Company NameBaraoora Tea Holdings Limited
Company StatusDissolved
Company Number00865236
CategoryPrivate Limited Company
Incorporation Date30 November 1965(58 years, 5 months ago)
Dissolution Date30 November 1999 (24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard James Kay Muir
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1993(27 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 30 November 1999)
RoleMerchant
Correspondence AddressPark House
Blair Drummond
Stirling
FK9 4UP
Scotland
Director NameMr Patrick Gordon Lockett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1995(30 years after company formation)
Appointment Duration4 years (closed 30 November 1999)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSwindridgemuir
Dalry
Ayrshire
KA24 4HJ
Scotland
Secretary NameJames Finlay Limited (Corporation)
StatusClosed
Appointed28 February 1993(27 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 30 November 1999)
Correspondence Address163 West George Street
Glasgow
G2 2JJ
Scotland
Director NameRichard Gerald Capper
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(27 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 1995)
RoleChartered Accountant
Correspondence Address46 Hamilton Avenue
Glasgow
G41 4HD
Scotland
Director NameRobert Lindsay Stone-Wigg
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(27 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressThe Moss
St Margaret's Drive
Dunblane
Perthshire
FK15 0DP
Scotland

Location

Registered AddressElmsall Way
Dale Lane, South Elmsall
Pontefract
West Yorkshire
WF9 2XS
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishNorth Elmsall
WardAckworth, North Elmsall and Upton
Built Up AreaSouth Elmsall/South Kirkby

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
10 August 1999First Gazette notice for voluntary strike-off (1 page)
29 June 1999Application for striking-off (1 page)
8 April 1999Registered office changed on 08/04/99 from: po box 113 croydon road croydon CR9 4BU (1 page)
31 March 1999Return made up to 28/02/99; full list of members (7 pages)
17 July 1998Full accounts made up to 31 December 1997 (11 pages)
19 June 1997Full accounts made up to 31 December 1996 (10 pages)
2 April 1997Return made up to 28/02/97; full list of members (7 pages)
5 June 1996Full accounts made up to 31 December 1995 (10 pages)
3 May 1996Director's particulars changed (2 pages)
1 May 1996Director resigned (1 page)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
29 November 1995Director resigned;new director appointed (6 pages)
10 May 1995Full accounts made up to 31 December 1994 (11 pages)
27 March 1995Return made up to 28/02/95; full list of members (14 pages)