Company NameBay Tree Publishing Limited
Company StatusDissolved
Company Number02277886
CategoryPrivate Limited Company
Incorporation Date18 July 1988(35 years, 9 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Paul Andrews
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(3 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 21 August 2001)
RoleComputer Consultant
Correspondence Address15 Birchalls
High Lane
Stansted
Essex
CM24 8LQ
Director NameJulie Elizabeth Andrews
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(8 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 21 August 2001)
RoleChartered Accountant
Correspondence Address15 Birchalls
High Lane
Stansted
Essex
CM24 8LQ
Secretary NameMark Paul Andrews
NationalityBritish
StatusClosed
Appointed25 November 1999(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 21 August 2001)
RoleCompany Director
Correspondence Address15 Birchalls
High Lane
Stansted
Essex
CM24 8LQ
Secretary NamePamela Gail Dawes
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 November 1999)
RoleCompany Director
Correspondence Address12 Stamper Cresent
Skegby
Notts

Location

Registered AddressGreenwood House
4-7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,893
Cash£11,463
Current Liabilities£13,966

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
19 March 2001Application for striking-off (1 page)
21 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2000Registered office changed on 21/03/00 from: the upper maisonette 1 callow street london SW3 6BT (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
29 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
16 August 1999Return made up to 10/08/99; full list of members (6 pages)
19 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
3 September 1998Return made up to 10/08/98; full list of members (6 pages)
17 December 1997Accounts for a small company made up to 31 July 1997 (5 pages)
15 August 1997Return made up to 10/08/97; change of members (6 pages)
15 August 1997New director appointed (2 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
18 August 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
5 February 1996Registered office changed on 05/02/96 from: stacey & partners 88 high street newmarket suffolk, CB8 8JX (1 page)
30 August 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)