Company NameBayline Systems Limited
Company StatusDissolved
Company Number04153451
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 2 months ago)
Dissolution Date14 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Robert Edmondson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2009(8 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 14 May 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Secretary NameMrs Kathleen Edmondson
StatusClosed
Appointed17 June 2013(12 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 14 May 2018)
RoleCompany Director
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Director NameEdward Paul Fitzpatrick
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Erw Wen
Llanddulas
Abergele
LL22 8JN
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJonathan Jackson Howorth
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHen Efail Bungalow Llanelian Road
Llanelian
Colwyn Bay
Clwyd
LL29 8UW
Wales
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJonathan Jackson Howorth
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHen Efail Bungalow Llanelian Road
Llanelian
Colwyn Bay
Clwyd
LL29 8UW
Wales
Secretary NameTina Suzanne Lewis
NationalityBritish
StatusResigned
Appointed17 September 2007(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2009)
RoleCompany Director
Correspondence Address27 Lawson Road
Colwyn Bay
Clwyd
LL29 8HB
Wales
Secretary NameMrs Kathleen Pamela Edmondson
NationalityBritish
StatusResigned
Appointed06 August 2009(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressUnit 6 Cae Ffwt Business Park
Pendraw'R Llan
Llansanffraid Glan Conwy
Clwyd
LL28 5SP
Wales
Director NameMr David Jackson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(11 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 June 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Cae Ffwt Business Park
Pendraw'R Llan
Llansanffraid Glan Conwy
Clwyd
LL28 5SP
Wales
Director NameMr Roy Widdowson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(11 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 June 2013)
RoleManager
Country of ResidenceWales
Correspondence AddressUnit 6 Cae Ffwt Business Park
Pendraw'R Llan
Llansanffraid Glan Conwy
Clwyd
LL28 5SP
Wales
Secretary NameMrs Michelle Widdowson
StatusResigned
Appointed01 October 2012(11 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 June 2013)
RoleCompany Director
Correspondence AddressUnit 6 Cae Ffwt Business Park
Pendraw'R Llan
Llansanffraid Glan Conwy
Clwyd
LL28 5SP
Wales

Contact

Websitebayline.co.uk
Email address[email protected]
Telephone0800 9707744
Telephone regionFreephone

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£29,474
Current Liabilities£99,062

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 May 2018Final Gazette dissolved following liquidation (1 page)
14 February 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
10 May 2017Liquidators' statement of receipts and payments to 30 March 2017 (13 pages)
10 May 2017Liquidators' statement of receipts and payments to 30 March 2017 (13 pages)
6 June 2016Liquidators statement of receipts and payments to 30 March 2016 (13 pages)
6 June 2016Liquidators' statement of receipts and payments to 30 March 2016 (13 pages)
6 June 2016Liquidators' statement of receipts and payments to 30 March 2016 (13 pages)
29 April 2015Liquidators statement of receipts and payments to 30 March 2015 (14 pages)
29 April 2015Liquidators' statement of receipts and payments to 30 March 2015 (14 pages)
29 April 2015Liquidators' statement of receipts and payments to 30 March 2015 (14 pages)
16 April 2014Registered office address changed from Unit 6 Cae Ffwt Business Park Pendraw'r Llan Llansanffraid Glan Conwy Clwyd LL28 5SP on 16 April 2014 (2 pages)
16 April 2014Registered office address changed from Unit 6 Cae Ffwt Business Park Pendraw'r Llan Llansanffraid Glan Conwy Clwyd LL28 5SP on 16 April 2014 (2 pages)
15 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 2014Appointment of a voluntary liquidator (1 page)
15 April 2014Appointment of a voluntary liquidator (1 page)
15 April 2014Statement of affairs with form 4.19 (7 pages)
15 April 2014Statement of affairs with form 4.19 (7 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
17 June 2013Appointment of Mrs Kathleen Edmondson as a secretary (1 page)
17 June 2013Termination of appointment of David Jackson as a director (1 page)
17 June 2013Termination of appointment of Michelle Widdowson as a secretary (1 page)
17 June 2013Termination of appointment of Michelle Widdowson as a secretary (1 page)
17 June 2013Termination of appointment of Roy Widdowson as a director (1 page)
17 June 2013Appointment of Mrs Kathleen Edmondson as a secretary (1 page)
17 June 2013Termination of appointment of David Jackson as a director (1 page)
17 June 2013Termination of appointment of Roy Widdowson as a director (1 page)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
5 October 2012Appointment of Mr David Jackson as a director (2 pages)
5 October 2012Appointment of Mr David Jackson as a director (2 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Appointment of Mr Roy Widdowson as a director (2 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Termination of appointment of Kathleen Edmondson as a secretary (1 page)
1 October 2012Appointment of Mrs Michelle Widdowson as a secretary (1 page)
1 October 2012Appointment of Mr Roy Widdowson as a director (2 pages)
1 October 2012Termination of appointment of Kathleen Edmondson as a secretary (1 page)
1 October 2012Appointment of Mrs Michelle Widdowson as a secretary (1 page)
21 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
24 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
24 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 April 2010Director's details changed for Robert Edmondson on 1 January 2010 (2 pages)
22 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Kathleen Pamela Edmondson on 1 January 2010 (1 page)
22 April 2010Director's details changed for Robert Edmondson on 1 January 2010 (2 pages)
22 April 2010Secretary's details changed for Kathleen Pamela Edmondson on 1 January 2010 (1 page)
22 April 2010Secretary's details changed for Kathleen Pamela Edmondson on 1 January 2010 (1 page)
22 April 2010Director's details changed for Robert Edmondson on 1 January 2010 (2 pages)
22 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
24 February 2010Registered office address changed from 72 Abergele Road Colwyn Bay Conwy LL29 7PP on 24 February 2010 (1 page)
24 February 2010Registered office address changed from 72 Abergele Road Colwyn Bay Conwy LL29 7PP on 24 February 2010 (1 page)
25 August 2009Director appointed robert edmondson (2 pages)
25 August 2009Director appointed robert edmondson (2 pages)
20 August 2009Appointment terminated director edward fitzpatrick (1 page)
20 August 2009Appointment terminated secretary tina lewis (1 page)
20 August 2009Appointment terminated secretary tina lewis (1 page)
20 August 2009Secretary appointed kathleen pamela edmondson (2 pages)
20 August 2009Secretary appointed kathleen pamela edmondson (2 pages)
20 August 2009Appointment terminated director edward fitzpatrick (1 page)
29 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
29 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 February 2009Return made up to 05/02/09; full list of members (5 pages)
18 February 2009Return made up to 05/02/09; full list of members (5 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
6 March 2008Return made up to 05/02/08; full list of members (5 pages)
6 March 2008Return made up to 05/02/08; full list of members (5 pages)
17 December 2007Resolutions
  • RES13 ‐ Agreement 17/09/07
(11 pages)
17 December 2007Resolutions
  • RES13 ‐ Agreement 17/09/07
(11 pages)
30 October 2007£ ic 100/50 17/09/07 £ sr 50@1=50 (1 page)
30 October 2007£ ic 100/50 17/09/07 £ sr 50@1=50 (1 page)
22 September 2007New secretary appointed (1 page)
22 September 2007Secretary resigned;director resigned (1 page)
22 September 2007Secretary resigned;director resigned (1 page)
22 September 2007Secretary resigned;director resigned (1 page)
22 September 2007New secretary appointed (1 page)
22 September 2007New secretary appointed (1 page)
22 September 2007New secretary appointed (1 page)
22 September 2007Secretary resigned;director resigned (1 page)
3 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
3 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
8 March 2007Return made up to 05/02/07; full list of members (7 pages)
8 March 2007Return made up to 05/02/07; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
5 June 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
27 February 2006Return made up to 05/02/06; full list of members (7 pages)
27 February 2006Return made up to 05/02/06; full list of members (7 pages)
10 November 2005Secretary's particulars changed;director's particulars changed (1 page)
10 November 2005Secretary's particulars changed;director's particulars changed (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
8 July 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
8 July 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
9 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
15 June 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
27 May 2004Registered office changed on 27/05/04 from: 76 abergele road colwyn bay clwyd LL29 7PP (1 page)
27 May 2004Registered office changed on 27/05/04 from: 76 abergele road colwyn bay clwyd LL29 7PP (1 page)
3 March 2004Return made up to 05/02/04; full list of members (5 pages)
3 March 2004Return made up to 05/02/04; full list of members (5 pages)
12 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
12 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
30 June 2003Particulars of mortgage/charge (3 pages)
30 June 2003Particulars of mortgage/charge (3 pages)
26 February 2003Return made up to 05/02/03; full list of members (7 pages)
26 February 2003Return made up to 05/02/03; full list of members (7 pages)
9 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
9 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
1 March 2002Ad 28/02/01--------- £ si 99@1 (2 pages)
1 March 2002Return made up to 05/02/02; full list of members (6 pages)
1 March 2002Ad 28/02/01--------- £ si 99@1 (2 pages)
1 March 2002Return made up to 05/02/02; full list of members (6 pages)
26 February 2001Location of register of members (1 page)
26 February 2001Location of register of members (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001Registered office changed on 21/02/01 from: 61 fairview avenue wienham gillingham kent ME8 0QP (1 page)
21 February 2001Registered office changed on 21/02/01 from: 61 fairview avenue wienham gillingham kent ME8 0QP (1 page)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
5 February 2001Incorporation (18 pages)
5 February 2001Incorporation (18 pages)