Company NameBayfolde Limited
Company StatusDissolved
Company Number04478977
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 10 months ago)
Dissolution Date27 January 2004 (20 years, 3 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 Michael Gordon Wright
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(5 days after company formation)
Appointment Duration1 year, 6 months (closed 27 January 2004)
RoleChartered Acct
Country of ResidenceEngland
Correspondence AddressThe Old School House
Church Lane
Strensham
Worcester
WR6 5DE
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed10 July 2002(5 days after company formation)
Appointment Duration1 year, 6 months (closed 27 January 2004)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMrs Virginia Anne Wright
NationalityBritish
StatusResigned
Appointed10 July 2002(5 days after company formation)
Appointment Duration7 months, 1 week (resigned 17 February 2003)
RoleAdministrator
Correspondence AddressThe Old School House
Church Lane
Lower Strensham
Worcester
WR8 9LW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,812

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
29 August 2003New secretary appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: 2 bond industrial estate pitchers hill wickhamford evesham worcestershire WR11 6RT (1 page)
25 July 2003Application for striking-off (1 page)
18 March 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
24 February 2003Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
7 August 2002Ad 12/07/02-12/07/02 £ si 9999@1=9999 £ ic 1/10000 (2 pages)
26 July 2002Nc inc already adjusted 10/07/02 (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Registered office changed on 26/07/02 from: 788-790 finchley road london NW11 7TJ (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
26 July 2002Memorandum and Articles of Association (11 pages)
26 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2002Incorporation (18 pages)