Company NameBabycrest Plc
Company StatusDissolved
Company Number03931940
CategoryPublic Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAmanda Susan Voase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 03 June 2003)
RoleManaging Director
Correspondence Address42 First Avenue
Westcliff On Sea
Essex
SS0 8HR
Director NameFrancis William Voase
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 03 June 2003)
RoleMarketing Dir
Correspondence Address42 First Avenue
Westcliff On Sea
Essex
SS0 8HR
Secretary NameAmanda Susan Voase
NationalityBritish
StatusClosed
Appointed12 April 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 03 June 2003)
RoleManaging Director
Correspondence Address42 First Avenue
Westcliff On Sea
Essex
SS0 8HR
Director NameMr Henry Arthur Thomas Gover
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 03 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Vicarage Hill
Benfleet
Essex
SS7 1PD
Director NameMark Stuart Tenzer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 August 2000)
RoleAccountant
Correspondence Address5 Hartfield Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3JB
Director NameJohn Peter Dimick
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 16 August 2000)
RoleCompany Director
Correspondence Address76 Woodland Drive
Hove
East Sussex
BN3 6DJ
Director NameFilex Nominees Limited (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£6,520
Gross Profit-£28,615
Net Worth-£355,577
Cash£1,498
Current Liabilities£109,232

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
10 October 2001Group of companies' accounts made up to 28 February 2001 (20 pages)
22 May 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(288) ‐ Director resigned
(7 pages)
17 May 2001Director resigned (1 page)
12 September 2000Auditor's resignation (1 page)
5 July 2000Prospectus (44 pages)
8 June 2000New director appointed (2 pages)
6 June 2000Statement of affairs (4 pages)
6 June 2000Ad 19/05/00--------- £ si [email protected]=50000 £ ic 2/50002 (3 pages)
5 June 2000New director appointed (2 pages)
2 June 2000Balance Sheet (2 pages)
2 June 2000Application for reregistration from private to PLC (1 page)
2 June 2000Auditor's report (2 pages)
2 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
2 June 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 June 2000Declaration on reregistration from private to PLC (1 page)
2 June 2000Re-registration of Memorandum and Articles (40 pages)
2 June 2000Auditor's statement (1 page)
25 May 2000Ad 17/05/00--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
25 May 2000£ nc 1000/1000000 17/05/00 (1 page)
25 May 2000Div 17/05/00 (1 page)
25 May 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New secretary appointed;new director appointed (2 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000Director resigned (1 page)
23 February 2000Incorporation (21 pages)