Company NameBAC Properties Limited
Company StatusDissolved
Company Number01195671
CategoryPrivate Limited Company
Incorporation Date7 January 1975(49 years, 4 months ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Terence Ellis
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1992(17 years, 7 months after company formation)
Appointment Duration14 years, 10 months (closed 26 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngleford 3 Orchard Mill
Riversdale
Bourne End
Buckinghamshire
SL8 5XP
Secretary NameMr Christopher Hurst Downton
NationalityBritish
StatusClosed
Appointed12 July 1993(18 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 26 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barns
Little Lane
Gringley On The Hill
South Yorkshire
DN10 4RY
Director NameSylvia Gwendoline Ellis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(31 years after company formation)
Appointment Duration1 year, 5 months (closed 26 June 2007)
RoleConsultant
Correspondence AddressIngleford 3 Orchard Mill
Riversdale
Bourne End
Buckinghamshire
SL8 5XP
Director NameMr Gary Caine
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(17 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 July 2005)
RoleTechnical Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Church Close
East Leake
Loughborough
Leicestershire
LE12 6LW
Director NameAlan Dodd
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(17 years, 7 months after company formation)
Appointment Duration11 months (resigned 08 July 1993)
RoleCompany Director
Correspondence AddressRoan House Crabnook Lane
Farnsfield
Newark
Nottinghamshire
NG22 8JY
Director NameChristopher Hurst Downton
NationalityBritish
StatusResigned
Appointed07 August 1992(17 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1992)
RoleSolicitor
Correspondence AddressSutton House High Street
Gringley On The Hill
DN10 4RF
Director NameIan Robert Fitzakerly
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(17 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address18 West Park Road
Cleadon
Sunderland
Tyne And Wear
SR6 7RR
Director NameAlan Fozzard
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(17 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 June 2001)
RoleAccountant
Correspondence AddressBeech House
51 Greenaway Lane Hackney
Matlock
Derbyshire
DE4 2QB
Secretary NameAlan Wallace Sandland
NationalityBritish
StatusResigned
Appointed07 August 1992(17 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 July 1993)
RoleCompany Director
Correspondence Address50 Hill Turrets Close
Sheffield
South Yorkshire
S11 9RE
Director NameWalter Beech
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 July 1993)
RoleChartered Accountant
Correspondence AddressWater Wheel View
45 Main Street North Anston
Sheffield
South Yorkshire
S31 7BD

Location

Registered AddressNumber One
Railway Court
Ten Pound Walk Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
1 February 2007Application for striking-off (1 page)
20 January 2006New director appointed (2 pages)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
1 November 2005Return made up to 07/08/05; full list of members (2 pages)
1 November 2005Director resigned (1 page)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 September 2004Return made up to 07/08/04; full list of members (7 pages)
16 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 October 2003Return made up to 07/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/10/03
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 September 2002Return made up to 07/08/02; full list of members
  • 363(287) ‐ Registered office changed on 19/09/02
(7 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
10 September 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
11 September 2000Return made up to 07/08/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
16 December 1999Declaration of satisfaction of mortgage/charge (1 page)
16 December 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1999Return made up to 07/08/99; full list of members (6 pages)
23 September 1998Full accounts made up to 31 March 1998 (7 pages)
7 September 1998Return made up to 07/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 September 1997Full accounts made up to 31 March 1997 (7 pages)
4 September 1997Return made up to 07/08/97; full list of members (7 pages)
15 December 1996Full accounts made up to 31 March 1996 (6 pages)
13 December 1996Registered office changed on 13/12/96 from: unit 5A monk road industrial est nottingham road alfreton derbyshire DE55 7RL (1 page)
21 August 1996Return made up to 07/08/96; full list of members (7 pages)
12 February 1996Full accounts made up to 31 March 1995 (8 pages)
4 September 1995Director's particulars changed (4 pages)
4 September 1995Return made up to 07/08/95; full list of members (14 pages)
24 March 1995Particulars of mortgage/charge (20 pages)