Company NameB.A.T Industries Small Businesses Limited
Company StatusDissolved
Company Number00096990
CategoryPrivate Limited Company
Incorporation Date27 February 1908(116 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnthony Ivan John Millington
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1992(84 years, 2 months after company formation)
Appointment Duration32 years
RoleChartered Accountant
Correspondence Address7 Oak Lodge Drive
Salfords
Redhill
Surrey
RH1 5EB
Director NameMr Kenneth John Hardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1998(90 years, 7 months after company formation)
Appointment Duration25 years, 7 months
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address27 Stoke Park Road
Stoke Bishop
Bristol
BS9 1JF
Secretary NameGeoffrey Charles William Cunnington
NationalityBritish
StatusCurrent
Appointed16 December 2000(92 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address19 Connaught Road
Harpenden
Hertfordshire
AL5 4TW
Director NameAileen Elizabeth McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(92 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleSolicitor
Correspondence Address75 Hazlebury Road
London
SW6 2NA
Director NameMr Martin Faulkner Broughton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(84 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRosemary House Woodhurst Park
Oxted
Surrey
RH8 9HA
Director NameMr Brian Wilfred Hutchinson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(84 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 August 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Ferndale Road
London
SW4 7RJ
Director NameAnne Johnson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(84 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 1992)
RoleSolicitor
Correspondence Address1 Mill Cottages Dockenfield Road
Buckinghamshire Horn Oak
Farnham
Surrey
GU10 4LP
Director NameDavid George Stevens
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(84 years, 2 months after company formation)
Appointment Duration5 years (resigned 02 May 1997)
RoleCompany Director
Correspondence Address4 The Hollies
Long Lane
Bovingdon
Hertfordshire
HP3 0ND
Secretary NameAnthony Robert Holliman
NationalityBritish
StatusResigned
Appointed08 April 1992(84 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address32 The Avenue
Billericay
Essex
CM12 9HG
Director NameDavid Philip Allvey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(84 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 September 1998)
RoleChartered Accountant
Correspondence Address23 Hambleden Place
Dulwich Common
London
SE21 7EY
Director NameDr David Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(84 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 December 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Director NameMr Peter Lampard Clarke
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(90 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Mead
Wonston
Winchester
Hampshire
SO21 3LW
Secretary NameBenedict John Spurway Mathews
NationalityBritish
StatusResigned
Appointed23 December 1998(90 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address26 Bushy Park Road
Teddington
London
TW11 9DG
Director NamePhilip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(91 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2000)
RoleSolicitor
Correspondence Address25 Townsend Road
Harpenden
Hertfordshire
AL5 4BG

Location

Registered AddressC/O Pricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,000
Current Liabilities£19,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 March 2003Dissolved (1 page)
20 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
11 June 2002Secretary's particulars changed (1 page)
11 January 2002Registered office changed on 11/01/02 from: globe house 4 temple place london WC2R 2PG (1 page)
8 January 2002Appointment of a voluntary liquidator (1 page)
8 January 2002Appointment of a voluntary liquidator (1 page)
8 January 2002Declaration of solvency (3 pages)
8 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 April 2001Return made up to 08/04/01; full list of members (7 pages)
8 January 2001New director appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Secretary resigned (1 page)
5 December 2000Director resigned (1 page)
31 July 2000Full accounts made up to 31 December 1999 (7 pages)
27 April 2000Return made up to 08/04/00; no change of members (5 pages)
8 September 1999Director's particulars changed (1 page)
7 September 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/08/99
(1 page)
7 September 1999Director resigned (1 page)
13 August 1999Full accounts made up to 31 December 1998 (9 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
19 April 1999Return made up to 08/04/99; no change of members (6 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998New secretary appointed (2 pages)
2 December 1998Registered office changed on 02/12/98 from: windsor house 50 victoria st london SW1HONL (1 page)
28 October 1998Full accounts made up to 31 December 1997 (5 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Director resigned (1 page)
4 September 1998Auditor's resignation (1 page)
29 April 1998Return made up to 08/04/98; full list of members (7 pages)
13 June 1997Full accounts made up to 31 December 1996 (5 pages)
7 May 1997Director resigned (1 page)
7 April 1997Director's particulars changed (1 page)
3 July 1996Full accounts made up to 31 December 1995 (6 pages)
12 May 1996Return made up to 08/04/96; no change of members (7 pages)
25 July 1995Full accounts made up to 31 December 1994 (6 pages)
5 May 1995Return made up to 08/04/95; full list of members (18 pages)