Company NameBayleaf Limited
Company StatusDissolved
Company Number02899582
CategoryPrivate Limited Company
Incorporation Date17 February 1994(30 years, 2 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameStan Feagler
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed04 March 1994(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 23 November 1999)
RoleVice President Finance
Correspondence Address1520 Kensington Road
Suite 201
Oakbrook
Illinois
60521
Director NameMr Robert David Winder
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1994(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 23 November 1999)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address15 Norman Avenue
South Croydon
Surrey
CR2 0QH
Secretary NameMr Robert David Winder
NationalityBritish
StatusClosed
Appointed04 March 1994(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 23 November 1999)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address15 Norman Avenue
South Croydon
Surrey
CR2 0QH
Director NameMartin Claude Thompson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1997)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Little Bytham
Grantham
Lincolnshire
NG33 4QJ
Director NameMr David Weber
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1996)
RoleChief Financial Officer
Correspondence Address1420 Kensington Road
Oakbrook
Illinois Il 60521
Foreign
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressSloane Square House
Holbein Place
London
SW1W 8NS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
18 March 1998Return made up to 17/02/98; full list of members (6 pages)
9 September 1997Full accounts made up to 28 February 1997 (11 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (2 pages)
13 March 1997Return made up to 17/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 July 1996Full accounts made up to 29 February 1996 (11 pages)
14 March 1996Return made up to 17/02/96; no change of members (4 pages)
15 September 1995Full accounts made up to 28 February 1995 (10 pages)
4 April 1995Return made up to 17/02/95; full list of members (6 pages)