Company NameByslips Limited
Company StatusDissolved
Company Number02860676
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameBaronday Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Robert Dorsett
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(17 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 16 March 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressC/O Diverset Ltd 258 Field End Road
Ruislip
HA4 9UU
Secretary NameMr Andrew Robert Dorsett
StatusClosed
Appointed31 October 2014(21 years after company formation)
Appointment Duration6 years, 4 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressC/O Diverset Ltd 258 Field End Road
Ruislip
HA4 9UU
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameShirley Feroza Esther Abdul
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(5 days after company formation)
Appointment Duration16 years, 4 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Keats Close
Woodhall Farm
Hemel Hempstead
Hertfordshire
HP2 7NL
Director NameMr Andrew Robert Dorsett
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(5 days after company formation)
Appointment Duration12 years (resigned 27 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarion Lodge Oldhill Wood
Studham
Dunstable
Bedfordshire
LU6 2NE
Secretary NameMr Nicholas John Walmesley-Browne
NationalityBritish
StatusResigned
Appointed13 October 1993(5 days after company formation)
Appointment Duration17 years, 8 months (resigned 05 July 2011)
RoleSecretary
Correspondence Address112-114 High Street
Rickmansworth
Herts
WD3 1AQ
Director NameBasdeo Gopichand Rackal
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(12 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Keats Close
Woodhall Farm
Hemel Hempstead
Hertfordshire
HP2 7NL
Director NameMr Nicholas John Walmesley - Browne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address112-114 High Street
Rickmansworth
Herts
WD3 1AQ
Secretary NameMrs Shirley Feroza Dorsett
StatusResigned
Appointed05 July 2011(17 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressCanada House Field End Road
Ruislip
Middlesex
HA4 9NA
Director NameMrs Hjordis Dorsett
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(21 years after company formation)
Appointment Duration5 years, 1 month (resigned 23 December 2019)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address25 Cathedral Court
King Harry Lane
St. Albans
Hertfordshire
AL3 4AF
Director NameMr Stanley Robert Dorsett
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(21 years after company formation)
Appointment Duration5 years, 1 month (resigned 23 December 2019)
RoleRetired Shipping Broker
Country of ResidenceUnited Kingdom
Correspondence Address25 Cathedral Court
King Harry Lane
St. Albans
Hertfordshire
AL3 4AF

Location

Registered AddressC/O Diverset Ltd
258 Field End Road
Ruislip
HA4 9UU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1A.r. Dorsett
99.00%
Ordinary
1 at £1Shirley Feroza Esther Abdul
1.00%
Ordinary

Financials

Year2014
Net Worth-£346,203
Cash£21,293
Current Liabilities£368,297

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
19 November 2020Application to strike the company off the register (1 page)
15 June 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
23 December 2019Termination of appointment of Stanley Robert Dorsett as a director on 23 December 2019 (1 page)
23 December 2019Termination of appointment of Hjordis Dorsett as a director on 23 December 2019 (1 page)
14 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
8 October 2018Register inspection address has been changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA United Kingdom to C/O Diverset Ltd, Ferrari House 258 Field End Road Ruislip HA4 9UU (1 page)
8 October 2018Register(s) moved to registered office address C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU (1 page)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 June 2017Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page)
27 June 2017Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page)
12 December 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(6 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(6 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(6 pages)
3 November 2014Termination of appointment of Shirley Feroza Dorsett as a secretary on 31 October 2014 (1 page)
3 November 2014Appointment of Mr Andrew Robert Dorsett as a secretary on 31 October 2014 (2 pages)
3 November 2014Appointment of Mr Andrew Robert Dorsett as a secretary on 31 October 2014 (2 pages)
3 November 2014Termination of appointment of Shirley Feroza Dorsett as a secretary on 31 October 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Appointment of Mrs Hjordis Dorsett as a director on 27 October 2014 (2 pages)
30 October 2014Appointment of Mr Stanley Robert Dorsett as a director on 27 October 2014 (2 pages)
30 October 2014Appointment of Mr Stanley Robert Dorsett as a director on 27 October 2014 (2 pages)
30 October 2014Appointment of Mrs Hjordis Dorsett as a director on 27 October 2014 (2 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
15 December 2011Register inspection address has been changed from 112-114 High Street Rickmansworth Herts WD3 1AQ England (1 page)
15 December 2011Director's details changed for Mr Andrew Robert Dorsett on 1 October 2011 (2 pages)
15 December 2011Registered office address changed from C/O Diverset Limited Canada House Field End Road Ruislip Middlesex HA4 9NA United Kingdom on 15 December 2011 (1 page)
15 December 2011Director's details changed for Mr Andrew Robert Dorsett on 1 October 2011 (2 pages)
15 December 2011Secretary's details changed for Mrs Shirley Feroza Dorsett on 1 October 2011 (1 page)
15 December 2011Register inspection address has been changed from 112-114 High Street Rickmansworth Herts WD3 1AQ England (1 page)
15 December 2011Director's details changed for Mr Andrew Robert Dorsett on 1 October 2011 (2 pages)
15 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
15 December 2011Registered office address changed from C/O Diverset Limited Canada House Field End Road Ruislip Middlesex HA4 9NA United Kingdom on 15 December 2011 (1 page)
15 December 2011Secretary's details changed for Mrs Shirley Feroza Dorsett on 1 October 2011 (1 page)
15 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
15 December 2011Secretary's details changed for Mrs Shirley Feroza Dorsett on 1 October 2011 (1 page)
6 December 2011Registered office address changed from 3 Chaucer Grove Borehamwood Hertfordshire WD6 2FF England on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 3 Chaucer Grove Borehamwood Hertfordshire WD6 2FF England on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 3 Chaucer Grove Borehamwood Hertfordshire WD6 2FF England on 6 December 2011 (1 page)
26 November 2011Registered office address changed from C/O Diverset Limited Canada House Field End Road Ruislip Middlesex HA4 9NA England on 26 November 2011 (1 page)
26 November 2011Registered office address changed from C/O Diverset Limited Canada House Field End Road Ruislip Middlesex HA4 9NA England on 26 November 2011 (1 page)
26 September 2011Registered office address changed from 112-114 High Street Rickmansworth Herts WD3 1AQ England on 26 September 2011 (1 page)
26 September 2011Registered office address changed from 112-114 High Street Rickmansworth Herts WD3 1AQ England on 26 September 2011 (1 page)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 September 2011Appointment of Mrs Shirley Feroza Dorsett as a secretary (2 pages)
2 September 2011Appointment of Mrs Shirley Feroza Dorsett as a secretary (2 pages)
5 July 2011Termination of appointment of Nicholas Walmesley-Browne as a secretary (1 page)
5 July 2011Termination of appointment of Nicholas Walmesley - Browne as a director (1 page)
5 July 2011Termination of appointment of Nicholas Walmesley - Browne as a director (1 page)
5 July 2011Termination of appointment of Nicholas Walmesley-Browne as a secretary (1 page)
1 February 2011Appointment of Mr Andrew Robert Dorsett as a director (2 pages)
1 February 2011Appointment of Mr Andrew Robert Dorsett as a director (2 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 October 2010Register inspection address has been changed from 22 Keats Close Woodhall Farm Hemel Hempstead Herts HP2 7NL England (1 page)
14 October 2010Register inspection address has been changed from 22 Keats Close Woodhall Farm Hemel Hempstead Herts HP2 7NL England (1 page)
14 October 2010Secretary's details changed for Mr Nicholas John Walmesley-Browne on 8 October 2010 (1 page)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
14 October 2010Secretary's details changed for Mr Nicholas John Walmesley-Browne on 8 October 2010 (1 page)
14 October 2010Registered office address changed from 22 Keats Close Woodhall Farm Hemel Hempstead Hertfordshire HP2 7NL on 14 October 2010 (1 page)
14 October 2010Secretary's details changed for Mr Nicholas John Walmesley-Browne on 8 October 2010 (1 page)
14 October 2010Registered office address changed from 22 Keats Close Woodhall Farm Hemel Hempstead Hertfordshire HP2 7NL on 14 October 2010 (1 page)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
2 March 2010Termination of appointment of Basdeo Rackal as a director (1 page)
2 March 2010Termination of appointment of Shirley Abdul as a director (1 page)
2 March 2010Appointment of Mr Nicholas John Walmesley - Browne as a director (2 pages)
2 March 2010Termination of appointment of Basdeo Rackal as a director (1 page)
2 March 2010Termination of appointment of Shirley Abdul as a director (1 page)
2 March 2010Appointment of Mr Nicholas John Walmesley - Browne as a director (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Shirley Feroza Esther Abdul on 8 October 2009 (2 pages)
23 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
23 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Director's details changed for Shirley Feroza Esther Abdul on 8 October 2009 (2 pages)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Basdeo Gopichand Rackal on 8 October 2009 (2 pages)
23 October 2009Director's details changed for Basdeo Gopichand Rackal on 8 October 2009 (2 pages)
23 October 2009Director's details changed for Basdeo Gopichand Rackal on 8 October 2009 (2 pages)
23 October 2009Director's details changed for Shirley Feroza Esther Abdul on 8 October 2009 (2 pages)
23 October 2009Register(s) moved to registered inspection location (1 page)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 October 2008Return made up to 08/10/08; full list of members (4 pages)
16 October 2008Return made up to 08/10/08; full list of members (4 pages)
29 October 2007Return made up to 08/10/07; no change of members (7 pages)
29 October 2007Return made up to 08/10/07; no change of members (7 pages)
29 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 November 2006Return made up to 08/10/06; full list of members (7 pages)
11 November 2006Return made up to 08/10/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 November 2005Return made up to 08/10/05; full list of members (7 pages)
17 November 2005Return made up to 08/10/05; full list of members (7 pages)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (2 pages)
19 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 November 2004Return made up to 08/10/04; full list of members (7 pages)
10 November 2004Return made up to 08/10/04; full list of members (7 pages)
20 October 2003Return made up to 08/10/03; full list of members (7 pages)
20 October 2003Return made up to 08/10/03; full list of members (7 pages)
28 September 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
28 September 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
6 November 2002Return made up to 08/10/02; full list of members (7 pages)
6 November 2002Return made up to 08/10/02; full list of members (7 pages)
24 September 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
24 September 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
5 November 2001Return made up to 08/10/01; full list of members (6 pages)
5 November 2001Return made up to 08/10/01; full list of members (6 pages)
4 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
4 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
20 October 2000Return made up to 08/10/00; full list of members (6 pages)
20 October 2000Return made up to 08/10/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 January 2000 (3 pages)
22 May 2000Accounts for a small company made up to 31 January 2000 (3 pages)
29 October 1999Return made up to 08/10/99; full list of members (6 pages)
29 October 1999Return made up to 08/10/99; full list of members (6 pages)
14 May 1999Accounts for a small company made up to 31 January 1999 (3 pages)
14 May 1999Accounts for a small company made up to 31 January 1999 (3 pages)
29 October 1998Return made up to 08/10/98; no change of members (4 pages)
29 October 1998Return made up to 08/10/98; no change of members (4 pages)
3 June 1998Accounts for a small company made up to 31 January 1998 (3 pages)
3 June 1998Accounts for a small company made up to 31 January 1998 (3 pages)
2 November 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 1997Accounts for a small company made up to 31 January 1997 (4 pages)
12 May 1997Accounts for a small company made up to 31 January 1997 (4 pages)
5 February 1997Registered office changed on 05/02/97 from: 12 berkeley square woodhall farm hemel hempstead hertfordshire HP2 7QR (1 page)
5 February 1997Registered office changed on 05/02/97 from: 12 berkeley square woodhall farm hemel hempstead hertfordshire HP2 7QR (1 page)
15 October 1996Return made up to 08/10/96; no change of members (4 pages)
15 October 1996Return made up to 08/10/96; no change of members (4 pages)
8 May 1996Accounts for a small company made up to 31 January 1996 (4 pages)
8 May 1996Accounts for a small company made up to 31 January 1996 (4 pages)
26 October 1995Return made up to 08/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1995Return made up to 08/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1995Full accounts made up to 31 January 1995 (4 pages)
5 June 1995Full accounts made up to 31 January 1995 (4 pages)