Company NameBaltic Capital Management Limited
Company StatusDissolved
Company Number01458805
CategoryPrivate Limited Company
Incorporation Date2 November 1979(44 years, 6 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameHagley Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter David Conroy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1994(14 years, 3 months after company formation)
Appointment Duration13 years (closed 06 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClareswood House
93 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Secretary NameMr Peter David Conroy
NationalityBritish
StatusClosed
Appointed29 March 1999(19 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClareswood House
93 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Director NamePeter Ian Vivian Galloway
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(22 years, 3 months after company formation)
Appointment Duration4 years, 12 months (closed 06 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Williams Way
Radlett
Hertfordshire
WD7 7HB
Director NameMichael Goddard
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(12 years after company formation)
Appointment Duration10 years, 2 months (resigned 08 February 2002)
RoleChartered Accountant
Correspondence Address17 Cavendish Avenue
London
NW8 9JD
Director NameMaureen Patricia Hughes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(12 years after company formation)
Appointment Duration7 years, 4 months (resigned 29 March 1999)
RoleAdministrator
Correspondence AddressMulberry Cottage Irene Road
Orpington
Kent
BR6 0HA
Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTara House Cleardown
The Hockering
Woking
Surrey
GU22 7HH
Secretary NameMaureen Patricia Hughes
NationalityBritish
StatusResigned
Appointed20 November 1991(12 years after company formation)
Appointment Duration7 years, 4 months (resigned 29 March 1999)
RoleCompany Director
Correspondence AddressMulberry Cottage Irene Road
Orpington
Kent
BR6 0HA
Director NameRobert Anthony Black
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(18 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 February 2002)
RoleProperty Financier
Correspondence Address6 Sherwood Road
London
NW4 1AD

Location

Registered Address28 Savile Row
London
W1S 2EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£100,001

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
12 September 2006Application for striking-off (1 page)
8 February 2006Full accounts made up to 31 October 2005 (8 pages)
15 December 2005Return made up to 20/11/05; full list of members (7 pages)
8 March 2005Full accounts made up to 31 October 2004 (8 pages)
25 November 2004Return made up to 20/11/04; full list of members (7 pages)
8 March 2004Full accounts made up to 31 October 2003 (9 pages)
9 January 2004Auditor's resignation (1 page)
29 November 2003Return made up to 20/11/03; full list of members (7 pages)
24 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2003Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
27 August 2003Registered office changed on 27/08/03 from: 25-26 albemarle street london W1S 4AD (1 page)
30 May 2003Full accounts made up to 31 December 2002 (9 pages)
25 November 2002Return made up to 20/11/02; full list of members (7 pages)
6 July 2002Full accounts made up to 31 December 2001 (8 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
13 November 2001Return made up to 20/11/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
(7 pages)
7 August 2001Particulars of mortgage/charge (11 pages)
7 August 2001Particulars of mortgage/charge (7 pages)
7 August 2001Particulars of mortgage/charge (7 pages)
3 July 2001Full accounts made up to 31 December 2000 (8 pages)
7 December 2000Return made up to 20/11/00; full list of members (7 pages)
12 May 2000Full accounts made up to 31 December 1999 (8 pages)
10 December 1999Return made up to 20/11/99; full list of members (7 pages)
17 June 1999New secretary appointed (2 pages)
25 May 1999Full accounts made up to 31 December 1998 (9 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999Director resigned (1 page)
12 January 1999Return made up to 20/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 June 1998Full accounts made up to 31 December 1997 (9 pages)
2 December 1997Return made up to 20/11/97; no change of members (7 pages)
20 November 1997Auditor's resignation (1 page)
16 July 1997Full accounts made up to 31 December 1996 (9 pages)
22 January 1997Return made up to 20/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 July 1996Full accounts made up to 31 December 1995 (10 pages)
21 March 1996Company name changed baltic management services limit ed\certificate issued on 21/03/96 (2 pages)
19 December 1995Return made up to 20/11/95; full list of members (10 pages)
20 January 1987Return made up to 22/12/86; full list of members (7 pages)
24 September 1982Annual return made up to 11/08/82 (6 pages)
11 September 1980Annual return made up to 10/07/80 (8 pages)