Company NameBayless Trading Limited
Company StatusDissolved
Company Number03696775
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Secretary NameSarah Brown
NationalityBritish
StatusClosed
Appointed22 August 2002(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 05 July 2005)
RoleCompany Director
Correspondence AddressSuite 22
95 Wilton Road
London
SW1V 1BZ
Director NameSecretarial Corporation Limited (Corporation)
StatusClosed
Appointed22 August 2002(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 05 July 2005)
Correspondence Address5 New Road
P.O. Box 388
Belize City
Foreign
Director NameLord Of Markham Clinton Mark Ronald Rayner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 22 August 2002)
RoleManaging Director
Country of ResidenceUkraine
Correspondence AddressNo 39 Pushkinskaya Street
Apt 6
Kiev
Foreign
Director NameMichael Adams
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(3 years, 2 months after company formation)
Appointment Duration1 week, 6 days (resigned 11 April 2002)
RoleAdministrator
Correspondence Address29 Corporation Road
Bournemouth
Dorset
BH1 4SJ
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Director NameCapital Securities Limited (Corporation)
StatusResigned
Appointed10 April 2002(3 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 August 2002)
Correspondence AddressSuite 401
302 Regent Street
London
W1B 3HH

Location

Registered AddressSuite 22
95 Wilton Road
London
SW1V 1BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
10 February 2005Application for striking-off (1 page)
31 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
8 March 2004Return made up to 18/01/04; full list of members (6 pages)
17 September 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
11 June 2003Return made up to 18/01/03; full list of members (8 pages)
8 January 2003Secretary resigned (1 page)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
7 October 2002Registered office changed on 07/10/02 from: 29 corporation road springbourne bournemouth dorset BH1 4SJ (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Director resigned (1 page)
7 May 2002Registered office changed on 07/05/02 from: 16 island view avenue friars cliff christchurch dorset BH23 4DS (1 page)
2 May 2002New director appointed (2 pages)
25 March 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
15 January 2002Return made up to 18/01/02; full list of members (6 pages)
30 March 2001Registered office changed on 30/03/01 from: 14A bentalls shopping centre colchester road heybridge maldon essex CM9 4GD (1 page)
26 March 2001Return made up to 18/01/01; full list of members (6 pages)
20 February 2001Full accounts made up to 31 January 2000 (9 pages)
9 May 2000Return made up to 18/01/00; full list of members (6 pages)
26 March 1999Registered office changed on 26/03/99 from: suite 3C third floor standbrook house 2-5 old bond street london W1X 3TB (1 page)
26 March 1999Ad 02/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 January 1999Incorporation (16 pages)