Company NameBaylis Milford Limited
Company StatusDissolved
Company Number03457762
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 5 months ago)
Dissolution Date8 August 2000 (23 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameThomas McMeekin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Gambole Road
London
SW17 0QJ
Secretary NameMr Gary Peter Cole
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Silverthorn Drive
Hemel Hempstead
Hertfordshire
HP3 8BX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address34 Watford Metro Centre
Dwight Road Tolpits Lane
Watford
Hertfordshire
WD1 8SB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
3 November 1998Return made up to 30/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 March 1998Ad 10/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 March 1998Director resigned (1 page)
1 December 1997Secretary resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997New secretary appointed (2 pages)
1 December 1997Director resigned (1 page)
1 December 1997Registered office changed on 01/12/97 from: c/o wells & co po box 168 portland house 4 albion street cheltenham, gloucestershire (1 page)
30 October 1997Incorporation (20 pages)