Company NameBayswater Productions Limited
Company StatusDissolved
Company Number02713486
CategoryPrivate Limited Company
Incorporation Date11 May 1992(31 years, 11 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePatrick William Malynn
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed11 June 1992(1 month after company formation)
Appointment Duration7 years, 8 months (closed 15 February 2000)
RoleImpresario
Correspondence Address48 Caroline House
135 Bayswater Road
London
W2 4RQ
Secretary NameMaureen Anette Brown
NationalityBritish
StatusClosed
Appointed20 March 1995(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address5 Blakeney Close
Whetstone
London
N20 9LH
Director NamePeter Barry Wilde
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 1994)
RoleConsultant
Correspondence Address73 Victoria Park Road
London
E9 7NA
Secretary NamePeter Barry Wilde
NationalityBritish
StatusResigned
Appointed11 June 1992(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 1994)
RoleCompany Director
Correspondence Address73 Victoria Park Road
London
E9 7NA
Secretary NameTracey Jane Ruth Norsworthy
NationalityBritish
StatusResigned
Appointed09 February 1994(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 1995)
RoleCompany Director
Correspondence Address21 Windmill House
Windmill Walk
London
SE1 8LX
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed11 May 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
27 May 1998Return made up to 11/05/98; full list of members (5 pages)
19 September 1997Return made up to 11/05/97; full list of members (5 pages)
21 August 1996Return made up to 11/05/96; full list of members (5 pages)
31 July 1995Return made up to 11/05/95; full list of members (12 pages)
31 July 1995Secretary resigned;new secretary appointed (4 pages)
2 May 1995Full accounts made up to 31 March 1994 (7 pages)
17 June 1992Company name changed holmfile LIMITED\certificate issued on 18/06/92 (2 pages)
11 May 1992Incorporation (16 pages)