Company NameBritish-American Business Group Limited
Company StatusDissolved
Company Number02930527
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 May 1994(29 years, 11 months ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm John Pike
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1994(1 month, 3 weeks after company formation)
Appointment Duration13 years, 10 months (closed 21 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMary Clare Bolton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1996(2 years after company formation)
Appointment Duration12 years (closed 21 May 2008)
RoleChartered Accountant
Correspondence Address100 Barbirolli Square
Lower Mosley Street
Manchester
Greater Manchester
M2 3AB
Secretary NameMalcolm John Pike
NationalityBritish
StatusClosed
Appointed03 October 1996(2 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 21 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameJeffrey Lee Ziegler
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed26 November 1998(4 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 21 May 2008)
RoleCompany Director
Correspondence Address9 Kiln Croft
Skelsmergh
Kendal
Cumbria
LA9 6NE
Director NameMr Timothy John Gresty
Date of BirthJuly 1946 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed20 January 1999(4 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 21 May 2008)
RoleDirector Of Marketing/Planning
Country of ResidenceEngland
Correspondence AddressThe Chantry
Astbury
Congleton
Cheshire
CW12 4RQ
Director NameDavid William Metcalfe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 14 April 2000)
RoleBusiness Development Norweb
Correspondence Address3 Barlow Fold
Romiley
Stockport
Cheshire
SK6 4LQ
Director NameMr Robert Charles Hodson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 1996)
RoleManager Regional Electricity
Country of ResidenceEngland
Correspondence Address30 Fairways
Frodsham
Warrington
Cheshire
WA6 7RU
Director NameDr Graham Michael Thelwall Jones
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1997)
RoleInvestment Manager
Correspondence AddressThe Gables 21 Acrefield Park
Woolton
Liverpool
Merseyside
L25 6JX
Director NameGeroge Albert Sampson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(2 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 March 1998)
RoleCompany Director
Correspondence Address11 Pheasant Walk
High Legh
Knutsford
Cheshire
WA16 6LU
Director NameGary Winterburn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(4 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 June 2003)
RoleGeneral Manager Aviation Bus D
Correspondence Address28 Newland Mews
Culcheth
Warrington
Cheshire
WA3 4EN
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2,878
Cash£2,783
Current Liabilities£500

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
3 January 2008Application for striking-off (1 page)
26 July 2007Annual return made up to 19/05/07 (2 pages)
20 January 2007Director's particulars changed (1 page)
26 June 2006Annual return made up to 19/05/06 (2 pages)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
24 February 2006Accounts made up to 31 March 2005 (15 pages)
18 July 2005Annual return made up to 19/05/05 (2 pages)
24 December 2004Accounts made up to 31 March 2004 (17 pages)
21 June 2004Annual return made up to 19/05/04 (5 pages)
10 December 2003Accounts made up to 31 March 2003 (16 pages)
2 September 2003Return made up to 19/05/03; amending return (6 pages)
20 August 2003Director resigned (1 page)
16 August 2003Director's particulars changed (1 page)
10 July 2003Annual return made up to 19/05/03 (6 pages)
13 March 2003Director's particulars changed (1 page)
23 January 2003Accounts made up to 31 March 2002 (16 pages)
5 August 2002Auditor's resignation (1 page)
6 June 2002Annual return made up to 19/05/02 (7 pages)
3 January 2002Accounts made up to 31 March 2001 (18 pages)
25 June 2001Annual return made up to 19/05/01 (2 pages)
7 December 2000Accounts made up to 31 March 2000 (17 pages)
13 July 2000Annual return made up to 19/05/00 (7 pages)
7 June 2000Director resigned (1 page)
12 November 1999Director's particulars changed (1 page)
1 October 1999Accounts made up to 31 March 1999 (19 pages)
17 September 1999Memorandum and Articles of Association (15 pages)
17 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Annual return made up to 19/05/99 (6 pages)
6 July 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
12 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
13 January 1999Accounts made up to 31 March 1998 (19 pages)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
11 September 1998Director resigned (1 page)
12 December 1997Registered office changed on 12/12/97 from: dennis house marsden street manchester M2 1JD (1 page)
16 October 1997Accounts made up to 31 March 1997 (18 pages)
5 July 1997Annual return made up to 19/05/97 (6 pages)
25 June 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
10 November 1996Secretary resigned (1 page)
8 November 1996New secretary appointed (2 pages)
16 October 1996Accounts made up to 31 March 1996 (16 pages)
18 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(25 pages)
15 July 1996New director appointed (2 pages)
10 July 1996Annual return made up to 29/05/96 (6 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
7 August 1995Annual return made up to 19/05/95 (10 pages)
16 May 1995Accounting reference date shortened from 31/05 to 31/03 (1 page)