Company NameBayville Consultants Limited
Company StatusDissolved
Company Number04577609
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristine Evelyn Hey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(1 month, 1 week after company formation)
Appointment Duration15 years, 1 month (closed 23 January 2018)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Ringwood Way
Winchmore Hill
London
N21 2QY
Director NameMr John Terence Hey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(1 month, 1 week after company formation)
Appointment Duration15 years, 1 month (closed 23 January 2018)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address33 Ringwood Way
Winchmore Hill
London
N21 2QY
Secretary NameChristine Evelyn Hey
NationalityBritish
StatusClosed
Appointed09 December 2002(1 month, 1 week after company formation)
Appointment Duration15 years, 1 month (closed 23 January 2018)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Ringwood Way
Winchmore Hill
London
N21 2QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1341 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

75 at £1Mr John Hey
75.00%
Ordinary
25 at £1Mrs Christine Hey
25.00%
Ordinary

Financials

Year2014
Net Worth£4,206
Cash£38,725
Current Liabilities£39,734

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017Application to strike the company off the register (3 pages)
31 October 2017Application to strike the company off the register (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
14 January 2015Registered office address changed from 1341 High Road London N20 9HR to 1341 High Road Whetstone London N20 9HR on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 1341 High Road London N20 9HR to 1341 High Road Whetstone London N20 9HR on 14 January 2015 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for John Hey on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Christine Evelyn Hey on 31 December 2009 (2 pages)
29 January 2010Director's details changed for John Hey on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Christine Evelyn Hey on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
23 April 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
16 January 2009Return made up to 02/01/09; full list of members (4 pages)
16 January 2009Return made up to 02/01/09; full list of members (4 pages)
15 February 2008Return made up to 02/01/08; full list of members (2 pages)
15 February 2008Return made up to 02/01/08; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
22 January 2007Return made up to 02/01/07; full list of members (2 pages)
22 January 2007Return made up to 02/01/07; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
24 April 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
2 March 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
2 March 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
23 January 2006Return made up to 02/01/06; full list of members (2 pages)
23 January 2006Return made up to 02/01/06; full list of members (2 pages)
25 November 2005Return made up to 30/10/05; full list of members (2 pages)
25 November 2005Return made up to 30/10/05; full list of members (2 pages)
7 February 2005Total exemption small company accounts made up to 31 October 2003 (3 pages)
7 February 2005Return made up to 30/10/04; full list of members (7 pages)
7 February 2005Return made up to 30/10/04; full list of members (7 pages)
7 February 2005Total exemption small company accounts made up to 31 October 2003 (3 pages)
6 February 2004Return made up to 30/10/03; full list of members (7 pages)
6 February 2004Return made up to 30/10/03; full list of members (7 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New secretary appointed;new director appointed (2 pages)
12 March 2003New secretary appointed;new director appointed (2 pages)
12 March 2003Secretary resigned (1 page)
13 December 2002Registered office changed on 13/12/02 from: 788-790 finchley road london NW11 7TJ (1 page)
13 December 2002Registered office changed on 13/12/02 from: 788-790 finchley road london NW11 7TJ (1 page)
30 October 2002Incorporation (16 pages)
30 October 2002Incorporation (16 pages)