Company NameBAC Facilities Limited
Company StatusDissolved
Company Number02693764
CategoryPrivate Limited Company
Incorporation Date4 March 1992(32 years, 2 months ago)
Dissolution Date26 September 2023 (7 months ago)
Previous NameBasicterm Limited

Business Activity

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

Directors

Director NameMr Roger Morley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2011(19 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 26 September 2023)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address127 Turton Road
Tottington
Bury
Lancashire
BL8 4AJ
Director NameMr Mark Leo Granby
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(22 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 26 September 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Campbell Close
Walshaw
Bury
Lancashire
BL8 3BB
Director NameJohn Paul Conroy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2016(24 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
Director NameMrs Vera Duerdin
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(3 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months (resigned 02 February 2013)
RoleRetired
Correspondence Address10 Anderton Close
Bury
BL8 2HQ
Director NameMr James Terence Ratcliffe
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(3 months, 2 weeks after company formation)
Appointment Duration28 years, 3 months (resigned 24 September 2020)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressNewbarn House Turnpike
Waterfoot
Rossendale
Lancs
BB4 9DU
Secretary NameMrs Vera Duerdin
NationalityBritish
StatusResigned
Appointed17 June 1992(3 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months (resigned 02 February 2013)
RoleSportswear Manufacturer
Correspondence Address10 Anderton Close
Bury
BL8 2HQ
Director NameJohn Paul Conroy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(24 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 26 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 March 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 March 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr James Terence Ratcliffe
50.00%
Ordinary
1 at £1Roger Morley
50.00%
Ordinary

Financials

Year2014
Net Worth£34,276
Cash£39,230
Current Liabilities£16,914

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 September 2020Cessation of James Terence Ratcliffe as a person with significant control on 24 September 2020 (1 page)
28 September 2020Termination of appointment of James Terence Ratcliffe as a director on 24 September 2020 (1 page)
28 September 2020Notification of Mark Leo Granby as a person with significant control on 24 September 2020 (2 pages)
25 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
26 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
25 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
21 March 2019Termination of appointment of John Paul Conroy as a director on 26 July 2016 (1 page)
18 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
19 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
2 February 2018Appointment of John Paul Conroy as a director on 26 July 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
2 December 2016Appointment of John Paul Conroy as a director on 26 July 2016 (3 pages)
2 December 2016Appointment of John Paul Conroy as a director on 26 July 2016 (3 pages)
7 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
7 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
13 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
13 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 February 2015Appointment of Mr Mark Leo Granby as a director on 23 January 2015 (3 pages)
11 February 2015Appointment of Mr Mark Leo Granby as a director on 23 January 2015 (3 pages)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
18 March 2013Termination of appointment of Vera Duerdin as a secretary (1 page)
18 March 2013Termination of appointment of Vera Duerdin as a director (1 page)
18 March 2013Termination of appointment of Vera Duerdin as a secretary (1 page)
18 March 2013Termination of appointment of Vera Duerdin as a director (1 page)
13 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
13 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
16 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 August 2011Appointment of Mr Roger Morley as a director (2 pages)
26 August 2011Appointment of Mr Roger Morley as a director (2 pages)
18 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Director's details changed for Mr James Terence Ratcliffe on 20 October 2010 (2 pages)
20 October 2010Director's details changed for Mr James Terence Ratcliffe on 20 October 2010 (2 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mrs Vera Duerdin on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Mrs Vera Duerdin on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Mrs Vera Duerdin on 1 March 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 March 2009Return made up to 04/03/09; full list of members (4 pages)
25 March 2009Return made up to 04/03/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 April 2008Return made up to 04/03/08; full list of members (4 pages)
22 April 2008Return made up to 04/03/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 March 2007Return made up to 04/03/07; full list of members (2 pages)
21 March 2007Return made up to 04/03/07; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 June 2006Return made up to 04/03/06; full list of members (2 pages)
5 June 2006Return made up to 04/03/06; full list of members (2 pages)
25 January 2006Registered office changed on 25/01/06 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
25 January 2006Registered office changed on 25/01/06 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
1 September 2005Return made up to 04/03/05; full list of members (3 pages)
1 September 2005Return made up to 04/03/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 May 2004Return made up to 04/03/04; full list of members (7 pages)
4 May 2004Return made up to 04/03/04; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 April 2003Return made up to 04/03/03; full list of members (7 pages)
2 April 2003Return made up to 04/03/03; full list of members (7 pages)
18 June 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
18 June 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
10 April 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 2001Return made up to 04/03/01; full list of members (6 pages)
1 May 2001Return made up to 04/03/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1999Full accounts made up to 31 March 1998 (10 pages)
6 May 1999Full accounts made up to 31 March 1998 (10 pages)
28 April 1999Return made up to 04/03/99; full list of members (6 pages)
28 April 1999Return made up to 04/03/99; full list of members (6 pages)
6 May 1998Full accounts made up to 31 March 1997 (11 pages)
6 May 1998Full accounts made up to 31 March 1997 (11 pages)
20 April 1998Return made up to 04/03/98; no change of members
  • 363(287) ‐ Registered office changed on 20/04/98
(4 pages)
20 April 1998Return made up to 04/03/98; no change of members
  • 363(287) ‐ Registered office changed on 20/04/98
(4 pages)
17 April 1997Return made up to 04/03/97; no change of members (4 pages)
17 April 1997Return made up to 04/03/97; no change of members (4 pages)
25 March 1997Full accounts made up to 31 March 1996 (10 pages)
25 March 1997Full accounts made up to 31 March 1996 (10 pages)
30 April 1996Return made up to 04/03/96; full list of members (6 pages)
30 April 1996Return made up to 04/03/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
11 May 1995Return made up to 04/03/95; no change of members (4 pages)
11 May 1995Return made up to 04/03/95; no change of members (4 pages)
24 June 1992Memorandum and Articles of Association (9 pages)