Company NameBa Trustee Services Limited
Company StatusDissolved
Company Number03807183
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)
Previous NameZetaplan Limited

Business Activity

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

Directors

Director NameMr Michael Sinclair Booth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(1 day after company formation)
Appointment Duration20 years, 4 months (closed 26 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameGary Cook
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(1 day after company formation)
Appointment Duration20 years, 4 months (closed 26 November 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NameMr Michael Sinclair Booth
NationalityBritish
StatusClosed
Appointed15 July 1999(1 day after company formation)
Appointment Duration20 years, 4 months (closed 26 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Peter Charles Marsden
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 26 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Barley Drive
Bramhall
Stockport
Cheshire
SK7 2QB
Director NameStephen John Pullen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 February 2001)
RoleChartered Accountant
Correspondence Address14 Brownlow Close
Poynton
Stockport
Cheshire
SK12 1YH
Director NameMr Frank Andrew Booth
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(4 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGriffins Cottage Lyme Park
Disley
Stockport
Cheshire
SK12 2NT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Stephen John Pullen
34.00%
Ordinary
33 at £1Gary Cook
33.00%
Ordinary
33 at £1Michael Sinclair Booth
33.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
3 September 2019Application to strike the company off the register (3 pages)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
20 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
8 January 2018Withdrawal of a person with significant control statement on 8 January 2018 (2 pages)
25 August 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
25 August 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Notification of Michael Sinclair Booth as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Stephen John Pullen as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Gary Cook as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Notification of Stephen John Pullen as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Gary Cook as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Michael Sinclair Booth as a person with significant control on 6 April 2016 (2 pages)
28 July 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
28 July 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
20 July 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
20 July 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
15 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
15 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
15 July 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
17 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
17 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
19 July 2011Director's details changed for Michael Sinclair Booth on 14 July 2011 (2 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
19 July 2011Secretary's details changed for Michael Sinclair Booth on 14 July 2011 (1 page)
19 July 2011Director's details changed for Michael Sinclair Booth on 14 July 2011 (2 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
19 July 2011Secretary's details changed for Michael Sinclair Booth on 14 July 2011 (1 page)
12 May 2011Director's details changed for Gary Cook on 31 March 2011 (3 pages)
12 May 2011Director's details changed for Gary Cook on 31 March 2011 (3 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
25 August 2010Termination of appointment of Frank Booth as a director (2 pages)
25 August 2010Termination of appointment of Frank Booth as a director (2 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
18 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
18 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
16 July 2008Return made up to 14/07/08; full list of members (4 pages)
16 July 2008Return made up to 14/07/08; full list of members (4 pages)
15 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
15 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
21 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
21 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
31 July 2007Return made up to 14/07/07; full list of members (3 pages)
31 July 2007Return made up to 14/07/07; full list of members (3 pages)
31 March 2007Accounts made up to 30 June 2006 (1 page)
31 March 2007Accounts made up to 30 June 2006 (1 page)
18 July 2006Return made up to 14/07/06; full list of members (3 pages)
18 July 2006Return made up to 14/07/06; full list of members (3 pages)
9 February 2006Accounts made up to 30 June 2005 (1 page)
9 February 2006Accounts made up to 30 June 2005 (1 page)
18 July 2005Return made up to 14/07/05; full list of members (3 pages)
18 July 2005Return made up to 14/07/05; full list of members (3 pages)
10 February 2005Accounts made up to 30 June 2004 (1 page)
10 February 2005Accounts made up to 30 June 2004 (1 page)
21 July 2004Return made up to 14/07/04; full list of members (7 pages)
21 July 2004Return made up to 14/07/04; full list of members (7 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
10 June 2004New director appointed (3 pages)
10 June 2004New director appointed (3 pages)
3 June 2004Director resigned (2 pages)
3 June 2004Director resigned (2 pages)
2 September 2003Accounts made up to 30 June 2003 (2 pages)
2 September 2003Accounts made up to 30 June 2003 (2 pages)
25 July 2003Return made up to 14/07/03; full list of members (7 pages)
25 July 2003Return made up to 14/07/03; full list of members (7 pages)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
21 February 2003Accounts made up to 30 June 2002 (2 pages)
21 February 2003Accounts made up to 30 June 2002 (2 pages)
14 November 2002Registered office changed on 14/11/02 from: borough chambers st petersgate stockport cheshire SK1 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: borough chambers st petersgate stockport cheshire SK1 1BE (1 page)
18 July 2002Return made up to 14/07/02; full list of members (7 pages)
18 July 2002Return made up to 14/07/02; full list of members (7 pages)
4 December 2001Accounts made up to 30 June 2001 (1 page)
4 December 2001Accounts made up to 30 June 2001 (1 page)
25 July 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
20 December 2000Accounts made up to 30 June 2000 (1 page)
20 December 2000Accounts made up to 30 June 2000 (1 page)
7 September 2000Return made up to 14/07/00; full list of members (7 pages)
7 September 2000Return made up to 14/07/00; full list of members (7 pages)
11 May 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
11 May 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
27 September 1999Company name changed zetaplan LIMITED\certificate issued on 28/09/99 (2 pages)
27 September 1999Company name changed zetaplan LIMITED\certificate issued on 28/09/99 (2 pages)
21 September 1999Ad 14/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 September 1999Ad 14/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 1999New secretary appointed;new director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999Registered office changed on 27/07/99 from: ashfield house ashfield road cheadle cheshire SK8 1BE (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Registered office changed on 27/07/99 from: ashfield house ashfield road cheadle cheshire SK8 1BE (2 pages)
27 July 1999New secretary appointed;new director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
22 July 1999Registered office changed on 22/07/99 from: 788-790 finchley road london NW11 7TJ (1 page)
22 July 1999Registered office changed on 22/07/99 from: 788-790 finchley road london NW11 7TJ (1 page)
14 July 1999Incorporation (17 pages)
14 July 1999Incorporation (17 pages)