Company NameBay Hawk Limited
Company StatusDissolved
Company Number02810802
CategoryPrivate Limited Company
Incorporation Date20 April 1993(31 years ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Amanda Melanie Bloom
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1993(1 day after company formation)
Appointment Duration17 years, 3 months (closed 03 August 2010)
RoleFilm Exhibitor
Correspondence AddressKeys Kelshall
Royston
Herts
SG8 9SE
Secretary NameMr Richard Bayliss
NationalityBritish
StatusClosed
Appointed08 May 2006(13 years after company formation)
Appointment Duration4 years, 2 months (closed 03 August 2010)
RoleCompany Director
Correspondence AddressGreentrees Newlands Lane
Hitchin
Herts
SG4 9AY
Director NameMr Anthony Ashley Bloom
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 1996)
RoleFilm Exhibitor
Correspondence Address47 Sumatra Road
London
NW6 1PT
Director NameBernard Stanley Bloom
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(1 day after company formation)
Appointment Duration12 years, 6 months (resigned 05 November 2005)
RoleFilm Exhibitor
Correspondence Address67 Sheringham Queensmead
St Johns Wood Park
London
NW8 6RB
Director NameEnid Lillian Bloom
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 09 November 1996)
RoleArtist
Correspondence Address64 Meadway
London
NW11 6QE
Secretary NameAmanda Melanie Bloom
NationalityBritish
StatusResigned
Appointed21 April 1993(1 day after company formation)
Appointment Duration12 years, 6 months (resigned 05 November 2005)
RoleCompany Director
Correspondence Address15 Rowdon Avenue
London
NW10 2AJ
Secretary NameMr Anthony Ashley Bloom
NationalityBritish
StatusResigned
Appointed05 November 2005(12 years, 6 months after company formation)
Appointment Duration6 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address28 Honiton Road
London
NW6 6QD
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
North Humberside
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hill
North Humberside
HU1 1PH

Location

Registered AddressFinancial House
14 Barclay Road
Croydon
Surrey
CR0 1JN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£177
Cash£180
Current Liabilities£4

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
7 April 2010Application to strike the company off the register (2 pages)
7 April 2010Application to strike the company off the register (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 October 2009Director's details changed for Mrs Amanda Melanie Bloom on 25 September 2009 (1 page)
7 October 2009Director's details changed for Mrs Amanda Melanie Bloom on 25 September 2009 (1 page)
13 May 2009Return made up to 20/04/09; full list of members (3 pages)
13 May 2009Return made up to 20/04/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 June 2008Return made up to 20/04/08; full list of members (3 pages)
13 June 2008Return made up to 20/04/08; full list of members (3 pages)
11 June 2008Director's Change of Particulars / amanda bloom / 01/06/2008 / HouseName/Number was: , now: greentrees; Street was: 15 rowdon avenue, now: newlands lane; Post Town was: london, now: hitchin; Region was: , now: herts; Post Code was: NW10 2AJ, now: SG4 9AY; Country was: , now: england (1 page)
11 June 2008Secretary's Change of Particulars / richard bayliss / 01/06/2008 / HouseName/Number was: , now: greentrees; Street was: 15 rowdon avenue, now: newlands lane; Area was: willesdennreen, now: ; Post Town was: london, now: hitchin; Region was: , now: herts; Post Code was: NW10 2AJ, now: SG4 9AY; Country was: , now: england (1 page)
11 June 2008Director's change of particulars / amanda bloom / 01/06/2008 (1 page)
11 June 2008Secretary's change of particulars / richard bayliss / 01/06/2008 (1 page)
5 June 2008Registered office changed on 05/06/2008 from 37 museum street london WC1A 1LP (1 page)
5 June 2008Registered office changed on 05/06/2008 from 37 museum street london WC1A 1LP (1 page)
28 April 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
28 April 2008Accounts made up to 31 March 2007 (6 pages)
22 May 2007Return made up to 20/04/07; full list of members (2 pages)
22 May 2007Return made up to 20/04/07; full list of members (2 pages)
5 June 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
5 June 2006Accounts made up to 31 March 2006 (6 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
4 May 2006Return made up to 20/04/06; full list of members (2 pages)
4 May 2006Return made up to 20/04/06; full list of members (2 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Accounts made up to 31 March 2005 (6 pages)
7 June 2005Return made up to 20/04/05; full list of members (3 pages)
7 June 2005Return made up to 20/04/05; full list of members (3 pages)
2 February 2005Accounts made up to 31 March 2004 (6 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
10 May 2004Return made up to 20/04/04; full list of members (5 pages)
10 May 2004Return made up to 20/04/04; full list of members (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 May 2003Return made up to 20/04/03; full list of members (5 pages)
18 May 2003Return made up to 20/04/03; full list of members (5 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 July 2002Return made up to 20/04/02; full list of members (5 pages)
22 July 2002Return made up to 20/04/02; full list of members (5 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 May 2001Return made up to 20/04/01; full list of members (5 pages)
14 May 2001Return made up to 20/04/01; full list of members (5 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 May 2000Return made up to 20/04/00; full list of members (5 pages)
12 May 2000Return made up to 20/04/00; full list of members (5 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 July 1999Secretary's particulars changed;director's particulars changed (1 page)
16 July 1999Secretary's particulars changed;director's particulars changed (1 page)
6 June 1999Return made up to 20/04/99; no change of members (5 pages)
6 June 1999Return made up to 20/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 June 1998Director's particulars changed (1 page)
30 June 1998Director's particulars changed (1 page)
9 June 1998Return made up to 20/04/98; no change of members (5 pages)
9 June 1998Return made up to 20/04/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 May 1997Return made up to 20/04/97; full list of members (7 pages)
21 May 1997Return made up to 20/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
23 August 1996Auditor's resignation (4 pages)
23 August 1996Auditor's resignation (4 pages)
1 May 1996Return made up to 20/04/96; no change of members (8 pages)
1 May 1996Return made up to 20/04/96; no change of members (8 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 July 1995Return made up to 20/04/95; full list of members (9 pages)
5 July 1995Return made up to 20/04/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
20 April 1993Incorporation (13 pages)
20 April 1993Incorporation (13 pages)