Company NameBakery Allied Trader's Association Limited(The)
Company StatusDissolved
Company Number00148596
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 October 1917(106 years, 7 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Dryden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1999(81 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 16 August 2005)
RoleBaker
Correspondence Address21 Springwood Street
Ramsbottom
Bury
Lancashire
BL0 9DT
Director NameDavid Charles Bevan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(83 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 16 August 2005)
RoleManaging Director
Correspondence AddressThe Old School House Hedingham Road
Halstead
Essex
CO9 2DP
Director NameJohn Robert Malcolm Lindsay
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(85 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 16 August 2005)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address19 Manor Park
Great Barrow
Chester
Cheshire
CH3 7LH
Wales
Secretary NameSteven James Birrell
NationalityBritish
StatusClosed
Appointed04 March 2004(86 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 16 August 2005)
RoleCompany Director
Correspondence Address14 Walker Place
Dunfermline
Fife
KY11 4SH
Scotland
Director NameJames Macpherson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(73 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1995)
RoleDirector Of Dca Indu
Correspondence Address272 Wendover Road
Aylesbury
Buckinghamshire
HP21 9PD
Director NameJohn Harold Renshaw
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(73 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 March 1992)
RoleConsultant
Correspondence AddressStonecrop
Dorking Road Walton On The Hill
Tadworth
Surrey
KT20 7TL
Director NameMr Anthony Patrick Russell
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(74 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 June 1995)
RoleManaging Director
Correspondence AddressKilgreen
Iscoyd
Whitchurch
Salop
SY13 3AU
Wales
Secretary NameLucy Nicola Carroll
NationalityBritish
StatusResigned
Appointed17 March 1992(74 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 December 1993)
RoleCompany Director
Correspondence Address6 Catherine Street
London
WC2B 5JJ
Secretary NameMr Anthony Patrick Russell
NationalityBritish
StatusResigned
Appointed17 March 1992(74 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 June 1995)
RoleManaging Director
Correspondence AddressKilgreen
Iscoyd
Whitchurch
Salop
SY13 3AU
Wales
Secretary NameMr Robert D Price
NationalityBritish
StatusResigned
Appointed09 December 1993(76 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 March 2004)
RoleTrade Association Official
Correspondence Address6 Catherine Street
London
WC2B 5JJ
Secretary NameFlora Ann McLean
NationalityBritish
StatusResigned
Appointed12 May 1994(76 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 March 2004)
RoleCompany Director
Correspondence Address4a Torphichen Street
Edinburgh
Midlothian
EH3 8JQ
Scotland
Director NameJohn McIntyre Gillespie
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(77 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 March 2003)
RoleCompany Director
Correspondence AddressFailte
13 Castle Crescent
Inverbervie
Kincardineshire
DD10 0SB
Scotland
Director NameTimothy Melville Moss
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(77 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 June 1997)
RoleManaging Director
Correspondence AddressKingsclere
Thorpe Mandeville
Banbury
Oxfordshire
OX17 2HR
Director NameMr John MacDonald Macewan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1997(79 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 March 2001)
RoleCommercial Director
Correspondence Address2 Alsace Close
Duston
Northampton
Northamptonshire
NN5 6HX

Location

Registered Address6 Catherine Street
London
WC2B 5JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
23 March 2005Application for striking-off (1 page)
16 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 August 2004Annual return made up to 01/07/04 (4 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (2 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
22 August 2003New director appointed (2 pages)
24 July 2003Annual return made up to 01/07/03
  • 363(288) ‐ Director resigned
(5 pages)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 July 2002Annual return made up to 01/07/02 (5 pages)
20 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 July 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001Annual return made up to 01/07/01
  • 363(287) ‐ Registered office changed on 20/07/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 July 2000Annual return made up to 01/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 July 1999New director appointed (3 pages)
14 July 1999Annual return made up to 01/07/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
15 July 1997Annual return made up to 01/07/97
  • 363(288) ‐ Director resigned
(4 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
1 July 1996Annual return made up to 01/07/96 (4 pages)
1 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Annual return made up to 01/07/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)