Company NameB.A. Management Limited
Company StatusDissolved
Company Number01778006
CategoryPrivate Limited Company
Incorporation Date14 December 1983(40 years, 4 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous NamesCroftvine Limited and Flexible Leasing Limited

Business Activity

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

Directors

Director NameMr Baron Anthony Webber Bernstein
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(7 years, 8 months after company formation)
Appointment Duration18 years, 6 months (closed 16 March 2010)
RoleFurniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Normans Place
Altrincham
Cheshire
WA14 2AB
Director NameMrs Sara Frances Bernstein
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(7 years, 8 months after company formation)
Appointment Duration18 years, 6 months (closed 16 March 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Normans Place
Altrincham
Cheshire
WA14 2AB
Secretary NameMr Baron Anthony Webber Bernstein
NationalityBritish
StatusClosed
Appointed31 August 1991(7 years, 8 months after company formation)
Appointment Duration18 years, 6 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Normans Place
Altrincham
Cheshire
WA14 2AB
Director NameMr Jeremy Paul Bernstein
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 October 2001)
RoleFurniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address73 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JJ
Director NameMr Robin Daniel Bernstein
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 October 2001)
RoleFurniture Manufacturer
Correspondence Address15 Broom Road
Hale
Altrincham
Cheshire
WA15 9AR
Director NameMr Simon Laurence Bernstein
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 October 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Clifton Hill
London
NW8 0QG
Director NameMr Jon Davis Emanuel Rayman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 21 February 2006)
RoleSolicitor
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMr James Alexander Stott
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 21 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables Knowsley Road
Ainsworth
Bolton
Lancashire
BL2 5QB

Location

Registered AddressWebber House
26 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£198,846
Cash£15,482
Current Liabilities£569,029

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2008Return made up to 31/08/08; full list of members (4 pages)
26 November 2008Return made up to 31/08/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 July 2008Return made up to 31/08/07; full list of members (4 pages)
4 July 2008Return made up to 31/08/07; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 October 2006Return made up to 31/08/06; full list of members (7 pages)
3 October 2006Return made up to 31/08/06; full list of members (7 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
28 February 2006Director resigned (2 pages)
28 February 2006Director resigned (2 pages)
28 February 2006Director resigned (2 pages)
28 February 2006Director resigned (2 pages)
24 October 2005Return made up to 31/08/05; full list of members (8 pages)
24 October 2005Return made up to 31/08/05; full list of members (8 pages)
19 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
19 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
7 September 2004Return made up to 31/08/04; full list of members (8 pages)
7 September 2004Return made up to 31/08/04; full list of members (8 pages)
20 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
20 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
26 August 2003Director resigned (1 page)
26 August 2003Return made up to 31/08/03; full list of members (9 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Return made up to 31/08/03; full list of members (9 pages)
26 August 2003Director resigned (1 page)
28 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
28 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
2 October 2002Return made up to 31/08/02; full list of members (9 pages)
2 October 2002Return made up to 31/08/02; full list of members (9 pages)
29 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
29 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
12 November 2001Registered office changed on 12/11/01 from: silburn house great bank road westhoughton bolton BL5 3XU (1 page)
12 November 2001Registered office changed on 12/11/01 from: silburn house great bank road westhoughton bolton BL5 3XU (1 page)
5 September 2001Return made up to 31/08/01; full list of members (8 pages)
5 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (5 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (5 pages)
5 September 2000Return made up to 31/08/00; full list of members (8 pages)
5 September 2000Return made up to 31/08/00; full list of members (8 pages)
4 September 2000Full accounts made up to 31 October 1999 (11 pages)
4 September 2000Full accounts made up to 31 October 1999 (11 pages)
14 October 1999Return made up to 31/08/99; no change of members (6 pages)
14 October 1999Return made up to 31/08/99; no change of members (6 pages)
2 September 1999Full accounts made up to 31 October 1998 (10 pages)
2 September 1999Full accounts made up to 31 October 1998 (10 pages)
2 September 1998Return made up to 31/08/98; full list of members (8 pages)
2 September 1998Return made up to 31/08/98; full list of members (8 pages)
23 July 1998Full accounts made up to 31 October 1997 (11 pages)
23 July 1998Full accounts made up to 31 October 1997 (11 pages)
29 September 1997Return made up to 31/08/97; no change of members (6 pages)
29 September 1997Return made up to 31/08/97; no change of members (6 pages)
27 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
27 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
6 September 1996Return made up to 31/08/96; full list of members (8 pages)
6 September 1996Return made up to 31/08/96; full list of members (8 pages)
16 January 1996Accounts for a small company made up to 31 October 1995 (4 pages)
16 January 1996Accounts for a small company made up to 31 October 1995 (4 pages)
21 August 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
18 August 1994Return made up to 31/08/94; no change of members (6 pages)
28 September 1993Return made up to 31/08/93; full list of members
  • 363(287) ‐ Registered office changed on 28/09/93
(8 pages)
8 September 1992Return made up to 31/08/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 September 1991Return made up to 31/08/91; full list of members (9 pages)
6 March 1991Return made up to 31/08/90; no change of members (6 pages)
6 March 1991Return made up to 31/08/90; no change of members (6 pages)
16 February 1990New director appointed (3 pages)
16 February 1990New director appointed (3 pages)
5 December 1989Return made up to 31/08/89; no change of members (4 pages)
5 December 1989Return made up to 31/08/89; no change of members (4 pages)
20 October 1988Return made up to 31/08/88; full list of members (4 pages)
20 October 1988Return made up to 31/08/88; full list of members (4 pages)
8 October 1987Return made up to 13/08/87; no change of members (4 pages)
8 October 1987Return made up to 13/08/87; no change of members (4 pages)
28 January 1986Annual return made up to 31/12/84 (4 pages)
28 January 1986Annual return made up to 31/12/84 (4 pages)
20 November 1984Allotment of shares (2 pages)
20 November 1984Allotment of shares (2 pages)
20 November 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 November 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 October 1984Company name changed\certificate issued on 01/10/84 (2 pages)
1 October 1984Company name changed\certificate issued on 01/10/84 (2 pages)
6 September 1984Dir / sec appoint / resign (3 pages)
6 September 1984Dir / sec appoint / resign (3 pages)
30 May 1984Company name changed\certificate issued on 30/05/84 (2 pages)
30 May 1984Company name changed\certificate issued on 30/05/84 (2 pages)
14 December 1983Incorporation (13 pages)
14 December 1983Incorporation (13 pages)