Company NameBallybay Management Limited
Company StatusDissolved
Company Number03647754
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 6 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Robert Balgarnie
Date of BirthJune 1949 (Born 74 years ago)
NationalityNew Zealander
StatusClosed
Appointed06 October 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address25 Malmains Way
Beckenham
Kent
BR3 6SA
Director NameAndrew Coates Pryde
Date of BirthJuly 1970 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed06 October 1998(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 3 Carroll House
Barrie Estate
London
W2 3PP
Secretary NameAndrew Coates Pryde
NationalityNew Zealander
StatusClosed
Appointed06 October 1998(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 3 Carroll House
Barrie Estate
London
W2 3PP
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address25 Malmains Way
Beckenham
Kent
BR3 6SA
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardShortlands
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
3 October 2001Total exemption full accounts made up to 31 May 2001 (5 pages)
3 October 2001Accounting reference date shortened from 31/03/02 to 31/05/01 (1 page)
17 September 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
17 September 2001Application for striking-off (1 page)
20 January 2001Full accounts made up to 31 March 2000 (5 pages)
19 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2000Full accounts made up to 31 March 1999 (5 pages)
20 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1998Ad 06/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 1998New secretary appointed;new director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998Registered office changed on 16/10/98 from: aspect house 135-137 city road london EC1V 1JB (1 page)
16 October 1998New director appointed (2 pages)
6 October 1998Incorporation (15 pages)