Company NameBaymount Properties Limited
Company StatusDissolved
Company Number02592244
CategoryPrivate Limited Company
Incorporation Date15 March 1991(33 years, 1 month ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePhillipa Jane Williams
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1998(7 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 14 April 2009)
RoleCompany Director
Correspondence AddressMonnington House
Station Road
Credenhill
Herefordshire
H24 7DQ
Secretary NameRobert Simson Mackay
NationalityBritish
StatusClosed
Appointed01 May 2006(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 14 April 2009)
RoleCo Director
Correspondence AddressThe Whitehouse 173 High Street
Henley In Arden
Solihull
Warwickshire
B95 5BA
Director NameMr James Richard Dawes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceAlgarve, Portugal
Correspondence AddressCoombe Farm
Coombe Lane, Brighstone
Newport
Isle Of Wight
PO30 4AY
Secretary NameMs Cristina Fabrielle Fearon
NationalityBritish
StatusResigned
Appointed15 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address15 Walpole Street
London
SW3 4QP
Secretary NamePeter James Jones
NationalityBritish
StatusResigned
Appointed04 January 1993(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 1994)
RoleProperty Developer
Correspondence Address325 Fulham Road
London
Sw10
Director NamePeter James Jones
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 1994)
RoleBuilder
Correspondence Address325 Fulham Road
London
Sw10
Secretary NameMr Jeremy John Waple
NationalityBritish
StatusResigned
Appointed28 October 1993(2 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address44 Chatsworth Gardens
London
W3 9LW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameChatsworth Registrars Limited (Corporation)
StatusResigned
Appointed31 May 2000(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2006)
Correspondence Address44 Chatsworth Gardens
London
W3 9LW

Location

Registered Address44 Chatsworth Gardens
Acton
London
W3 9LW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£296
Current Liabilities£70,514

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
21 April 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2006New secretary appointed (1 page)
13 October 2006Secretary resigned (1 page)
11 April 2006Return made up to 15/03/06; full list of members (6 pages)
23 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
31 January 2006Accounts for a small company made up to 31 March 2004 (4 pages)
15 March 2005Return made up to 15/03/05; full list of members (6 pages)
2 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2003Full accounts made up to 31 March 2002 (7 pages)
20 June 2003Full accounts made up to 31 March 2003 (7 pages)
9 April 2002Return made up to 15/03/99; no change of members (6 pages)
9 April 2002Return made up to 15/03/98; full list of members (8 pages)
9 April 2002Return made up to 15/03/00; no change of members (4 pages)
9 April 2002Return made up to 15/03/01; full list of members (10 pages)
17 December 2001Accounts for a small company made up to 31 March 2001 (4 pages)
5 December 2001Accounts for a small company made up to 31 March 1999 (4 pages)
5 December 2001Accounts for a small company made up to 31 March 1998 (4 pages)
5 December 2001Accounts for a small company made up to 31 March 2000 (4 pages)
12 October 2001Director's particulars changed (1 page)
22 August 2000Return made up to 15/03/95; full list of members (5 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Return made up to 15/03/97; no change of members (4 pages)
22 August 2000Return made up to 15/03/96; no change of members (4 pages)
25 July 2000Accounts for a small company made up to 31 March 1995 (4 pages)
7 July 2000Accounts for a small company made up to 31 March 1994 (4 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000Accounts for a small company made up to 31 March 1997 (4 pages)
7 July 2000Accounts for a small company made up to 31 March 1996 (4 pages)
7 July 2000Accounts for a dormant company made up to 31 March 1993 (4 pages)
7 October 1998New director appointed (2 pages)
19 December 1995Final Gazette dissolved via compulsory strike-off (2 pages)
29 August 1995First Gazette notice for compulsory strike-off (2 pages)