North & Bay Street
Nassau
Foreign
Secretary Name | Ba Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 November 1993(35 years, 10 months after company formation) |
Appointment Duration | 29 years, 7 months (closed 13 June 2023) |
Correspondence Address | Rovert House Market Street North & Bay Street PO Box 52g Nassau Bahamas |
Director Name | Alan George Daliday |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(33 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37a Sandy Lane Wokingham Berkshire RG41 4SS |
Director Name | Susan Margaret Gibson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(33 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1992) |
Role | Chartered Accountant |
Correspondence Address | 147 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AS |
Director Name | Michael Luke |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(33 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1992) |
Role | Manager |
Correspondence Address | 2 Finch Avenue Wakefield West Yorkshire WF2 6SE |
Director Name | Mr Bevil Guy Mabey |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(33 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Berry Barn East Strand West Wittering Chichester West Sussex PO20 8BA |
Secretary Name | Susan Margaret Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(33 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 147 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AS |
Secretary Name | Mr Richard David Harrison Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(33 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Heath Cottage School Lane Bunbury Tarporley Cheshire CW6 9NR |
Director Name | Caragh Anntoinette Couldridge |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1992(34 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 October 1992) |
Role | Secretary |
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 | 01 September 1992(34 years, 7 months after company formation) |
Appointment Duration | -1 years (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | The Old Forge Sark Channel Islands GY9 0SD |
Secretary Name | Caragh Anntoinette Couldridge |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1992(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 1994) |
Role | Secretary |
Correspondence Address | The Old Forge Plaisance Sark GY9 0SD |
Secretary Name | Louise Maurice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(43 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 | Xenia Guernsey Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1992(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 1993) |
Correspondence Address | 14 New Street St Peter Port 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 | £1,261,000 |
Current Liabilities | £3,652,000 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 April 1993 | Delivered on: 4 May 1993 Persons entitled: Xenia Investments Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the absolute assignment dated 31 march 1993 and/or the charge. Particulars: A fixed charge over the rights to repayment of tax and any repayment supplement thereon (for full details see form 395). Outstanding |
---|---|
27 October 1992 | Delivered on: 10 November 1992 Persons entitled: Allied Bank Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 November 1992 | Delivered on: 10 November 1992 Persons entitled: Xenia Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 August 1985 | Delivered on: 12 September 1985 Persons entitled: Clydesdale Banks Public Limited Company Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including bookdebts. Uncalled capital. Fully Satisfied |
13 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2014 | Restoration by order of the court (3 pages) |
26 February 2014 | Restoration by order of the court (3 pages) |
12 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2005 | Return made up to 21/01/05; full list of members (6 pages) |
9 March 2005 | Return made up to 21/01/05; full list of members (6 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (10 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (10 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: 3 sheldon square london W2 6PS (1 page) |
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) |
13 December 2004 | Secretary resigned (1 page) |
3 April 2004 | Accounts for a dormant company made up to 31 March 2003 (10 pages) |
3 April 2004 | Accounts for a dormant company made up to 31 March 2003 (10 pages) |
24 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
24 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
25 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2003 | Withdrawal of application for striking off (1 page) |
21 November 2003 | Withdrawal of application for striking off (1 page) |
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2003 | Application for striking-off (1 page) |
5 September 2003 | Application for striking-off (1 page) |
2 April 2003 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
13 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 21/01/03; 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) |
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 31 March 2001 (8 pages) |
26 March 2002 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
23 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | New secretary appointed (2 pages) |
20 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
20 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
14 March 2000 | Return made up to 21/01/00; full list of members
|
14 March 2000 | Return made up to 21/01/00; full list of members
|
20 January 2000 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
20 January 2000 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: fourth floor mitre house london W1R 8BB (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: fourth floor mitre house london W1R 8BB (1 page) |
5 February 1999 | Return made up to 21/01/99; full list of members
|
5 February 1999 | Return made up to 21/01/99; full list of members
|
23 December 1998 | Accounts for a dormant company made up to 31 March 1998 (8 pages) |
23 December 1998 | Accounts for a dormant company made up to 31 March 1998 (8 pages) |
4 February 1998 | Accounts for a dormant company made up to 31 March 1997 (8 pages) |
4 February 1998 | Accounts for a dormant company made up to 31 March 1997 (8 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
21 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
21 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 March 1996 | Return made up to 21/01/96; full list of members (6 pages) |
1 March 1996 | Return made up to 21/01/96; full list of members (6 pages) |
5 September 1995 | Full accounts made up to 31 March 1994 (12 pages) |
5 September 1995 | Full accounts made up to 31 March 1994 (12 pages) |
12 March 1993 | Re-registration of Memorandum and Articles (11 pages) |
12 March 1993 | Re-registration of Memorandum and Articles (11 pages) |
24 February 1993 | Memorandum and Articles of Association (17 pages) |
24 February 1993 | Memorandum and Articles of Association (17 pages) |
10 September 1992 | Company name changed\certificate issued on 10/09/92 (2 pages) |
10 September 1992 | Company name changed\certificate issued on 10/09/92 (2 pages) |
27 September 1991 | Company name changed\certificate issued on 27/09/91 (2 pages) |
27 September 1991 | Company name changed\certificate issued on 27/09/91 (2 pages) |
16 August 1983 | Accounts made up to 31 October 1982 (15 pages) |
16 August 1983 | Accounts made up to 31 October 1982 (15 pages) |
30 January 1958 | Certificate of incorporation (1 page) |
30 January 1958 | Certificate of incorporation (1 page) |