Company NameBa Finance Limited
DirectorArthur Cooper
Company StatusDissolved
Company Number00714460
CategoryPrivate Limited Company
Incorporation Date5 February 1962(62 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameDr Margaret Catherine Dorrans Dick
NationalityBritish
StatusCurrent
Appointed14 October 1992(30 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Director NameArthur Cooper
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1995(33 years, 10 months after company formation)
Appointment Duration28 years, 4 months
RoleCertified Accountant
Correspondence AddressLittle Thumpers Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameChristopher Bark Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(29 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 October 1998)
RoleCompany Director
Correspondence AddressLangackerstrasse 129
8704 Herrliberg Zh
Switzerland
Director NameMr Sergio Ruiz Cavalcanti De Albuquerque
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBrazilian
StatusResigned
Appointed14 May 1991(29 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 July 1991)
RoleCompany Director
Correspondence AddressBrasilia
Scotswood Close Penn Road
Beaconsfield
Buckinghamshire
HP9 1NP
Director NameRobert Hugh Armitage Forbes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(29 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 December 1995)
RoleSolicitor
Correspondence Address100 Western Road
Tring
Hertfordshire
HP23 4BJ
Secretary NameJohn Peter Simon
NationalityBritish
StatusResigned
Appointed14 May 1991(29 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 1992)
RoleCompany Director
Correspondence Address11 Cecil Court
2 Acol Road
London
NW6 3AP
Director NameTeresa Lynne Jordan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(36 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 May 2000)
RoleAccountant
Correspondence Address5 Scholars Walk
Chalfont Common
Gerrards Cross
Buckinghamshire
SL9 0EJ
Director NameMr James Clark Wilkie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(37 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Warrender Road
Chesham
Buckinghamshire
HP5 3NE

Location

Registered AddressHunton House
Highbridge Industrial Estate
Uxbridge
Middlesex
UB8 1HU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 February 2001Dissolved (1 page)
3 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
27 June 2000Declaration of solvency (3 pages)
27 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2000Appointment of a voluntary liquidator (1 page)
27 June 2000Ex res re.powers of liquidator (1 page)
22 May 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(7 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
4 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1999Full accounts made up to 31 December 1998 (6 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Registered office changed on 06/07/99 from: chalfont park gerrards cross bucks SL9 0QB (1 page)
2 June 1999Return made up to 08/05/99; full list of members (6 pages)
3 November 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
5 October 1998Auditor's resignation (2 pages)
29 September 1998Full accounts made up to 31 December 1997 (8 pages)
19 May 1998Return made up to 08/05/98; no change of members (4 pages)
27 June 1997Full accounts made up to 31 December 1996 (9 pages)
9 June 1997Return made up to 14/05/97; full list of members (6 pages)
5 August 1996Full accounts made up to 31 December 1995 (9 pages)
17 June 1996Return made up to 14/05/96; no change of members (4 pages)
22 December 1995Director resigned (2 pages)
22 December 1995New director appointed (2 pages)
6 November 1995Full accounts made up to 31 December 1994 (9 pages)
23 May 1995Return made up to 14/05/95; no change of members (4 pages)