BAI INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BAI INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02378676

Incorporation date

02/05/1989

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Lancashire M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1989)
dot icon03/01/2013
Final Gazette dissolved following liquidation
dot icon03/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon28/08/2012
Liquidators' statement of receipts and payments to 2012-08-15
dot icon07/03/2012
Liquidators' statement of receipts and payments to 2012-02-15
dot icon05/09/2011
Liquidators' statement of receipts and payments to 2011-08-15
dot icon03/03/2011
Liquidators' statement of receipts and payments to 2011-02-15
dot icon05/07/2010
Termination of appointment of Elliot Basso as a director
dot icon22/02/2010
Statement of affairs with form 4.19
dot icon22/02/2010
Appointment of a voluntary liquidator
dot icon22/02/2010
Resolutions
dot icon22/02/2010
Registered office address changed from Unit 38 Newby Road Hazel Grove Stockport Cheshire SK7 5AS United Kingdom on 2010-02-23
dot icon21/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/09/2009
Appointment Terminated Director mark benson
dot icon04/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 10
dot icon08/06/2009
Return made up to 12/03/09; full list of members
dot icon07/06/2009
Location of register of members
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/02/2009
Registered office changed on 18/02/2009 from pannone 123 deansgate manchester M3 2BU uk
dot icon12/02/2009
Return made up to 12/03/08; full list of members
dot icon12/02/2009
Registered office changed on 13/02/2009 from unit 38 newby road industrial estate hazel grove stockport SK7 5AS
dot icon12/02/2009
Location of debenture register
dot icon12/02/2009
Location of register of members
dot icon11/02/2009
Full accounts made up to 2008-12-31
dot icon11/02/2009
Full accounts made up to 2007-12-31
dot icon23/06/2008
Director appointed michael steven bozman
dot icon12/06/2008
Full accounts made up to 2006-12-31
dot icon05/02/2008
Return made up to 12/03/07; full list of members
dot icon05/02/2008
Registered office changed on 06/02/08
dot icon05/02/2008
Location of register of members address changed
dot icon05/02/2008
Location of debenture register address changed
dot icon12/11/2007
Secretary resigned
dot icon12/11/2007
New secretary appointed;new director appointed
dot icon12/11/2007
New director appointed
dot icon19/06/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon09/04/2007
Director resigned
dot icon21/01/2007
Certificate of re-registration from Public Limited Company to Private
dot icon21/01/2007
Re-registration of Memorandum and Articles
dot icon21/01/2007
Application for reregistration from PLC to private
dot icon21/01/2007
Resolutions
dot icon21/01/2007
Resolutions
dot icon01/10/2006
New secretary appointed
dot icon19/09/2006
Secretary resigned;director resigned
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon19/06/2006
Full accounts made up to 2004-12-31
dot icon02/05/2006
Return made up to 12/03/06; full list of members
dot icon02/05/2006
Director's particulars changed
dot icon29/03/2006
Registered office changed on 30/03/06 from: the cedars 825 wilmslow road didsbury village manchester M20 2SN
dot icon05/03/2006
Certificate of change of name
dot icon21/08/2005
Director resigned
dot icon08/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon17/03/2005
Return made up to 12/03/05; full list of members
dot icon17/03/2005
Secretary's particulars changed;director's particulars changed
dot icon08/09/2004
Director resigned
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon17/06/2004
New director appointed
dot icon08/06/2004
Director resigned
dot icon29/04/2004
Declaration of satisfaction of mortgage/charge
dot icon14/04/2004
Return made up to 12/03/04; full list of members
dot icon01/10/2003
Registered office changed on 02/10/03 from: c/o grant thornton albert square manchester lancashire M60 8GT
dot icon03/08/2003
Particulars of mortgage/charge
dot icon21/07/2003
Full accounts made up to 2002-12-31
dot icon14/05/2003
New director appointed
dot icon17/04/2003
New director appointed
dot icon08/03/2003
Return made up to 12/03/03; full list of members
dot icon14/01/2003
Director resigned
dot icon02/08/2002
Full accounts made up to 2001-12-31
dot icon23/04/2002
Director resigned
dot icon21/03/2002
Return made up to 12/03/02; full list of members
dot icon21/03/2002
Director's particulars changed
dot icon06/02/2002
Director resigned
dot icon06/02/2002
Director resigned
dot icon30/08/2001
New director appointed
dot icon29/07/2001
Full accounts made up to 2000-12-31
dot icon09/04/2001
Return made up to 12/03/01; full list of members
dot icon04/01/2001
Particulars of mortgage/charge
dot icon15/09/2000
Particulars of mortgage/charge
dot icon12/07/2000
Full accounts made up to 1999-12-31
dot icon18/05/2000
New director appointed
dot icon18/05/2000
Return made up to 12/03/00; full list of members
dot icon18/05/2000
Director's particulars changed
dot icon04/01/2000
New director appointed
dot icon07/11/1999
New director appointed
dot icon24/10/1999
Registered office changed on 25/10/99 from: 1 oxford court bishopsgate manchester M2 3WQ
dot icon27/07/1999
Return made up to 12/03/99; full list of members
dot icon27/07/1999
Director resigned
dot icon01/07/1999
Full accounts made up to 1998-12-31
dot icon10/05/1999
Certificate of re-registration from Private to Public Limited Company
dot icon10/05/1999
Declaration on reregistration from private to PLC
dot icon10/05/1999
Auditor's statement
dot icon10/05/1999
Auditor's report
dot icon10/05/1999
Balance Sheet
dot icon10/05/1999
Re-registration of Memorandum and Articles
dot icon10/05/1999
Application for reregistration from private to PLC
dot icon10/05/1999
Resolutions
dot icon10/05/1999
Resolutions
dot icon16/11/1998
Secretary resigned;director resigned
dot icon12/11/1998
Memorandum and Articles of Association
dot icon12/11/1998
Resolutions
dot icon12/11/1998
Resolutions
dot icon12/11/1998
Declaration of assistance for shares acquisition
dot icon12/11/1998
Declaration of assistance for shares acquisition
dot icon06/11/1998
Particulars of mortgage/charge
dot icon03/11/1998
Particulars of mortgage/charge
dot icon02/11/1998
Declaration of satisfaction of mortgage/charge
dot icon27/10/1998
Certificate of re-registration from Public Limited Company to Private
dot icon27/10/1998
Application for reregistration from PLC to private
dot icon27/10/1998
Re-registration of Memorandum and Articles
dot icon27/10/1998
Resolutions
dot icon19/10/1998
Declaration of satisfaction of mortgage/charge
dot icon02/09/1998
New director appointed
dot icon02/09/1998
New director appointed
dot icon02/08/1998
Full accounts made up to 1997-12-31
dot icon08/06/1998
Return made up to 12/03/98; full list of members
dot icon11/08/1997
New director appointed
dot icon31/07/1997
Full accounts made up to 1996-12-31
dot icon22/04/1997
Return made up to 12/03/97; no change of members
dot icon11/11/1996
New secretary appointed
dot icon04/08/1996
Full accounts made up to 1995-12-31
dot icon28/07/1996
New director appointed
dot icon28/05/1996
Return made up to 12/03/96; full list of members
dot icon28/05/1996
Secretary resigned
dot icon21/03/1996
Particulars of mortgage/charge
dot icon14/11/1995
Registered office changed on 15/11/95 from: international house pendlebury road swinton manchester N27 1AY
dot icon14/11/1995
Secretary resigned
dot icon14/11/1995
Director resigned
dot icon14/11/1995
Director resigned
dot icon14/11/1995
New secretary appointed
dot icon08/08/1995
New secretary appointed;director resigned
dot icon31/07/1995
Full accounts made up to 1994-12-31
dot icon16/03/1995
Return made up to 12/03/95; no change of members
dot icon16/03/1995
Secretary resigned
dot icon16/03/1995
Location of register of members address changed
dot icon16/03/1995
Location of debenture register address changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/11/1994
New director appointed
dot icon18/10/1994
Secretary resigned;new secretary appointed
dot icon08/08/1994
Full accounts made up to 1993-12-31
dot icon17/07/1994
Registered office changed on 18/07/94 from: 1 oxford court bishopsgate manchester M2 3WQ
dot icon18/05/1994
Return made up to 12/03/94; no change of members
dot icon23/12/1993
Ad 09/11/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon23/12/1993
Nc inc already adjusted 09/11/93
dot icon19/12/1993
Certificate of re-registration from Private to Public Limited Company
dot icon19/12/1993
Re-registration of Memorandum and Articles
dot icon19/12/1993
Resolutions
dot icon19/12/1993
Resolutions
dot icon19/12/1993
Resolutions
dot icon19/12/1993
Auditor's statement
dot icon19/12/1993
Balance Sheet
dot icon19/12/1993
Declaration on reregistration from private to PLC
dot icon19/12/1993
Application for reregistration from private to PLC
dot icon11/07/1993
Return made up to 12/03/93; full list of members
dot icon11/07/1993
Director's particulars changed
dot icon05/07/1993
Full accounts made up to 1992-12-31
dot icon12/11/1992
Particulars of mortgage/charge
dot icon08/11/1992
Secretary resigned;director resigned;new director appointed
dot icon08/11/1992
New director appointed
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon29/09/1992
Compulsory strike-off action has been discontinued
dot icon29/09/1992
Accounts made up to 1991-03-31
dot icon07/09/1992
First Gazette notice for compulsory strike-off
dot icon13/07/1992
Director resigned
dot icon15/06/1992
Registered office changed on 16/06/92 from: 2 ringley rd whitefield manchester M25 7NT
dot icon09/06/1992
Director resigned
dot icon09/06/1992
New secretary appointed
dot icon09/06/1992
Secretary resigned
dot icon18/01/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon10/11/1991
Registered office changed on 11/11/91 from: international house 66 pendlebury road swinton manchester M27 1AY
dot icon29/05/1991
Director resigned
dot icon14/04/1991
Return made up to 30/09/90; full list of members
dot icon03/04/1991
Accounts made up to 1990-03-31
dot icon03/04/1991
Resolutions
dot icon03/04/1991
Return made up to 12/03/91; full list of members
dot icon08/01/1991
Registered office changed on 09/01/91 from: units 3/4 hazlehurst road worsley manchester, M28 4SX
dot icon22/11/1989
New director appointed
dot icon27/09/1989
Memorandum and Articles of Association
dot icon27/09/1989
Secretary resigned;new secretary appointed
dot icon20/09/1989
Certificate of change of name
dot icon20/09/1989
Registered office changed on 21/09/89 from: 2 baches street london N1 6UB
dot icon20/09/1989
Director resigned;new director appointed
dot icon20/09/1989
Certificate of change of name
dot icon02/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abramson, Karen
Director
31/10/1995 - 29/10/1998
7
Bozman, Michael Steven
Director
09/11/2007 - Present
14
Farber, Tyrone Stuart
Director
01/07/1992 - 31/10/1995
17
Rosenberg, Richard Mark
Director
01/07/1992 - 07/10/1994
9
Benson, Mark Elliot
Director
01/03/1999 - 19/06/2009
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAI INTERNATIONAL LIMITED

BAI INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 02/05/1989 with the registered office located at C/O GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Lancashire M3 3EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAI INTERNATIONAL LIMITED?

toggle

BAI INTERNATIONAL LIMITED is currently Dissolved. It was registered on 02/05/1989 and dissolved on 03/01/2013.

Where is BAI INTERNATIONAL LIMITED located?

toggle

BAI INTERNATIONAL LIMITED is registered at C/O GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Lancashire M3 3EB.

What does BAI INTERNATIONAL LIMITED do?

toggle

BAI INTERNATIONAL LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for BAI INTERNATIONAL LIMITED?

toggle

The latest filing was on 03/01/2013: Final Gazette dissolved following liquidation.