Company NameBayfordbury Investments Limited
Company StatusDissolved
Company Number01632368
CategoryPrivate Limited Company
Incorporation Date29 April 1982(42 years ago)
Dissolution Date23 April 2009 (15 years ago)
Previous NameRialto Investments 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 David Keith Tipping
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(25 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 23 April 2009)
RoleCompany Director
Correspondence Address17 North Street
Castlethorpe
Buckinghamshire
MK19 7EW
Secretary NameRichard Hearnshaw
NationalityBritish
StatusClosed
Appointed19 September 2007(25 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 23 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Princess Diana Avenue
St Albans
Hertfordshire
AL4 0DG
Director NameMr Peter George Ayton
Date of BirthFebruary 1944 (Born 80 years ago)
StatusResigned
Appointed18 December 1991(9 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirds House
Greens Norton
Northamptonshire
NN12 8BE
Director NameJames Arthur Barham
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(9 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Northaw
Hertfordshire
EN6 4BJ
Director NameMr David Heaney Turner
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressChiswell House
Potters Heath Road
Welwyn
Hertfordshire
AL6 9ST
Secretary NameMr Robert Edwin Jarrett
NationalityBritish
StatusResigned
Appointed18 December 1991(9 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cordell Close
St Ives
Huntingdon
Cambridgeshire
PE17 4UL
Secretary NameRichard Alexander Kessel
NationalityBritish
StatusResigned
Appointed09 October 1992(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 23 October 1995)
RoleCompany Director
Correspondence Address42 Osprey Close
Falcon Way
Watford
Hertfordshire
WD2 4XR
Secretary NameMr Peter George Ayton
StatusResigned
Appointed23 October 1995(13 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 January 2004)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirds House
Greens Norton
Northamptonshire
NN12 8BE
Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(21 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxtons
23 The Street Little Waltham
Chelmsford
CM3 3NS
Director NameMr Stephen Conrad Potter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(21 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House Bayford Green
Bayford
Hertford
Hertfordshire
SG13 8PU
Secretary NameMr David Keith Tipping
NationalityBritish
StatusResigned
Appointed14 January 2004(21 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 2007)
RoleAccountant
Correspondence Address17 North Street
Castlethorpe
Buckinghamshire
MK19 7EW

Location

Registered Address1-3 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2009Liquidators statement of receipts and payments to 19 January 2009 (5 pages)
23 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
5 November 2008Liquidators statement of receipts and payments to 11 October 2008 (5 pages)
27 October 2007Appointment of a voluntary liquidator (1 page)
23 October 2007Registered office changed on 23/10/07 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
19 October 2007Declaration of solvency (3 pages)
19 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007New director appointed (1 page)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 December 2006Return made up to 18/12/06; full list of members (2 pages)
11 October 2006Full accounts made up to 31 December 2005 (8 pages)
7 February 2006Return made up to 18/12/05; full list of members (2 pages)
7 February 2006Secretary's particulars changed (1 page)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2004Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2004Full accounts made up to 31 December 2003 (10 pages)
5 February 2004New director appointed (3 pages)
29 January 2004Registered office changed on 29/01/04 from: bayfordbury lower hatfield road hertford herts, SG13 8EE (1 page)
29 January 2004Secretary resigned;director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (5 pages)
29 January 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
29 January 2004New secretary appointed (2 pages)
28 January 2004Declaration of assistance for shares acquisition (13 pages)
26 January 2004Particulars of mortgage/charge (6 pages)
19 January 2004Auditor's resignation (2 pages)
13 January 2004Return made up to 18/12/03; full list of members (7 pages)
8 October 2003Full accounts made up to 31 July 2003 (10 pages)
26 September 2003Auditor's resignation (2 pages)
21 July 2003Auditor's resignation (3 pages)
30 December 2002Return made up to 18/12/02; full list of members (7 pages)
24 October 2002Full accounts made up to 31 July 2002 (10 pages)
11 February 2002Full accounts made up to 31 July 2001 (10 pages)
10 January 2002Return made up to 18/12/01; full list of members (6 pages)
23 March 2001Full accounts made up to 31 July 2000 (9 pages)
18 January 2001Return made up to 18/12/00; full list of members (6 pages)
16 April 2000Full accounts made up to 31 July 1999 (11 pages)
12 January 2000Return made up to 18/12/99; full list of members (6 pages)
29 March 1999Full accounts made up to 31 July 1998 (11 pages)
23 December 1998Return made up to 18/12/98; full list of members (8 pages)
14 October 1998Auditor's resignation (1 page)
25 February 1998Full accounts made up to 31 July 1997 (10 pages)
11 January 1998Return made up to 18/12/97; no change of members (6 pages)
30 December 1996Return made up to 18/12/96; no change of members (6 pages)
1 March 1996Full accounts made up to 31 July 1995 (10 pages)
15 January 1996Return made up to 18/12/95; full list of members (8 pages)
10 November 1995Secretary resigned;new secretary appointed (4 pages)
13 October 1995Director resigned (2 pages)
29 April 1982Incorporation (16 pages)