Company NameBBA Nominees (Northgate) Limited
Company StatusDissolved
Company Number01170724
CategoryPrivate Limited Company
Incorporation Date17 May 1974(49 years, 11 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NamePhilip Abbott Smith
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(17 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address128 Huddersfield Road
Brighouse
West Yorkshire
HD6 3RT
Secretary NameDavid Glynn Cross
NationalityBritish
StatusClosed
Appointed20 December 1991(17 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Navigation Square
Belmont Wharf
Skipton
North Yorkshire
BD23 1XB
Director NameDavid Glynn Cross
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1996(21 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 22 June 2004)
RoleOccupational Pensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Navigation Square
Belmont Wharf
Skipton
North Yorkshire
BD23 1XB
Director NamePatrick Michael Duggan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(17 years, 7 months after company formation)
Appointment Duration4 years (resigned 03 January 1996)
RoleProduction Worker
Correspondence Address70 High Street
Moorend
Cleckheaton
West Yorkshire
BD19 3PX
Director NameJohn Widdop Garland
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(17 years, 7 months after company formation)
Appointment Duration4 years (resigned 03 January 1996)
RoleStaff Shift Supervisor
Correspondence Address29 Mount Gardens
Moorend
Cleckheaton
West Yorkshire
BD19 3QH

Location

Registered Address7th Floor
20 Balderton Street
London
W1K 6TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
28 January 2004Application for striking-off (1 page)
27 January 2004Accounts for a dormant company made up to 5 April 2003 (3 pages)
15 December 2003Return made up to 01/12/03; full list of members (7 pages)
7 December 2002Accounts for a dormant company made up to 5 April 2002 (3 pages)
6 December 2002Return made up to 01/12/02; full list of members (7 pages)
12 August 2002Registered office changed on 12/08/02 from: c/o bba group PLC 5TH floor 70 fleet street london EC4Y 1EU (1 page)
21 December 2001Return made up to 01/12/01; full list of members (6 pages)
27 October 2001Accounts for a dormant company made up to 5 April 2001 (3 pages)
10 August 2001Registered office changed on 10/08/01 from: axis house nepshaw lane south gildersome leeds west yorkshire LS27 7XT (1 page)
18 December 2000Return made up to 01/12/00; full list of members (6 pages)
14 September 2000Accounts for a dormant company made up to 5 April 2000 (1 page)
15 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Accounts for a dormant company made up to 5 April 1999 (6 pages)
4 December 1998Return made up to 01/12/98; no change of members (4 pages)
1 December 1998Accounts for a dormant company made up to 5 April 1998 (6 pages)
15 December 1997Return made up to 01/12/97; full list of members (6 pages)
24 October 1997Secretary's particulars changed;director's particulars changed (1 page)
13 October 1997Accounts for a dormant company made up to 5 April 1997 (6 pages)
12 December 1996Return made up to 01/12/96; no change of members (4 pages)
6 September 1996Accounts for a dormant company made up to 5 April 1996 (6 pages)
29 January 1996Accounts for a dormant company made up to 5 April 1995 (6 pages)
16 January 1996Registered office changed on 16/01/96 from: whitechapel rd, P.O. box no 20. cleckheaton yorks BD19 6HP (1 page)
12 January 1996Return made up to 20/12/95; full list of members (6 pages)