Company NameBaece Advisory Support And Inspection Service Limited
Company StatusDissolved
Company Number03310319
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 3 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)
Previous NameProfile Trading Limited

Business Activity

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

Directors

Director NamePatrick Short
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1997(1 month after company formation)
Appointment Duration4 years, 8 months (closed 06 November 2001)
RoleCompany Director
Correspondence Address29 Wesley Square
London
W11 1TR
Director NameMargrit Wendy Scott
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1997(3 months after company formation)
Appointment Duration4 years, 6 months (closed 06 November 2001)
RoleEducation Consultant
Correspondence Address29 Wesley Square
London
W11 1TR
Director NamePatricia Ann Fewings
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(9 months after company formation)
Appointment Duration4 years (closed 06 November 2001)
RoleDeputy Head Teacher
Correspondence Address72 Beards Road
Parklands
Fremington
North Devon
EX31 2PG
Director NamePatricia Margaret Wills
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(9 months after company formation)
Appointment Duration4 years (closed 06 November 2001)
RoleHeadteacher
Correspondence Address22 Fleetwood Road
Carleton
Poulton Le Fylde
Lancashire
FY6 7NL
Director NameJanet Devine
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1998(1 year, 9 months after company formation)
Appointment Duration3 years (closed 06 November 2001)
RoleCompany Director
Correspondence Address72 Storeton Road
Prenton
Birkenhead
Merseyside
L42 9PG
Director NameElizabeth Margaret Pearson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1998(1 year, 9 months after company formation)
Appointment Duration3 years (closed 06 November 2001)
RoleRetired
Correspondence Address53 Lyonsdown Avenue
New Barnet
Hertfordshire
EN5 1DX
Director NameSheila Richmond
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1999(2 years, 8 months after company formation)
Appointment Duration2 years (closed 06 November 2001)
RoleSenior Education Officer
Correspondence AddressWindyridge 16 Manse Street
Galashiels
Selkirkshire
TD1 1NE
Scotland
Secretary NameElizabeth Margaret Pearson
NationalityBritish
StatusClosed
Appointed18 April 2000(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 06 November 2001)
RoleRetired
Correspondence Address53 Lyonsdown Avenue
New Barnet
Hertfordshire
EN5 1DX
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMrs Barbara Gladys Boon
NationalityBritish
StatusResigned
Appointed03 March 1997(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 April 1999)
RoleSecretary
Correspondence AddressCrown End Cottage
Crown Lane
Chislehurst
Kent
BR7 5PL
Director NameMr John Wade Shinner
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 1998)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Cranfield
Plymouth
Devon
PL7 4PF
Secretary NameJoanne Adelaide Whitehouse
NationalityBritish
StatusResigned
Appointed17 April 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressSaint Johns Road
Epping
Essex
CM16 5DN

Location

Registered Address136 Cavell Street
London
E1 2JA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Turnover£266,502
Gross Profit£62,224
Net Worth-£34,619
Cash£2,062
Current Liabilities£77,978

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
4 June 2001Application for striking-off (2 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001Return made up to 30/01/01; full list of members (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
21 July 2000Secretary resigned (1 page)
15 February 2000Return made up to 30/01/00; full list of members (8 pages)
21 November 1999Full accounts made up to 31 March 1999 (11 pages)
9 November 1999New director appointed (2 pages)
5 August 1999Registered office changed on 05/08/99 from: 111 city view house 463 bethnal green road london E2 9QY (1 page)
25 April 1999New secretary appointed (2 pages)
25 April 1999Secretary resigned (1 page)
25 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Return made up to 30/01/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 November 1998Full accounts made up to 31 March 1998 (11 pages)
17 February 1998Return made up to 30/01/98; full list of members (8 pages)
5 February 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
12 December 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997Ad 03/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 1997Registered office changed on 21/03/97 from: kemp house 152-160 city road london EC1V 2HH (1 page)
21 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
21 March 1997Director resigned (1 page)
17 March 1997New director appointed (2 pages)
12 March 1997Company name changed profile trading LIMITED\certificate issued on 13/03/97 (2 pages)
30 January 1997Incorporation (11 pages)