Company NameBAC To Business Limited
Company StatusDissolved
Company Number02866164
CategoryPrivate Limited Company
Incorporation Date26 October 1993(30 years, 6 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameRicardo Vatner
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1993(2 weeks, 6 days after company formation)
Appointment Duration8 years, 5 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address105 Bellevue Road
Bellevue Hill
New South Wales
2023
Secretary NameRicardo Vatner
NationalityBritish
StatusClosed
Appointed15 November 1993(2 weeks, 6 days after company formation)
Appointment Duration8 years, 5 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address105 Bellevue Road
Bellevue Hill
New South Wales
2023
Director NameTrevor Lane
Date of BirthJune 1948 (Born 75 years ago)
NationalityAustralian
StatusClosed
Appointed25 October 1994(12 months after company formation)
Appointment Duration7 years, 6 months (closed 07 May 2002)
RoleChartered Accountant
Correspondence AddressUnit 13
80-82 Wyadra Avenue
Harbord
New South Wales
2096
Director NameRonald Ogilvie
Date of BirthJune 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed15 November 1993(2 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 October 1994)
RoleCompany Director
Correspondence Address116 Broome St
Maroubro
Sydney
2035
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 October 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 October 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressC/O Saffrey Champness
Fairfax House Fulwood Place
Gray's Inn
London
WC1V 6UB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
5 May 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
24 January 2000Return made up to 26/10/99; full list of members (6 pages)
13 December 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
9 February 1999Return made up to 26/10/98; no change of members (4 pages)
4 February 1998Return made up to 26/10/97; full list of members (6 pages)
2 February 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
19 June 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
19 June 1997Return made up to 26/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1996Accounts for a dormant company made up to 31 October 1995 (4 pages)
4 February 1996Accounts for a dormant company made up to 31 October 1994 (4 pages)
1 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1995Return made up to 26/10/95; no change of members (4 pages)
5 September 1995Compulsory strike-off action has been discontinued (2 pages)
30 August 1995Registered office changed on 30/08/95 from: c/o art in iron LTD 195 townmead rd london SW6 2QQ (1 page)
30 August 1995Director resigned (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Return made up to 26/10/94; full list of members (8 pages)
30 May 1995First Gazette notice for compulsory strike-off (2 pages)