Company NameBavon Limited
Company StatusDissolved
Company Number00897869
CategoryPrivate Limited Company
Incorporation Date10 February 1967(57 years, 2 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)
Previous NamesRoxburghe International Plc and Roxburghe Limited

Business Activity

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

Directors

Director NameSimon Osner
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1991(24 years, 4 months after company formation)
Appointment Duration16 years, 3 months (closed 11 September 2007)
RoleJoint Chief Executive Officer
Correspondence AddressBeacon House
Pyrford Road
West Byfleet
Surrey
KT14 6LD
Director NameDoreen Osner
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(39 years, 11 months after company formation)
Appointment Duration8 months, 1 week (closed 11 September 2007)
RoleCompany Director
Correspondence AddressFairview
Woodlands Close
Ottershaw
Surrey
KT16 0QR
Secretary NameKings Parade Trustees Limited (Corporation)
StatusClosed
Appointed01 January 2007(39 years, 11 months after company formation)
Appointment Duration8 months, 1 week (closed 11 September 2007)
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
CR0 1AA
Director NameDr Derek Louis Jones
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(24 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1993)
RoleBusinessman
Correspondence Address48 Balliol Way
Owlsmoor
Camberley
Surrey
GU15 4QN
Director NameRoy Frederick Jones
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(24 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1992)
RoleAccountant
Correspondence AddressWesterley
Fairacres
Cobham
Surrey
KT11 2JW
Director NameDoreen Osner
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(24 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 22 December 2004)
RoleExecutive Administrator
Correspondence AddressFairview
Woodlands Close
Ottershaw
Surrey
KT16 0QR
Director NameDr Robin Osner
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(24 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 April 1993)
RoleBusinessman
Correspondence Address47 Old Kiln Road
Upton
Poole
Dorset
BH16 5SG
Secretary NameDoreen Osner
NationalityBritish
StatusResigned
Appointed31 March 1991(24 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 22 December 2004)
RoleCompany Director
Correspondence AddressFairview
Woodlands Close
Ottershaw
Surrey
KT16 0QR
Director NameMr Gary Adam Osner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(24 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 06 September 2004)
RoleJoint Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressKnutsford
Oak End Way
Woodham
Surrey
KT15 3DU
Director NameNaaz Gara
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(27 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2000)
RoleAccounts Director
Correspondence Address20 Sherborne Avenue
Norwood Green
Southall
Middlesex
UB2 4HX
Director NameMr Raymond William Shrubb
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(27 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 September 2004)
RoleInformation Technology Directo
Correspondence AddressThe Orchards
Bringsty
Worcestershire
WR5 5UW
Director NameMr James Scott Soutar
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(27 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 September 2000)
RoleClient Services Director
Country of ResidenceEngland
Correspondence Address16 Bitterne Crescent
Bitterne
Southampton
Hampshire
SO19 7BR
Secretary NameAbacus Corporate Services Limited (Corporation)
StatusResigned
Appointed22 December 2004(37 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 October 2005)
Correspondence AddressBeacon House
Pyrford Road
West Byfleet
Surrey
KT14 6LD
Secretary NamePesters Limited (Corporation)
StatusResigned
Appointed01 October 2005(38 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2007)
Correspondence AddressBeacon House
Pyrford Road
West Byfleet
Surrey
KT14 6LD

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£351,003
Current Liabilities£86,896

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
8 May 2007Registered office changed on 08/05/07 from: beacon house pyrford road west byfleet surrey KT14 6LD (1 page)
17 April 2007Compulsory strike-off action has been discontinued (1 page)
17 April 2007Application for striking-off (1 page)
29 March 2007Return made up to 31/03/06; full list of members (5 pages)
29 March 2007Return made up to 31/03/07; full list of members (5 pages)
29 March 2007Secretary resigned (1 page)
30 January 2007New secretary appointed (2 pages)
16 January 2007New director appointed (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
9 November 2005New secretary appointed (2 pages)
19 October 2005Secretary resigned (1 page)
11 October 2005Return made up to 31/03/05; full list of members (3 pages)
24 January 2005Full accounts made up to 31 March 2004 (17 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005Secretary resigned;director resigned (1 page)
11 January 2005Application for reregistration from PLC to private (1 page)
11 January 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 January 2005Certificate of re-registration from Public Limited Company to Private (2 pages)
11 January 2005Re-registration of Memorandum and Articles (8 pages)
22 October 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
8 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 June 2004Full accounts made up to 31 March 2003 (22 pages)
12 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2003Director's particulars changed (1 page)
7 July 2003Company name changed roxburghe international PLC\certificate issued on 05/07/03 (3 pages)
26 June 2003Return made up to 31/03/03; full list of members (6 pages)
4 June 2003Registered office changed on 04/06/03 from: 7-9 swallow street london W1B 4DT (1 page)
4 June 2003Location of register of members (1 page)
25 September 2002Full accounts made up to 31 March 2002 (13 pages)
9 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/02
(7 pages)
29 October 2001Full accounts made up to 31 March 2001 (13 pages)
14 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2000Director resigned (1 page)
1 September 2000Full accounts made up to 31 March 2000 (16 pages)
15 April 2000Director resigned (1 page)
15 April 2000Return made up to 31/03/00; full list of members (8 pages)
17 December 1999Particulars of mortgage/charge (4 pages)
23 June 1999Director's particulars changed (1 page)
23 June 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 June 1999Full accounts made up to 31 March 1999 (14 pages)
31 July 1998Full accounts made up to 31 March 1998 (14 pages)
30 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1998Return made up to 31/03/98; no change of members (6 pages)
25 March 1998Registered office changed on 25/03/98 from: 15 manchester square london W1M 6LB (1 page)
8 October 1997Full accounts made up to 31 March 1997 (14 pages)
4 April 1997Return made up to 31/03/97; full list of members (9 pages)
18 October 1996Full accounts made up to 31 March 1996 (13 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
27 March 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 May 1995Balance Sheet (2 pages)
24 May 1995Re-registration of Memorandum and Articles (18 pages)
24 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)
24 May 1995Declaration on reregistration from private to PLC (1 page)
24 May 1995Application for reregistration from private to PLC (1 page)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 May 1995Certificate of re-registration from Private to Public Limited Company (1 page)
24 May 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
24 May 1995Auditor's statement (2 pages)
23 May 1995Ad 19/05/95--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages)
23 May 1995£ nc 40000/100000 19/05/95 (1 page)
23 May 1995Particulars of contract relating to shares (4 pages)
23 July 1980Company name changed\certificate issued on 23/07/80 (2 pages)
10 February 1967Certificate of incorporation (1 page)