Company NameElsag Bailey Limited
DirectorsWilliam McLaughlin and John Telfer Sinclair
Company StatusDissolved
Company Number03141282
CategoryPrivate Limited Company
Incorporation Date19 December 1995(28 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDavid Benn
NationalityBritish
StatusCurrent
Appointed21 October 2002(6 years, 10 months after company formation)
Appointment Duration21 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft
High Street
Tarporley
Cheshire
CW6 0AX
Director NameWilliam McLaughlin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2003(8 years after company formation)
Appointment Duration20 years, 4 months
RoleFinance Director
Correspondence AddressBalebeck
Lower Road Hardwick
Aylesbury
Buckinghamshire
HP22 4DZ
Director NameJohn Telfer Sinclair
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(8 years, 3 months after company formation)
Appointment Duration20 years, 1 month
RoleSenior Vp Finance
Correspondence AddressGreystones
Main Street
Kirk Ireton
Derbyshire
DE6 3LD
Director NameVincenzo Cannatelli
Date of BirthOctober 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed20 December 1995(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2000)
RoleChief Executive Officer
Correspondence Address923 5th Avenue
Apartment 14d
New York
New York 10021
Foreign
Director NameFranco De Benedetti
Date of BirthJuly 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed20 December 1995(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 1998)
RoleGroup Vicepresident
Correspondence AddressVia Paolo Boselli 28/007
Genova
Director NameAntonio Cavo
Date of BirthMay 1949 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed20 December 1995(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2000)
RoleGroup Vice President
Correspondence AddressVia Prasca 15-1
Genoa
16148
Secretary NameMauro Gigante
NationalityItalian
StatusResigned
Appointed22 December 1995(3 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 June 1996)
RoleLegal Counsel
Correspondence AddressVia Asiago 15/16
Genova
16137
Secretary NameGeorge Wayne Hawk Jr
NationalityBritish
StatusResigned
Appointed18 June 1996(6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressVia O Ganduccio 8 B/12
Genova-Nervi
Genova
16167
Secretary NameMr Anthony John Shipley
NationalityBritish
StatusResigned
Appointed31 December 1996(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White Cottage 25 Church Street
Stone
Staffordshire
ST15 8BW
Director NameLivio Gallo
Date of BirthJune 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed18 May 1998(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2000)
RoleArea Vice President
Correspondence AddressVia Cagliero 8
Milan 20125
Italy
Foreign
Director NameMichael William Mason
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(2 years, 5 months after company formation)
Appointment Duration5 years (resigned 02 June 2003)
RoleCompany Director
Correspondence AddressThe Coach House
Allscott
Wellington
Shropshire
TF6 5EB
Director NameChristopher Cottrell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2001)
RoleGeneral Manager
Correspondence AddressThe Carriage House
The Hem
Shifnal
Salop
TF11 9PS
Secretary NameKeith John Burlison
NationalityBritish
StatusResigned
Appointed01 April 2000(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 October 2002)
RoleAccountant
Correspondence Address26 Meadow Dale Drive
Admaston
Telford
Salop
TF5 0DL
Director NameDavid Brian Mumford
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2003)
RoleFinance Director
Correspondence Address10 Hilltop Way
Dronfield
Sheffield
S18 1YL
Director NameMichael Robert Dickens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(7 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 March 2004)
RoleFinancial Controller
Correspondence Address6 Bannister Gardens
Yateley
Hampshire
GU46 6BW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameDean's Court Directors Limited (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence Address60 Cannon Street
London
EC4N 6JP
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameDeans Court Registrars Limited (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence AddressC/O Orrick Herrington & Sutcliffe
Tower 42 Level 35 25 Old Broad
Street London
EC2N 1HQ

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Manchester
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 September 2007Dissolved (1 page)
28 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
28 June 2007Liquidators statement of receipts and payments (5 pages)
30 March 2007Liquidators statement of receipts and payments (6 pages)
29 March 2006Registered office changed on 29/03/06 from: c/o abb LTD daresbury park daresbury warrington cheshire WA4 4BT (1 page)
20 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
20 March 2006Appointment of a voluntary liquidator (1 page)
15 March 2006Declaration of solvency (3 pages)
16 January 2006Return made up to 19/12/05; full list of members (7 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (12 pages)
13 January 2005Return made up to 19/12/04; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
3 November 2004Full accounts made up to 31 December 2002 (15 pages)
7 April 2004New director appointed (1 page)
7 April 2004Director resigned (1 page)
14 February 2004Registered office changed on 14/02/04 from: abb LTD orion house 5 upper saint martins lane london WC2H 9EA (1 page)
22 January 2004New director appointed (1 page)
22 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 January 2004Director resigned (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 August 2003Full accounts made up to 31 December 2001 (13 pages)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
4 June 2003Return made up to 19/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
(7 pages)
18 May 2003Registered office changed on 18/05/03 from: orion house 5 upper saint martins lane london WC2H 9EA (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002New director appointed (1 page)
31 October 2002Registered office changed on 31/10/02 from: hortonwood 37 telford shropshire TF1 4XT (1 page)
31 October 2002New secretary appointed (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 February 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/02
(6 pages)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
14 June 2001Full accounts made up to 31 December 1999 (12 pages)
23 January 2001Return made up to 19/12/00; full list of members (6 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
31 March 2000Full accounts made up to 31 December 1998 (15 pages)
22 June 1999Full group accounts made up to 31 December 1997 (28 pages)
24 February 1999Return made up to 19/12/98; full list of members (6 pages)
16 July 1998Auditor's resignation (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
13 March 1998Full group accounts made up to 31 December 1996 (31 pages)
27 January 1998Return made up to 19/12/97; full list of members (6 pages)
13 March 1997Ad 31/12/96--------- £ si 1755250@1 (2 pages)
13 March 1997Ad 31/12/96--------- £ si 89990@1 (2 pages)
13 March 1997Statement of affairs (4 pages)
13 March 1997Statement of affairs (6 pages)
21 February 1997Ad 31/12/96--------- £ si 89990@1=89990 £ ic 7942202/8032192 (2 pages)
21 February 1997Ad 31/12/96--------- £ si 1755250@1=1755250 £ ic 6186952/7942202 (2 pages)
31 January 1997Ad 31/12/96--------- £ si 1755250@1=1755250 £ ic 4431702/6186952 (2 pages)
31 January 1997Ad 31/12/96--------- £ si 4341710@1=4341710 £ ic 2/4341712 (2 pages)
31 January 1997Ad 31/12/96--------- £ si 89990@1=89990 £ ic 4341712/4431702 (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997New secretary appointed (2 pages)
6 January 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 1996New secretary appointed (2 pages)
27 June 1996Secretary resigned (1 page)
27 February 1996New secretary appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 January 1996Accounting reference date notified as 31/12 (1 page)
2 January 1996Ad 20/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 December 1995Incorporation (34 pages)