Company NameBayotech Limited
DirectorRussell Sydney Smith
Company StatusDissolved
Company Number02799692
CategoryPrivate Limited Company
Incorporation Date15 March 1993(31 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Russell Sydney Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1993(3 months, 3 weeks after company formation)
Appointment Duration30 years, 9 months
RoleAdhesive Technologist
Correspondence Address18 Prospect Road
Carlton
Nottingham
Nottinghamshire
NG4 1LY
Secretary NameMr Martin Hartley
NationalityBritish
StatusCurrent
Appointed06 July 1993(3 months, 3 weeks after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address1 Denton Close
Irchester
Wellingborough
Northamptonshire
NN29 7EB
Director NameJohn Frederick Hawksby
NationalityBritish
StatusResigned
Appointed15 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address25 Fineshade Close
Barton Seagrave
Kettering
Northamptonshire
Secretary NameGeoffrey Atkinson
NationalityBritish
StatusResigned
Appointed15 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Copse 50 Oakleas Rise
Thrapston
Kettering
Northamptonshire
NN14 4JZ

Location

Registered AddressParkville House
Bridge Street
Pinner Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 June 1999Dissolved (1 page)
25 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
17 March 1999Liquidators statement of receipts and payments (5 pages)
17 March 1998Liquidators statement of receipts and payments (5 pages)
10 July 1997Registered office changed on 10/07/97 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
19 March 1997Liquidators statement of receipts and payments (5 pages)
10 April 1996Registered office changed on 10/04/96 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
27 March 1996Appointment of a voluntary liquidator (1 page)
27 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 1996Registered office changed on 19/03/96 from: insol house 39 station road lutterworth leicestershire LE17 4AP (1 page)
5 March 1996Registered office changed on 05/03/96 from: 27 byron crescent rushden northants. NN10 6BL (1 page)
27 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
16 March 1995Return made up to 11/03/95; no change of members
  • 363(287) ‐ Registered office changed on 16/03/95
(4 pages)