Company NameBaytrend Limited
Company StatusDissolved
Company Number03792221
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Andrew Neil Parr
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2012(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 11 August 2015)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressGranary House Grange Road
St. Peter Port
Guernsey
GY1 2QG
Director NameIsland Directors Limited (Corporation)
StatusClosed
Appointed18 January 2012(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 11 August 2015)
Correspondence AddressHamilton Estate Main Street
Charlestown
Nevis
Secretary NameIsland Secretaries Limited (Corporation)
StatusClosed
Appointed18 January 2012(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 11 August 2015)
Correspondence AddressHamilton Estate Main Street
Charlestown
Nevis
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameLoic John Willis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2001)
RoleConsultant
Correspondence AddressLa Collinette
Sark
GY9 0SB
Director NameMr Leigh Ivan Higgins
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressQuay House South Esplanade
St Peter Port
Guernsey
GY1 4EJ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameLutine Services Limited (Corporation)
StatusResigned
Appointed24 June 1999(6 days after company formation)
Appointment Duration12 years, 7 months (resigned 18 January 2012)
Correspondence AddressQuay House South Esplanade
St Peter Port
Guernsey
GY1 4EJ
Director NameGoldenthorpe Limited (Corporation)
StatusResigned
Appointed01 June 2001(1 year, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 18 January 2012)
Correspondence Address82z Portland Place
London
W1B 1NS

Location

Registered Address31-32 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Hansard Trust Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,537
Cash£6,028
Current Liabilities£12,565

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
20 April 2015Application to strike the company off the register (3 pages)
20 April 2015Application to strike the company off the register (3 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
27 January 2012Registered office address changed from 2 Rutland Gate Mews London SW7 1PH United Kingdom on 27 January 2012 (1 page)
27 January 2012Registered office address changed from 2 Rutland Gate Mews London SW7 1PH United Kingdom on 27 January 2012 (1 page)
24 January 2012Appointment of Mr Andrew Neil Parr as a director (2 pages)
24 January 2012Appointment of Mr Andrew Neil Parr as a director (2 pages)
23 January 2012Appointment of Island Directors Limited as a director (2 pages)
23 January 2012Appointment of Island Secretaries Limited as a secretary (2 pages)
23 January 2012Appointment of Island Secretaries Limited as a secretary (2 pages)
23 January 2012Appointment of Island Directors Limited as a director (2 pages)
18 January 2012Registered office address changed from 82Z Portland Place London W1B 1NS on 18 January 2012 (1 page)
18 January 2012Termination of appointment of Goldenthorpe Limited as a director (1 page)
18 January 2012Termination of appointment of Lutine Services Limited as a secretary (1 page)
18 January 2012Termination of appointment of Lutine Services Limited as a secretary (1 page)
18 January 2012Termination of appointment of Goldenthorpe Limited as a director (1 page)
18 January 2012Registered office address changed from 82Z Portland Place London W1B 1NS on 18 January 2012 (1 page)
18 January 2012Termination of appointment of Leigh Higgins as a director (1 page)
18 January 2012Termination of appointment of Leigh Higgins as a director (1 page)
22 June 2011Director's details changed for Goldenthorpe Limited on 18 June 2011 (2 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
22 June 2011Secretary's details changed for Lutine Services Limited on 18 June 2011 (2 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
22 June 2011Director's details changed for Goldenthorpe Limited on 18 June 2011 (2 pages)
22 June 2011Secretary's details changed for Lutine Services Limited on 18 June 2011 (2 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 October 2010Appointment of Mr Leigh Ivan Higgins as a director (2 pages)
2 October 2010Appointment of Mr Leigh Ivan Higgins as a director (2 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (14 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (14 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 June 2009Return made up to 18/06/09; full list of members (5 pages)
19 June 2009Return made up to 18/06/09; full list of members (5 pages)
3 July 2008Return made up to 18/06/08; no change of members (6 pages)
3 July 2008Return made up to 18/06/08; no change of members (6 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
5 September 2007Registered office changed on 05/09/07 from: 45 queen anne street london W1G 9JF (1 page)
5 September 2007Registered office changed on 05/09/07 from: 45 queen anne street london W1G 9JF (1 page)
2 July 2007Return made up to 18/06/07; no change of members (6 pages)
2 July 2007Return made up to 18/06/07; no change of members (6 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 June 2006Return made up to 18/06/06; full list of members (6 pages)
26 June 2006Return made up to 18/06/06; full list of members (6 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
28 June 2005Return made up to 18/06/05; full list of members (6 pages)
28 June 2005Return made up to 18/06/05; full list of members (6 pages)
25 June 2004Return made up to 18/06/04; full list of members (6 pages)
25 June 2004Return made up to 18/06/04; full list of members (6 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
3 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
3 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
24 June 2003Return made up to 18/06/03; full list of members (6 pages)
24 June 2003Return made up to 18/06/03; full list of members (6 pages)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
20 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
7 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2002Return made up to 18/06/02; full list of members (6 pages)
3 July 2002Return made up to 18/06/02; full list of members (6 pages)
6 September 2001Return made up to 18/06/01; full list of members (6 pages)
6 September 2001Return made up to 18/06/01; full list of members (6 pages)
2 July 2001Director resigned (1 page)
2 July 2001Ad 01/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Ad 01/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2001Registered office changed on 09/01/01 from: 34/36 grays inn road london WC1X 8NN (1 page)
9 January 2001Registered office changed on 09/01/01 from: 34/36 grays inn road london WC1X 8NN (1 page)
1 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 June 2000Return made up to 18/06/00; full list of members (6 pages)
29 June 2000Return made up to 18/06/00; full list of members (6 pages)
31 May 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
31 May 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
29 June 1999Registered office changed on 29/06/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999New director appointed (3 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999Registered office changed on 29/06/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (3 pages)
29 June 1999Secretary resigned (1 page)
18 June 1999Incorporation (16 pages)
18 June 1999Incorporation (16 pages)