North & Bay Street
Nassau
Foreign
Secretary Name | Ba Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 November 1993(36 years, 10 months after company formation) |
Appointment Duration | 30 years, 5 months |
Correspondence Address | Rovert House Market Street North & Bay Street PO Box 52g Nassau Bahamas |
Director Name | Mr Richard Gerrard Bown |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(33 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 1991) |
Role | Works Director |
Correspondence Address | Rydal 11a Kent Road Harrogate North Yorkshire HG1 2LE |
Director Name | Mr David Harry Cook |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(33 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 1991) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshfield Thorpe Leys, Thorpe Road Lockington Driffield North Humberside YO25 9SP |
Director Name | Fred Davies |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(33 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 1991) |
Role | Company Director |
Correspondence Address | Huntroyd The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | Anthony Henry Ives |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(33 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 1991) |
Role | Commercial Director |
Correspondence Address | Stoneleigh Almhouse Hill Bramham Wetherby Yorkshire LS23 6QZ |
Director Name | Geoffrey Potts |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(33 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 1991) |
Role | Sales Director |
Correspondence Address | Mole Cottage Carrside Road Great Ouseburn North Yorkshire YO5 9RW |
Director Name | Peter Eric Thorndyke |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(33 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 1991) |
Role | Financial Director |
Correspondence Address | Hill House Moor Lane Arkendale Knaresborough North Yorkshire HG5 0QU |
Secretary Name | Clive Walley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(33 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 1991) |
Role | Company Director |
Correspondence Address | 17 Stonegate Whixley York North Yorkshire YO26 8AS |
Director Name | Caragh Anntoinette Couldridge |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 December 1991(34 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 July 1992) |
Role | Co Director |
Correspondence Address | The Old Forge Plaisance Sark GY9 0SD |
Director Name | Simon Ashley Couldridge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(34 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 July 1992) |
Role | Co Director |
Correspondence Address | The Old Forge Sark Channel Islands GY9 0SD |
Secretary Name | Caragh Anntoinette Couldridge |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 December 1991(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 November 1993) |
Role | Co Director |
Correspondence Address | The Old Forge Plaisance Sark GY9 0SD |
Secretary Name | Louise Maurice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(44 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 | Novita Guernsey Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1992(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 1993) |
Correspondence Address | 14 New Street St Peter Port Guernsey Channel |
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 | £17,163,000 |
Current Liabilities | £620,000 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 December 2004 (19 years, 4 months ago) |
---|---|
Next Return Due | 4 January 2006 (overdue) |
1 December 2021 | Restoration by order of the court (3 pages) |
---|---|
17 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2005 | Accounts for a dormant company made up to 30 June 2004 (9 pages) |
19 January 2005 | Return made up to 07/12/04; full list of members (7 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) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (9 pages) |
29 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
15 April 2003 | Accounts for a dormant company made up to 30 June 2002 (8 pages) |
2 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page) |
26 March 2002 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
15 January 2002 | Return made up to 07/12/01; 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 30 June 2000 (8 pages) |
9 January 2001 | Return made up to 07/12/00; full list of members
|
20 January 2000 | Accounts for a dormant company made up to 30 June 1999 (8 pages) |
10 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: 50 queen anne street london W1M 0HQ (1 page) |
24 January 1999 | Return made up to 07/12/98; full list of members (5 pages) |
23 December 1998 | Accounts for a dormant company made up to 30 June 1998 (8 pages) |
5 February 1998 | Accounts for a dormant company made up to 30 June 1997 (8 pages) |
19 January 1998 | Return made up to 07/12/97; no change of members (4 pages) |
19 January 1997 | Return made up to 07/12/96; no change of members (4 pages) |
14 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
10 June 1996 | Registered office changed on 10/06/96 from: 211 burnt oak broadway edgware middlesex HA8 5EG (1 page) |
21 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
13 February 1996 | Return made up to 07/12/95; full list of members
|
30 November 1995 | Full accounts made up to 30 June 1993 (12 pages) |
30 November 1995 | Full accounts made up to 30 June 1994 (12 pages) |