; full list of members (6 pages) |
28 December 2001 | New secretary appointed (2 pages) |
16 February 2001 | Accounts for a dormant company made up to 31 May 2000 (8 pages) |
28 November 2000 | Return made up to 31/10/00; full list of members
|
20 January 2000 | Accounts for a dormant company made up to 31 May 1999 (8 pages) |
6 December 1999 | Return made up to 31/10/99; full list of members
|
11 February 1999 | Registered office changed on 11/02/99 from: 50 queen anne street london W1M ohq (1 page) |
23 December 1998 | Accounts for a dormant company made up to 31 May 1998 (8 pages) |
14 December 1998 | Return made up to 31/10/98; full list of members (5 pages) |
5 February 1998 | Accounts for a dormant company made up to 31 May 1997 (8 pages) |
5 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
14 January 1997 | Full accounts made up to 31 May 1996 (10 pages) |
22 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
26 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
30 November 1995 | Return made up to 31/10/95; full list of members
|
14 November 1995 | Full accounts made up to 31 May 1993 (11 pages) |
14 November 1995 | Full accounts made up to 31 May 1994 (11 pages) |
3 August 1994 | Full accounts made up to 31 May 1992 (11 pages) |
12 June 1991 | Return made up to 30/05/91; full list of members (11 pages) |
6 May 1991 | Accounts made up to 31 March 1991 (15 pages) |
18 September 1990 | Accounts made up to 31 March 1990 (15 pages) |
21 August 1989 | Full accounts made up to 31 March 1989 (15 pages) |