Company NameBayard Associates Limited
Company StatusDissolved
Company Number04692720
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)
Dissolution Date2 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 NameMr Clive Adrian Bayard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Hartswood Road
Warley
Brentwood
Essex
CM14 5AG
Director NameRuth Janet Bayard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Hartswood Road
Warley
Brentwood
Essex
CM14 5AG
Secretary NameMr Clive Adrian Bayard
NationalityBritish
StatusClosed
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Hartswood Road
Warley
Brentwood
Essex
CM14 5AG

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Clive Adrian Bayard
50.00%
Ordinary A
1 at £1Ruth Janet Bayard
50.00%
Ordinary B

Financials

Year2014
Net Worth£8,567
Cash£3,357
Current Liabilities£12,135

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
5 October 2017Application to strike the company off the register (3 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
29 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
29 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
24 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(6 pages)
24 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(6 pages)
27 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 July 2014Director's details changed for Mr Clive Adrian Bayard on 4 July 2014 (2 pages)
10 July 2014Director's details changed for Mr Clive Adrian Bayard on 4 July 2014 (2 pages)
10 July 2014Director's details changed for Ruth Janet Bayard on 4 July 2014 (2 pages)
10 July 2014Secretary's details changed for Mr Clive Adrian Bayard on 4 July 2014 (1 page)
10 July 2014Director's details changed for Mr Clive Adrian Bayard on 4 July 2014 (2 pages)
10 July 2014Secretary's details changed for Mr Clive Adrian Bayard on 4 July 2014 (1 page)
10 July 2014Director's details changed for Ruth Janet Bayard on 4 July 2014 (2 pages)
10 July 2014Secretary's details changed for Mr Clive Adrian Bayard on 4 July 2014 (1 page)
10 July 2014Director's details changed for Ruth Janet Bayard on 4 July 2014 (2 pages)
31 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(6 pages)
31 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(6 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Return made up to 11/03/09; full list of members (4 pages)
21 April 2009Return made up to 11/03/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 May 2008Return made up to 11/03/08; full list of members (4 pages)
30 May 2008Return made up to 11/03/08; full list of members (4 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
1 May 2007Return made up to 11/03/07; full list of members (2 pages)
1 May 2007Return made up to 11/03/07; full list of members (2 pages)
27 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 June 2006Return made up to 11/03/06; full list of members (2 pages)
13 June 2006Return made up to 11/03/06; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
27 July 2005Registered office changed on 27/07/05 from: c/o haslers, johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: c/o haslers, johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
12 May 2005Return made up to 11/03/05; full list of members (7 pages)
12 May 2005Return made up to 11/03/05; full list of members (7 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
14 May 2004New secretary appointed;new director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New secretary appointed;new director appointed (2 pages)
17 March 2004Secretary's particulars changed;director's particulars changed (1 page)
17 March 2004Return made up to 11/03/04; full list of members (7 pages)
17 March 2004Return made up to 11/03/04; full list of members (7 pages)
17 March 2004Director's particulars changed (1 page)
17 March 2004Secretary's particulars changed;director's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
11 March 2003Incorporation (18 pages)
11 March 2003Incorporation (18 pages)