Company NameBritish American Services Limited
DirectorsJames Alexander Morris and Annabel Catherine Bates
Company StatusDissolved
Company Number03073021
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Alexander Morris
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1996(1 year, 2 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address91d Elgin Avenue
London
W9 2DA
Director NameAnnabel Catherine Bates
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(1 year, 8 months after company formation)
Appointment Duration27 years, 1 month
RolePublic Relations Consultant
Correspondence AddressFlat 2, 22a Castlehaven Road
London
NW1 8RA
Secretary NameAnnabel Catherine Bates
NationalityBritish
StatusCurrent
Appointed28 February 1997(1 year, 8 months after company formation)
Appointment Duration27 years, 1 month
RolePublic Relations Consultant
Correspondence AddressFlat 2, 22a Castlehaven Road
London
NW1 8RA
Director NameTracy Anne Fraser Stansbie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1996)
RoleConsultant
Correspondence Address9 Queen Alexandra Mansions
3 Grape Street
London
WC2H 8DX
Secretary NameChristopher Bell
NationalityBritish
StatusResigned
Appointed03 July 1995(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 1996)
RoleConsultant
Correspondence AddressFlat 118
Thornton Street
Darling Point Sydney
Australia
Secretary NameLucy Charlotte Russell
NationalityBritish
StatusResigned
Appointed06 September 1996(1 year, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 1997)
RoleCompany Director
Correspondence Address74 Gowrie Road
London
SW11 5NR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 7QB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

4 April 1999Dissolved (1 page)
4 January 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
29 December 1997Statement of affairs (12 pages)
29 December 1997Appointment of a voluntary liquidator (2 pages)
29 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 December 1997Registered office changed on 22/12/97 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
24 October 1997Return made up to 27/06/97; full list of members (6 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 March 1997New secretary appointed;new director appointed (2 pages)
21 March 1997Secretary resigned (1 page)
26 October 1996Return made up to 27/06/96; full list of members (8 pages)
23 September 1996New director appointed (2 pages)
23 September 1996Secretary resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996New secretary appointed (2 pages)
26 June 1996Registered office changed on 26/06/96 from: 5 grape street london WC2H 8DX (1 page)
7 July 1995Director resigned;new director appointed (2 pages)
7 July 1995Secretary resigned;new secretary appointed (2 pages)
7 July 1995Registered office changed on 07/07/95 from: suite 11596 72 new bond street london W1Y 9DD (1 page)
27 June 1995Incorporation (15 pages)