North & Bay Street
Nassau
Foreign
Secretary Name | Ba Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 November 1993(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 19 September 2006) |
Correspondence Address | Rovert House Market Street North & Bay Street PO Box 52g Nassau Bahamas |
Director Name | Mrs Pamela Adrienne Delaune |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(11 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 1992) |
Role | Co Administrator |
Correspondence Address | 1 Phoenix House David Place St Helier Jersey |
Director Name | Mr Alfred Medlock |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(11 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 1992) |
Role | Accountant |
Correspondence Address | 1 Phoenix House David Place St Helier Channel |
Secretary Name | Mrs Pamela Adrienne Delaune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 1993) |
Role | Co Administrator |
Correspondence Address | 1 Phoenix House David Place St Helier Jersey |
Director Name | Mr Eric Bridgstock |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 October 1992) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Edale Road Hope Derbyshire S33 6RF |
Secretary Name | Louise Maurice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(21 years, 11 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 | Metropolitan Guernsey Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1992(12 years, 6 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 | £1,712,000 |
Current Liabilities | £1,508,000 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2005 | Accounts for a dormant company made up to 30 June 2004 (9 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 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 30 June 2003 (9 pages) |
29 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
15 April 2003 | Accounts for a dormant company made up to 30 June 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 30 June 2001 (8 pages) |
28 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
16 February 2001 | Accounts for a dormant company made up to 30 June 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 30 June 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 0HQ (1 page) |
23 December 1998 | Accounts for a dormant company made up to 30 June 1998 (8 pages) |
14 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
5 February 1998 | Accounts for a dormant company made up to 30 June 1997 (8 pages) |
28 November 1997 | Return made up to 31/10/97; no change of members
|
14 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
21 November 1996 | Return made up to 31/10/96; full list of members
|
30 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |