Company NameBAIN Dawes Services Limited
Company StatusDissolved
Company Number00942165
CategoryPrivate Limited Company
Incorporation Date12 November 1968(55 years, 5 months ago)
Dissolution Date17 August 2004 (19 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 NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(28 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 17 August 2004)
RoleExecutive Director Finance And
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(32 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 17 August 2004)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(32 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 17 August 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed23 April 1999(30 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 17 August 2004)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Michael Berliand
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(22 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleInsurance Broker
Correspondence AddressBridgefoot Farm
Ripley
Surrey
GU23 6BA
Director NameMichael David Conway
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(22 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 May 1997)
RoleChartered Secretary
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameIan Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(22 years, 9 months after company formation)
Appointment Duration2 years (resigned 07 September 1993)
RoleChartered Accountant
Correspondence Address43 Belsize Road
London
NW6 4RX
Secretary NameLynn Maria Beever
NationalityBritish
StatusResigned
Appointed29 August 1991(22 years, 9 months after company formation)
Appointment Duration2 years (resigned 07 September 1993)
RoleCompany Director
Correspondence Address226 Lodge Lane
Grays
Essex
RM16 2TH
Director NameChristopher Lawrie Burgess
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(24 years, 10 months after company formation)
Appointment Duration3 years (resigned 26 September 1996)
RoleInsurance Broker
Correspondence AddressGreenwood Cudham Lane South
Horns Green Cudham
Sevenoaks
Kent
TN14 7QE
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed07 September 1993(24 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed23 May 1997(28 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£576,584

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
11 September 2003Return made up to 29/08/03; full list of members (7 pages)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
3 October 2002Return made up to 29/08/02; full list of members (7 pages)
11 October 2001Return made up to 29/08/01; full list of members (7 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 February 2001New director appointed (3 pages)
16 February 2001New director appointed (3 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 September 2000Return made up to 29/08/00; full list of members (6 pages)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1999Location of register of members (1 page)
24 September 1999Return made up to 29/08/99; full list of members (6 pages)
18 August 1999Registered office changed on 18/08/99 from: lloyds chambers, 1 portsoken street, london, E1 8DF (1 page)
18 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 July 1999Secretary's particulars changed (1 page)
25 June 1999Secretary's particulars changed (1 page)
10 May 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 September 1998Return made up to 29/08/98; full list of members (6 pages)
14 January 1998Director resigned (1 page)
24 September 1997Return made up to 29/08/97; full list of members (6 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997New director appointed (1 page)
13 June 1997Director resigned (1 page)
10 February 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
26 November 1996Director resigned (1 page)
23 October 1996Return made up to 29/08/96; full list of members (7 pages)
8 September 1995Return made up to 29/08/95; full list of members (14 pages)
12 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
17 June 1994Accounts for a dormant company made up to 31 December 1993 (5 pages)
9 November 1993Accounts for a dormant company made up to 31 December 1992 (5 pages)
5 November 1992Accounts for a dormant company made up to 31 December 1991 (5 pages)
12 August 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
12 September 1990Accounts for a dormant company made up to 31 December 1989 (4 pages)
9 March 1989Accounts for a dormant company made up to 31 December 1987 (4 pages)
12 January 1989Return made up to 14/04/88; full list of members (5 pages)
2 December 1987Return made up to 20/02/87; full list of members (4 pages)
27 October 1987Company name changed\certificate issued on 27/10/87 (2 pages)
28 July 1987Company name changed\certificate issued on 28/07/87 (2 pages)
15 August 1986Return made up to 09/06/86; full list of members (4 pages)
12 November 1968Incorporation (12 pages)