Company NameBaytruck Europe Limited
Company StatusDissolved
Company Number03193244
CategoryPrivate Limited Company
Incorporation Date1 May 1996(28 years ago)
Dissolution Date19 September 2000 (23 years, 7 months ago)
Previous NameJetcray Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCheryl Mary Tonks
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1997(8 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 19 September 2000)
RoleHotelier
Country of ResidenceChannel Islands
Correspondence AddressAvenue House
The Avenue
Sark
Channel Islands
GY9 0SB
Director NamePeter Francis Luce Tonks
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1997(8 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 19 September 2000)
RoleHotelier
Country of ResidenceChannel Islands
Correspondence AddressThe Avenue House
The Avenue
Sark
Channel Islands
GY9 0SB
Secretary NameMr Domenic Augustus Pini
NationalityBritish
StatusResigned
Appointed15 January 1997(8 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat
77 Sutherland Avenue
London
W9 2HG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NamePb Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 October 1998(2 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 08 October 1999)
Correspondence AddressC/O Pini Bingham & Partners
30 St Johns Lane
London
EC1M 4NB

Location

Registered Address30 St Johns Lane
London
EC1M 4BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2000First Gazette notice for voluntary strike-off (1 page)
19 April 2000Application for striking-off (1 page)
14 October 1999Secretary resigned (1 page)
21 May 1999Return made up to 01/05/99; no change of members (4 pages)
14 December 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
20 May 1998Return made up to 01/05/98; no change of members (4 pages)
26 February 1998Registered office changed on 26/02/98 from: 14 new street london EC2M 4TR (1 page)
26 February 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
8 May 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997New director appointed (2 pages)
22 January 1997Company name changed jetcray LIMITED\certificate issued on 23/01/97 (2 pages)
1 May 1996Incorporation (13 pages)