Company NameBaphe Limited
Company StatusDissolved
Company Number02280065
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 1988(35 years, 9 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameRobert Brian Gosnell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(2 years, 10 months after company formation)
Appointment Duration14 years, 7 months (closed 17 January 2006)
RoleCompany Director
Correspondence Address36 Poplar Road
Breaston
Derby
Derbyshire
DE72 3BH
Director NamePeter Dellicompagni
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1996(7 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 17 January 2006)
RoleCompany Director
Correspondence AddressElford Hill Farmhouse
Kerry Lane Eccleshall
Stafford
Staffs
ST21 6EJ
Director NameMr Martin John Hurst
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(12 years after company formation)
Appointment Duration5 years, 5 months (closed 17 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Northumberland Road
Leamington Spa
CV32 6HB
Director NameMr Alastair John Duncan Taylor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2001(13 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 17 January 2006)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressHurstridge Tullylumb Terrace
Perth
PH1 1BA
Scotland
Director NameBrian Anthony Willoughby
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2001(13 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 17 January 2006)
RoleCo Director
Correspondence Address26 Mackworth Drive
Finedon
Wellingborough
Northamptonshire
NN9 5NL
Director NameSteven Lowe
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(13 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 17 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Gillies Drive
Basingstoke
Hampshire
RG24 9JW
Director NameRobert Cassels Soutar
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(13 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 17 January 2006)
RoleSales Manager
Correspondence AddressThe White House
Goughs Lane Warfield
Bracknell
Berkshire
RG12 2JR
Director NameSteven Giles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(14 years, 5 months after company formation)
Appointment Duration3 years (closed 17 January 2006)
RoleSalon Partner
Correspondence AddressBryn-Y-Coed
17 Usk Road New Inn
Pontypool
Gwent
NP4 8AG
Wales
Director NameMrs Susan Jane Jamin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(14 years, 5 months after company formation)
Appointment Duration3 years (closed 17 January 2006)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressBarley Dale
Cockfield Road Upper Green Felsham
Bury St. Edmunds
IP30 0QJ
Director NameMrs Frances Alice Ruthina Urwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2003(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 17 January 2006)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Cottage
Cuck Hill
Shipham
Somerset
BS25 1RA
Director NameMs Susan Jane Pegrum
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2003(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 17 January 2006)
RoleHR Director
Country of ResidenceEngland
Correspondence Address10 Saxon Road
Worth
West Sussex
RH10 7SB
Director NameMr Malcolm Stuart Hanson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 11 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Blind Lane
Hurworth On Tees
Darlington
DL2 2JB
Director NameMr Robert Stanley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 10 months after company formation)
Appointment Duration3 months (resigned 10 September 1991)
RoleGeneral Manager
Correspondence AddressShutford Ground Stables
Edwell Road
Shutford Banbury
Oxon
Director NameMr Raymond Arden Saffer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 May 1994)
RoleChairman/Managing Director
Correspondence AddressBurnt Axon Castle Hill Lane
Burley
Ringwood
Hampshire
BH24 4EW
Director NameMr Philip Rogers
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 11 November 2003)
RoleManaging Director
Correspondence Address34 Arlington Road
Southgate
London
N14 5AS
Director NameMr Anthony William Eric Rammelt
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kenelm Close
Harrow
Middlesex
HA1 3TE
Director NameMr Norman John Phillips
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 1994)
RoleSalon Owner
Correspondence Address35 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Director NameJohn George Macaulay
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 10 months after company formation)
Appointment Duration11 months (resigned 09 May 1992)
RoleManagement Consultant
Correspondence AddressHigh End Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LQ
Director NameMr Maxwell Jack Kramer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 1993)
RoleManaging Director
Correspondence Address21 Dalserf Crescent
Giffnock
Glasgow
G46 6RB
Scotland
Director NameMr Tom Burton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 08 October 2002)
RoleSalon Owner
Correspondence Address88 Hall Road
Norwich
Norfolk
NR1 3HP
Secretary NameMr Brian Edward Howe
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 November 2002)
RoleCompany Director
Correspondence Address10 Coldbath Square
London
EC1R 5HL
Director NameJack William Dowsett
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 March 1995)
RoleCompany Director
Correspondence AddressMontpelier House Brammall Drive
Blythe Bridge
Stoke-On-Trent
Staffordshire
ST11 9HH
Director NameMr James Alexander Dallas
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(3 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 09 July 2001)
RoleCommercial Manager
Correspondence AddressMeadow Studio
32 West End Lane
Esher
Surrey
KT10 8LE
Director NameMr Terence Richard Cole
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 1994)
RoleExecutive Director
Correspondence AddressWoodstock 14 Heron Park
Lychpit
Basingstoke
Hampshire
RG24 8UJ
Director NameMr Brian Quinn
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 1995)
RoleHairdressing General Manager
Country of ResidenceScotland
Correspondence Address11 Calderglen Road
East Kilbride
Glasgow
Lanarkshire
G74 2LQ
Scotland
Director NameStewart Cheyne
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(4 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 May 1994)
RolePr/Marketing Consultant
Correspondence Address3 Carlton Street
Edinburgh
EH4 1NE
Scotland
Director NameSteven Lowe
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(5 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2001)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address17 Gillies Drive
Basingstoke
Hampshire
RG24 9JW
Director NameBrenda Mail
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(5 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 October 2002)
RoleHairdresser/Manager
Correspondence Address17 Victoria Park Road
Hackney
London
E9
Director NameMr Kenneth Alan Cooper
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 10 October 2001)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressFantails 51 Holbrook Lane
Chislehurst
Kent
BR7 6PE
Director NameSarah Collinge
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 18 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWall Rake Cottage 28 Dawstone Road
Heswall
Wirral
Merseyside
L60 0BU
Director NameRaymond David Duke
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 2000)
RoleManaging Director
Correspondence Address1 Applecross Close
Westwood Heath
Coventry
West Midlands
CV4 8JW
Director NameNeil Alan Cornay
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(13 years, 2 months after company formation)
Appointment Duration4 months (resigned 12 February 2002)
RoleSales Manager
Correspondence Address66 Regency Gardens
Walton On Thames
Surrey
KT12 2BE
Director NameBrian Lawrence Alock
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(13 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 December 2001)
RoleExecutive Accounts
Correspondence Address8 Gracemere Crescent
Basingstoke
Hampshire
RG22 5JN
Secretary NameMr Richard Duncan Taylor
NationalityBritish
StatusResigned
Appointed13 January 2003(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 2005)
RoleCompany Director
Correspondence AddressGarden End 6 Oakhurst Avenue
Harpenden
Hertfordshire
AL5 2ND
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed30 November 2002(14 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 June 2003)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressFraser House
Nether Hall Road
Doncaster
South Yorkshire
DN1 2PH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2014
Turnover£49,801
Net Worth£10,533
Cash£20,825
Current Liabilities£28,316

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
24 August 2005Application for striking-off (13 pages)
20 July 2005Annual return made up to 08/06/05 (8 pages)
19 July 2005Secretary resigned (1 page)
23 September 2004Auditor's resignation (1 page)
7 July 2004Annual return made up to 08/06/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
10 November 2003Full accounts made up to 30 June 2003 (11 pages)
26 September 2003Director's particulars changed (1 page)
16 July 2003Annual return made up to 08/06/03
  • 363(288) ‐ Director resigned
(9 pages)
16 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003Secretary resigned (1 page)
21 May 2003Location of register of members (1 page)
7 February 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
7 February 2003Registered office changed on 07/02/03 from: 10 coldbath square london EC1R 5HL (1 page)
30 January 2003New secretary appointed (2 pages)
4 December 2002Secretary resigned (1 page)
4 December 2002New secretary appointed (2 pages)
15 July 2002Full accounts made up to 31 March 2002 (14 pages)
17 June 2002Annual return made up to 08/06/02
  • 363(288) ‐ Director resigned
(10 pages)
17 June 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
11 January 2002Full accounts made up to 31 March 2001 (13 pages)
26 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
28 June 2001Annual return made up to 08/06/01
  • 363(288) ‐ Director resigned
(6 pages)
6 December 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
16 June 2000Annual return made up to 08/06/00
  • 363(288) ‐ Director resigned
(7 pages)
17 April 2000Full accounts made up to 31 March 2000 (13 pages)
11 June 1999Annual return made up to 08/06/99
  • 363(288) ‐ Director resigned
(8 pages)
16 April 1999Full accounts made up to 31 March 1999 (13 pages)
17 February 1999New director appointed (2 pages)
12 June 1998Annual return made up to 08/06/98 (8 pages)
16 April 1998Full accounts made up to 31 March 1998 (13 pages)
5 June 1997Annual return made up to 08/06/97 (8 pages)
9 April 1997Full accounts made up to 31 March 1997 (13 pages)
10 February 1997New director appointed (2 pages)
14 July 1996Full accounts made up to 31 March 1996 (12 pages)
27 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
12 June 1996Annual return made up to 08/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Annual return made up to 08/06/95
  • 363(288) ‐ Director resigned
(6 pages)
25 May 1995Full accounts made up to 31 March 1995 (11 pages)
18 July 1990Accounts for a small company made up to 31 December 1989 (4 pages)