Company NameThe Bayswater Group Limited
DirectorStephen Field
Company StatusDissolved
Company Number02902487
CategoryPrivate Limited Company
Incorporation Date25 February 1994(30 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStephen Field
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address187 Baker Street
Enfield
Middlesex
EN1 3JT
Secretary NameBushey Company Services Limited (Corporation)
StatusCurrent
Appointed25 February 1994(same day as company formation)
Correspondence AddressThe Red House
72a High Street
Bushey
Hertfordshire
WD2 3DE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed25 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameLeonard Greenham
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 1997)
RoleCompany Director
Correspondence Address10 Mead Crescent
Chingford
London
E4 6NX

Location

Registered AddressLangley & Partners
Langley House,Park Road
East Finchley,London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 December 1998Dissolved (1 page)
18 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 1998Liquidators statement of receipts and payments (5 pages)
17 June 1997Statement of affairs (5 pages)
17 June 1997Appointment of a voluntary liquidator (1 page)
17 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 1997Registered office changed on 28/05/97 from: c/o the red house 72A high street bushey hertfordshire WD2 3DE (1 page)
20 May 1997Director resigned (1 page)
12 May 1996Return made up to 25/02/96; full list of members (6 pages)
21 March 1995Return made up to 25/02/95; full list of members (6 pages)