Company NameBayliss Watling Limited
Company StatusDissolved
Company Number03207510
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 11 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMichael David Watling
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Colchester Road
Weeley
Essex
CO16 9JT
Secretary NameMr Gavin Michael Bayliss Watling
NationalityBritish
StatusClosed
Appointed04 June 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Southcliff Park
Clacton On Sea
Essex
CO15 6HH
Director NameMr Gavin Michael Bayliss Watling
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1998(2 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Southcliff Park
Clacton On Sea
Essex
CO15 6HH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite 2 Interwood House
Stafford Avenue
Hornchurch
Essex
RM11 2ER
RegionLondon
ConstituencyRomford
CountyGreater London
WardSquirrel's Heath
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
8 June 2009Return made up to 04/06/08; full list of members (4 pages)
8 June 2009Return made up to 04/06/08; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 July 2008Return made up to 04/06/07; full list of members (4 pages)
21 July 2008Return made up to 04/06/07; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 November 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
14 November 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 January 2007Registered office changed on 04/01/07 from: sterling house 12A bridge close romford essex RM7 0AU (1 page)
4 January 2007Registered office changed on 04/01/07 from: sterling house 12A bridge close romford essex RM7 0AU (1 page)
28 July 2006Return made up to 04/06/05; full list of members (7 pages)
28 July 2006Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2006Return made up to 04/06/06; full list of members (7 pages)
18 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 August 2004Ad 30/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 2004Ad 30/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 2004Return made up to 04/06/04; full list of members (7 pages)
10 August 2004Return made up to 04/06/04; full list of members (7 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 June 2003Return made up to 04/06/03; full list of members (7 pages)
18 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 November 2002Particulars of mortgage/charge (5 pages)
2 November 2002Particulars of mortgage/charge (5 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
2 July 2002Return made up to 04/06/02; full list of members (7 pages)
2 July 2002Return made up to 04/06/02; full list of members (7 pages)
26 April 2002Registered office changed on 26/04/02 from: straling house 12A bridge close romford essex RM7 0AU (1 page)
26 April 2002Registered office changed on 26/04/02 from: straling house 12A bridge close romford essex RM7 0AU (1 page)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
8 July 2001Return made up to 04/06/01; full list of members (6 pages)
8 July 2001Return made up to 04/06/01; full list of members
  • 363(287) ‐ Registered office changed on 08/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
21 August 2000Return made up to 04/06/00; full list of members (6 pages)
21 August 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
7 August 1999Particulars of mortgage/charge (4 pages)
7 August 1999Particulars of mortgage/charge (4 pages)
7 August 1999Particulars of mortgage/charge (4 pages)
7 August 1999Particulars of mortgage/charge (4 pages)
20 July 1999Return made up to 04/06/99; no change of members (4 pages)
20 July 1999Return made up to 04/06/99; no change of members (4 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
21 July 1998Return made up to 04/06/98; no change of members
  • 363(287) ‐ Registered office changed on 21/07/98
(4 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Return made up to 04/06/98; no change of members (4 pages)
28 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
28 April 1998Accounts made up to 30 June 1997 (4 pages)
28 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1997Return made up to 04/06/97; full list of members (6 pages)
13 August 1997Return made up to 04/06/97; full list of members (6 pages)
12 June 1996New secretary appointed (1 page)
12 June 1996New director appointed (1 page)
11 June 1996Secretary resigned (2 pages)
11 June 1996Director resigned (2 pages)
4 June 1996Incorporation (20 pages)