Company NameBaybrook Agriculture Ltd
DirectorsDoreen Elizabeth Fussel and Desmond Victor John Phillips
Company StatusDissolved
Company Number02922287
CategoryPrivate Limited Company
Incorporation Date25 April 1994(30 years ago)

Business Activity

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

Directors

Director NameDoreen Elizabeth Fussel
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1996(2 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleSecretary
Correspondence Address2 Belmont Cottages
Stoke St Michael
Bath
BA3 5JN
Secretary NameDoreen Elizabeth Fussel
NationalityBritish
StatusCurrent
Appointed24 June 1996(2 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleSecretary
Correspondence Address2 Belmont Cottages
Stoke St Michael
Bath
BA3 5JN
Director NameMr Desmond Victor John Phillips
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1997(2 years, 12 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVole Farm
Vole Road, Mark
Highbridge
Somerset
TA9 4PA
Director NameDennis Hubert Victor Phillips
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 1996)
RoleRetired Dairy Farmer
Correspondence Address42 Stoneleigh
Westbury
Mendip
Wells Somerset
Secretary NameKay Margaret Maxwell
NationalityBritish
StatusResigned
Appointed28 April 1994(3 days after company formation)
Appointment Duration12 months (resigned 25 April 1995)
RoleCompany Director
Correspondence Address33 Selbourne Road
Weston Super Mare
Avon
BS23 4LU
Secretary NameSteven Askey
NationalityBritish
StatusResigned
Appointed25 April 1995(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 03 January 1996)
RoleRetail Manager
Correspondence Address16 Churchward Road
Weston Super Mare
Avon
BS22 0YX
Director NameMrs Karen Diana Holder
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(2 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 January 1997)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Farm
Vole Road, Mark
Highbridge
TA9 4PA
Director NameProfessional Formations Limited (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB
Secretary NameABC Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB

Location

Registered AddressC/O Chantrey Vellacott D F K
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

26 February 2005Dissolved (1 page)
26 November 2004Return of final meeting of creditors (1 page)
24 August 2004Registered office changed on 24/08/04 from: c/o rzq 42 new oxford street london WC1A 1EP (1 page)
14 April 2003Registered office changed on 14/04/03 from: parade house 135 the parade high street watford hertfordshire WD1 1NS (1 page)
20 April 2000Appointment of a liquidator (1 page)
3 April 1998Appointment of a liquidator (1 page)
31 March 1998Order of court to wind up (1 page)
27 May 1997Return made up to 22/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
27 May 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
25 October 1996New director appointed (2 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996Registered office changed on 25/09/96 from: winchester house corporation street taunton somerset TA1 4AJ (1 page)
2 August 1996Full accounts made up to 30 April 1996 (8 pages)
2 July 1996Return made up to 25/04/96; no change of members (4 pages)
2 July 1996New secretary appointed;new director appointed (2 pages)
24 March 1996Full accounts made up to 30 April 1995 (8 pages)
28 July 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 May 1995New secretary appointed (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 44-45 coronations road southville bristol BS3 1AR (1 page)
25 April 1994Incorporation (8 pages)