Company NameBAO Accountancy Limited
Company StatusDissolved
Company Number04366608
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)
Previous NamesBusiness Add On Limited and BAO Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameGlynn Alan Maldwyn Harby
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(2 days after company formation)
Appointment Duration9 years, 8 months (closed 01 November 2011)
RoleAccountant
Correspondence AddressMonkswell House 1 Monkswell Park
Manse Lane
Knaresborough
North Yorkshire
HG5 8NQ
Director NameMiss Jennifer Mary Jackson
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 2002(2 days after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Plantation Avenue
Harrogate
North Yorkshire
HG2 0DD
Secretary NameMiss Jennifer Mary Jackson
NationalityEnglish
StatusResigned
Appointed07 February 2002(2 days after company formation)
Appointment Duration6 years, 8 months (resigned 30 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Plantation Avenue
Harrogate
North Yorkshire
HG2 0DD
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMonkswell House 1 Monkswell Park
Manse Lane
Knaresborough
North Yorkshire
HG5 8NQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate

Financials

Year2014
Net Worth-£17,878
Cash£217
Current Liabilities£36,880

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011Compulsory strike-off action has been suspended (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010Director's details changed for Glynn Alan Maldwyn Harby on 3 June 2010 (2 pages)
4 June 2010Director's details changed for Glynn Alan Maldwyn Harby on 3 June 2010 (2 pages)
4 June 2010Director's details changed for Glynn Alan Maldwyn Harby on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Plantation House Plantation Avenue Harrogate North Yorkshire HG2 0DD on 3 June 2010 (1 page)
3 June 2010Director's details changed for Glynn Alan Maldwyn Harby on 3 June 2010 (2 pages)
3 June 2010Director's details changed for Glynn Alan Maldwyn Harby on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Plantation House Plantation Avenue Harrogate North Yorkshire HG2 0DD on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Plantation House Plantation Avenue Harrogate North Yorkshire HG2 0DD on 3 June 2010 (1 page)
3 June 2010Director's details changed for Glynn Alan Maldwyn Harby on 3 June 2010 (2 pages)
18 August 2009Compulsory strike-off action has been suspended (1 page)
18 August 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
5 November 2008Appointment Terminated Secretary jennifer jackson (1 page)
5 November 2008Appointment terminated secretary jennifer jackson (1 page)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 February 2008Return made up to 05/02/08; full list of members (2 pages)
15 February 2008Return made up to 05/02/08; full list of members (2 pages)
4 May 2007Return made up to 05/02/07; full list of members (2 pages)
4 May 2007Return made up to 05/02/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
25 April 2006Return made up to 05/02/06; full list of members (7 pages)
25 April 2006Return made up to 05/02/06; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 March 2005Return made up to 05/02/05; full list of members (7 pages)
14 March 2005Company name changed bao consulting LIMITED\certificate issued on 14/03/05 (2 pages)
14 March 2005Company name changed bao consulting LIMITED\certificate issued on 14/03/05 (2 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 November 2004Company name changed business add on LIMITED\certificate issued on 08/11/04 (2 pages)
8 November 2004Company name changed business add on LIMITED\certificate issued on 08/11/04 (2 pages)
28 April 2004Return made up to 05/02/04; full list of members (7 pages)
28 April 2004Return made up to 05/02/04; full list of members (7 pages)
20 February 2004Ad 01/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 February 2004Ad 01/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 March 2003Return made up to 05/02/03; full list of members (7 pages)
8 March 2003Return made up to 05/02/03; full list of members (7 pages)
7 August 2002Registered office changed on 07/08/02 from: the water mill beamsley skipton yorkshire BD23 6HH (1 page)
7 August 2002Registered office changed on 07/08/02 from: the water mill beamsley skipton yorkshire BD23 6HH (1 page)
29 July 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
29 July 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
15 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002Registered office changed on 15/02/02 from: 12 york place leeds LS1 2DS (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Registered office changed on 15/02/02 from: 12 york place leeds LS1 2DS (1 page)
5 February 2002Incorporation (16 pages)
5 February 2002Incorporation (16 pages)