East Finchley
London
N2 8EY
Secretary Name | Mrs Kathleen Edmondson |
---|---|
Status | Closed |
Appointed | 17 June 2013(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 14 May 2018) |
Role | Company Director |
Correspondence Address | Langley House Park Road East Finchley London N2 8EY |
Director Name | Edward Paul Fitzpatrick |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Erw Wen Llanddulas Abergele LL22 8JN Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Jonathan Jackson Howorth |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hen Efail Bungalow Llanelian Road Llanelian Colwyn Bay Clwyd LL29 8UW Wales |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Jonathan Jackson Howorth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hen Efail Bungalow Llanelian Road Llanelian Colwyn Bay Clwyd LL29 8UW Wales |
Secretary Name | Tina Suzanne Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2009) |
Role | Company Director |
Correspondence Address | 27 Lawson Road Colwyn Bay Clwyd LL29 8HB Wales |
Secretary Name | Mrs Kathleen Pamela Edmondson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Unit 6 Cae Ffwt Business Park Pendraw'R Llan Llansanffraid Glan Conwy Clwyd LL28 5SP Wales |
Director Name | Mr David Jackson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 June 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Cae Ffwt Business Park Pendraw'R Llan Llansanffraid Glan Conwy Clwyd LL28 5SP Wales |
Director Name | Mr Roy Widdowson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 June 2013) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | Unit 6 Cae Ffwt Business Park Pendraw'R Llan Llansanffraid Glan Conwy Clwyd LL28 5SP Wales |
Secretary Name | Mrs Michelle Widdowson |
---|---|
Status | Resigned |
Appointed | 01 October 2012(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 June 2013) |
Role | Company Director |
Correspondence Address | Unit 6 Cae Ffwt Business Park Pendraw'R Llan Llansanffraid Glan Conwy Clwyd LL28 5SP Wales |
Website | bayline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9707744 |
Telephone region | Freephone |
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,474 |
Current Liabilities | £99,062 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
10 May 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (13 pages) |
10 May 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (13 pages) |
6 June 2016 | Liquidators statement of receipts and payments to 30 March 2016 (13 pages) |
6 June 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (13 pages) |
6 June 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (13 pages) |
29 April 2015 | Liquidators statement of receipts and payments to 30 March 2015 (14 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 30 March 2015 (14 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 30 March 2015 (14 pages) |
16 April 2014 | Registered 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 2014 | Registered 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 2014 | Resolutions
|
15 April 2014 | Resolutions
|
15 April 2014 | Appointment of a voluntary liquidator (1 page) |
15 April 2014 | Appointment of a voluntary liquidator (1 page) |
15 April 2014 | Statement of affairs with form 4.19 (7 pages) |
15 April 2014 | Statement of affairs with form 4.19 (7 pages) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
17 June 2013 | Appointment of Mrs Kathleen Edmondson as a secretary (1 page) |
17 June 2013 | Termination of appointment of David Jackson as a director (1 page) |
17 June 2013 | Termination of appointment of Michelle Widdowson as a secretary (1 page) |
17 June 2013 | Termination of appointment of Michelle Widdowson as a secretary (1 page) |
17 June 2013 | Termination of appointment of Roy Widdowson as a director (1 page) |
17 June 2013 | Appointment of Mrs Kathleen Edmondson as a secretary (1 page) |
17 June 2013 | Termination of appointment of David Jackson as a director (1 page) |
17 June 2013 | Termination of appointment of Roy Widdowson as a director (1 page) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
5 October 2012 | Appointment of Mr David Jackson as a director (2 pages) |
5 October 2012 | Appointment of Mr David Jackson as a director (2 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Appointment of Mr Roy Widdowson as a director (2 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Termination of appointment of Kathleen Edmondson as a secretary (1 page) |
1 October 2012 | Appointment of Mrs Michelle Widdowson as a secretary (1 page) |
1 October 2012 | Appointment of Mr Roy Widdowson as a director (2 pages) |
1 October 2012 | Termination of appointment of Kathleen Edmondson as a secretary (1 page) |
1 October 2012 | Appointment of Mrs Michelle Widdowson as a secretary (1 page) |
21 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
24 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 April 2010 | Director's details changed for Robert Edmondson on 1 January 2010 (2 pages) |
22 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for Kathleen Pamela Edmondson on 1 January 2010 (1 page) |
22 April 2010 | Director's details changed for Robert Edmondson on 1 January 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Kathleen Pamela Edmondson on 1 January 2010 (1 page) |
22 April 2010 | Secretary's details changed for Kathleen Pamela Edmondson on 1 January 2010 (1 page) |
22 April 2010 | Director's details changed for Robert Edmondson on 1 January 2010 (2 pages) |
22 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Registered office address changed from 72 Abergele Road Colwyn Bay Conwy LL29 7PP on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from 72 Abergele Road Colwyn Bay Conwy LL29 7PP on 24 February 2010 (1 page) |
25 August 2009 | Director appointed robert edmondson (2 pages) |
25 August 2009 | Director appointed robert edmondson (2 pages) |
20 August 2009 | Appointment terminated director edward fitzpatrick (1 page) |
20 August 2009 | Appointment terminated secretary tina lewis (1 page) |
20 August 2009 | Appointment terminated secretary tina lewis (1 page) |
20 August 2009 | Secretary appointed kathleen pamela edmondson (2 pages) |
20 August 2009 | Secretary appointed kathleen pamela edmondson (2 pages) |
20 August 2009 | Appointment terminated director edward fitzpatrick (1 page) |
29 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
18 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
18 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
11 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
6 March 2008 | Return made up to 05/02/08; full list of members (5 pages) |
6 March 2008 | Return made up to 05/02/08; full list of members (5 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
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 2007 | New secretary appointed (1 page) |
22 September 2007 | Secretary resigned;director resigned (1 page) |
22 September 2007 | Secretary resigned;director resigned (1 page) |
22 September 2007 | Secretary resigned;director resigned (1 page) |
22 September 2007 | New secretary appointed (1 page) |
22 September 2007 | New secretary appointed (1 page) |
22 September 2007 | New secretary appointed (1 page) |
22 September 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
8 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
8 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
5 June 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
27 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
27 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
10 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
8 July 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
9 March 2005 | Return made up to 05/02/05; full list of members
|
9 March 2005 | Return made up to 05/02/05; full list of members
|
15 June 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
15 June 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 76 abergele road colwyn bay clwyd LL29 7PP (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: 76 abergele road colwyn bay clwyd LL29 7PP (1 page) |
3 March 2004 | Return made up to 05/02/04; full list of members (5 pages) |
3 March 2004 | Return made up to 05/02/04; full list of members (5 pages) |
12 September 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
12 September 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
30 June 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
9 September 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
9 September 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
1 March 2002 | Ad 28/02/01--------- £ si 99@1 (2 pages) |
1 March 2002 | Return made up to 05/02/02; full list of members (6 pages) |
1 March 2002 | Ad 28/02/01--------- £ si 99@1 (2 pages) |
1 March 2002 | Return made up to 05/02/02; full list of members (6 pages) |
26 February 2001 | Location of register of members (1 page) |
26 February 2001 | Location of register of members (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 61 fairview avenue wienham gillingham kent ME8 0QP (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 61 fairview avenue wienham gillingham kent ME8 0QP (1 page) |
21 February 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
5 February 2001 | Incorporation (18 pages) |
5 February 2001 | Incorporation (18 pages) |