Company NameB.A.B.A. Touring Exhibitions Limited
Company StatusDissolved
Company Number02939503
CategoryPrivate Limited Company
Incorporation Date16 June 1994(29 years, 10 months ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameElspeth June Bennie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1994(same day as company formation)
RoleBlacksmith
Correspondence Address96 Bowman Street
Flat 1
Glasgow
G42 8LG
Scotland
Director NameShona Johnson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1994(same day as company formation)
RoleBlacksmith
Correspondence AddressRose Cottage 115 Main Street
Ratho
Newbridge
Midlothian
EH28 8RS
Scotland
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusClosed
Appointed16 June 1994(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameKenneth Alan Dawson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 15 June 1999)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressCringling
Branthwaite
Workington
Cumbria
CA14 4TB
Director NameJois Hamilton Hunter
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(1 year, 11 months after company formation)
Appointment Duration3 years (closed 15 June 1999)
RoleDesigner
Correspondence AddressIrisbank Mitchell Square
Blairgowrie
Perthshire
PH10 6RH
Scotland
Director NameWendy Judith Alford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1996)
RoleArtist Blacksmith
Correspondence Address108 Merton Road
London
SW18 5SR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address170 Dorset Road
London
SW19 3EF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
6 January 1999Application for striking-off (1 page)
31 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
8 July 1998Return made up to 16/06/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
3 July 1997Return made up to 16/06/97; no change of members (4 pages)
8 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
27 October 1996Director resigned (1 page)
24 June 1996Return made up to 16/06/96; no change of members (4 pages)
24 June 1996New director appointed (2 pages)
4 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
10 August 1995Return made up to 16/06/95; full list of members (6 pages)
16 June 1994Incorporation (21 pages)