North & Bay Street
Nassau
Foreign
Secretary Name | Ba Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 November 1993(13 years after company formation) |
Appointment Duration | 13 years (closed 14 November 2006) |
Correspondence Address | Rovert House Market Street North & Bay Street PO Box 52g Nassau Bahamas |
Director Name | Mr Francis Anthony Galvin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 November 1991) |
Role | Company Director |
Correspondence Address | Thorncroft 14 Thornhill Road Edgerton Huddersfield West Yorkshire HD3 3DD |
Director Name | Mr William Thomas Rooney |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Northedge Lane Norwood Green Halifax West Yorkshire HX8 3AG |
Secretary Name | Michael Peter Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 1992) |
Role | Company Director |
Correspondence Address | Godly Farmhouse Godly Lane Rishworth Sowerby Bridge West Yorkshire HX6 4RU |
Director Name | Mr Alan Wilfred Bell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(11 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 14 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Avenue Clamart Scunthorpe South Humberside DN15 8EQ |
Director Name | Mr Stuart Alan Greenwood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(11 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 October 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Winterley House Moorber House Coniston Cold Skipton BD23 4EQ |
Director Name | Belinda Croshaw |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey GY9 0SB |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Secretary Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Secretary Name | Louise Maurice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(21 years 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 | Valentino Guernsey Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1992(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (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 | £37,382,000 |
Current Liabilities | £15,029,000 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2005 | Return made up to 05/01/05; full list of members (7 pages) |
3 February 2005 | Accounts for a dormant company made up to 30 June 2004 (10 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 3 sheldon square london W2 6PS (1 page) |
3 April 2004 | Accounts for a dormant company made up to 30 June 2003 (10 pages) |
30 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (8 pages) |
13 February 2003 | Return made up to 05/01/03; 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) |
26 March 2002 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
15 January 2002 | Return made up to 05/01/02; 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) |
29 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
20 January 2000 | Accounts for a dormant company made up to 30 June 1999 (8 pages) |
18 January 2000 | Return made up to 05/01/00; full list of members
|
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 05/01/99; full list of members (6 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) |
4 February 1997 | Return made up to 05/01/97; 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) |
28 February 1996 | Return made up to 05/01/96; full list of members (6 pages) |
7 February 1996 | Full accounts made up to 30 June 1993 (10 pages) |
7 February 1996 | Full accounts made up to 30 June 1994 (10 pages) |
17 September 1992 | Return made up to 11/05/92; no change of members
|
4 September 1985 | Accounts made up to 29 December 1984 (16 pages) |
12 September 1984 | Accounts made up to 31 December 1983 (15 pages) |
20 May 1983 | Accounts made up to 31 December 1982 (14 pages) |
11 March 1983 | Annual return made up to 28/09/82 (4 pages) |
11 March 1983 | Accounts made up to 27 December 1981 (13 pages) |
14 July 1982 | Annual return made up to 30/12/81 (4 pages) |