Company NameBayliss Property Company Limited
Company StatusDissolved
Company Number00530145
CategoryPrivate Limited Company
Incorporation Date11 March 1954(70 years, 2 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)
Previous NameBayliss & Sons Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMichel Francis Marcel Bayliss
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(37 years, 3 months after company formation)
Appointment Duration13 years, 10 months (closed 17 May 2005)
RoleFish Monger
Correspondence Address3 Park Mews
Park Road East
East Molesey
Surrey
Kt8
Director NameWilliam Emile George Bayliss
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(37 years, 3 months after company formation)
Appointment Duration13 years, 10 months (closed 17 May 2005)
RoleFish Monger
Correspondence Address7 Kashmir Close
New Haw
Addlestone
Surrey
KT15 3JD
Secretary NameMichel Francis Marcel Bayliss
NationalityBritish
StatusClosed
Appointed16 May 1992(38 years, 2 months after company formation)
Appointment Duration13 years (closed 17 May 2005)
RoleCompany Director
Correspondence Address3 Park Mews
Park Road East
East Molesey
Surrey
Kt8
Director NameMrs Denise Eugenie Camille Bayliss
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1993(39 years, 2 months after company formation)
Appointment Duration12 years (closed 17 May 2005)
RoleCompany Director
Correspondence Address34 Burleigh Park
Sandy Lane
Cobham
Surrey
KT11 2DU
Director NameMrs Denise Eugenie Camille Bayliss
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(37 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 May 1992)
RoleSecretary
Correspondence Address34 Burleigh Park
Sandy Lane
Cobham
Surrey
KT11 2DU
Director NameWilliam Henry Charles Bayliss
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(37 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 1993)
RoleFish Monger
Correspondence Address34 Burleigh Park
Cobham
Surrey
KT11 2DU
Secretary NameMrs Denise Eugenie Camille Bayliss
NationalityBritish
StatusResigned
Appointed27 June 1991(37 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 May 1992)
RoleCompany Director
Correspondence Address34 Burleigh Park
Sandy Lane
Cobham
Surrey
KT11 2DU

Location

Registered Address2 Bath Place
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£1,770,000
Gross Profit£1,580,544
Net Worth£1,087,711
Cash£1,790,019
Current Liabilities£704,123

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
22 December 2004Application for striking-off (1 page)
7 July 2004Return made up to 27/06/04; no change of members (5 pages)
11 July 2003Return made up to 27/06/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 July 2002Return made up to 27/06/02; no change of members (5 pages)
28 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
1 August 2001Return made up to 27/06/01; no change of members (5 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 2000Return made up to 27/06/00; full list of members (7 pages)
31 August 1999Director's particulars changed (1 page)
9 August 1999Registered office changed on 09/08/99 from: 99 plough way rotherhithe london SE16 1AA (1 page)
9 August 1999Return made up to 27/06/99; no change of members (4 pages)
5 August 1999Declaration of satisfaction of mortgage/charge (1 page)
5 August 1999Declaration of satisfaction of mortgage/charge (1 page)
5 August 1999Declaration of satisfaction of mortgage/charge (1 page)
5 August 1999Declaration of satisfaction of mortgage/charge (1 page)
5 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 August 1998Return made up to 27/06/98; change of members (6 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (10 pages)
29 June 1997Return made up to 27/06/97; full list of members (6 pages)
13 August 1996Return made up to 27/06/96; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (10 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)