Company NameBai Medical Limited
Company StatusDissolved
Company Number05358311
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Julian Paul Hanson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Keighley Road
Silsden
West Yorkshire
BD20 0EA
Secretary NameDavid Peter Spowage
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 West Park Crescent
Leeds
West Yorkshire
LS8 2HF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressOffice 11e Orchard House
Aire Valley Business Centre
Keighley
West Yorkshire
BD21 3BB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Shareholders

100 at 1Julian Paul Hanson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,217
Cash£492
Current Liabilities£7,342

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
7 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 August 2010Current accounting period extended from 28 February 2010 to 31 August 2010 (3 pages)
16 August 2010Current accounting period extended from 28 February 2010 to 31 August 2010 (3 pages)
3 March 2010Director's details changed for Julian Paul Hanson on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
(5 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Director's details changed for Julian Paul Hanson on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
(5 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
(5 pages)
3 March 2010Director's details changed for Julian Paul Hanson on 3 March 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
12 February 2009Return made up to 09/02/09; full list of members (3 pages)
12 February 2009Return made up to 09/02/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 March 2008Return made up to 09/02/08; full list of members (3 pages)
4 March 2008Return made up to 09/02/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 February 2007Return made up to 09/02/07; full list of members (2 pages)
20 February 2007Return made up to 09/02/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 March 2006Return made up to 09/02/06; full list of members (6 pages)
14 March 2006Return made up to 09/02/06; full list of members (6 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Registered office changed on 01/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005Registered office changed on 01/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
1 March 2005Ad 18/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Ad 18/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2005New secretary appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
9 February 2005Incorporation (15 pages)