Company NameElsag Bailey U.K. Finance
Company StatusDissolved
Company Number03171082
CategoryPrivate Unlimited Company
Incorporation Date6 March 1996(28 years, 1 month ago)

Directors

Director NameJean Paul Louis Marie
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed06 March 1996(same day as company formation)
RoleTreasurer And Finance Controll
Correspondence AddressPrinsengracht 417a 1016 Hm
Amsterdam 1016 Hm
The Netherlands
Foreign
Secretary NameGeorge Hawk
NationalityBritish
StatusCurrent
Appointed06 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address2260 Par Lane
Willougby
Ohio Usa
Foreign
Director NameWilliam Donnelly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed12 June 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 10 months
RoleVp - Finance
Correspondence Address29801 Euclid Avenue
Wickliffe
Ohio
44092
Director NameMark Santo
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed12 June 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 10 months
RoleLawyer
Correspondence Address29801 Euclid Avenue
Wickliffe
Ohio
Usa
44092
Director NameAntonio Cavo
Date of BirthMay 1949 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleGroup Vice President
Correspondence AddressVia Prasca 15-1
Genoa
16148
Director NameCatherine Kroll
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 1996(3 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 22 July 1996)
RoleLawyer
Correspondence Address29801 Euclid Avenue
Wickliffe
Ohio
44092
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 November 1998Dissolved (1 page)
27 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
27 February 1998Liquidators statement of receipts and payments (5 pages)
18 August 1997Liquidators statement of receipts and payments (5 pages)
6 August 1996Ex res re specie (1 page)
6 August 1996Appointment of a voluntary liquidator (1 page)
6 August 1996Declaration of solvency (6 pages)
6 August 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 July 1996Director resigned (1 page)
26 July 1996Director resigned (1 page)
24 July 1996£ nc 1000/1000001000 12/07/96 (1 page)
24 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 June 1996Members' assent for rereg from LTD to UNLTD (1 page)
11 June 1996Re-registration of Memorandum and Articles (3 pages)
11 June 1996Stat dec not on 49(8)(b) (3 pages)
11 June 1996Certificate of re-registration from Limited to Unlimited (1 page)
11 June 1996Application for reregistration from LTD to UNLTD (2 pages)
4 June 1996Registered office changed on 04/06/96 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
15 April 1996Secretary resigned (1 page)
15 April 1996Director resigned (1 page)