London
EC2M 4TP
Director Name | Mr Gregory Davidson Martin Begley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 71 Goodhart Place London E14 8EQ |
Director Name | Mr Charles Ashley Ferguson McLeod |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Pound Cottage Duntisbourne Abbotts Cirencester Gloucestershire GL7 7JN Wales |
Director Name | Mr Wayne Robert Melton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Insurance Division |
Country of Residence | United Kingdom |
Correspondence Address | 19 Barns Dene Harpenden Hertfordshire AL5 2HH |
Director Name | Mr Nigel Trevor Paul |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Finance Director |
Correspondence Address | 35 Hugh Street London SW1V 1QJ |
Secretary Name | Mr Nigel Trevor Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Finance Director |
Correspondence Address | 35 Hugh Street London SW1V 1QJ |
Director Name | Mr Gerry Milligan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(7 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rennie Court Upper Ground London SE1 9LP |
Director Name | Mr Ian Ranken Collins |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Thorkhill Road Thames Ditton Surrey KT7 0UQ |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Richard John Collier |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 January 2007) |
Role | Company Director |
Correspondence Address | Lingfields Whempstead Road Benington Hertfordshire SG2 7BX |
Director Name | Timothy Sullivan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Ballards Way South Croydon Surrey CR2 7LA |
Secretary Name | Sarah Ann Collis |
---|---|
Status | Resigned |
Appointed | 03 May 2011(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 September 2012) |
Role | Company Director |
Correspondence Address | 160 Brompton Road Knightsbridge London SW3 1HW |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Website | https://www.baydonhill.com |
---|---|
Telephone | 020 75940584 |
Telephone region | London |
Registered Address | 21 New Street London EC2M 4TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
2 at £1 | Baydonhill PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2014 | Application to strike the company off the register (3 pages) |
14 December 2014 | Application to strike the company off the register (3 pages) |
3 September 2014 | Accounts made up to 31 March 2014 (7 pages) |
3 September 2014 | Accounts made up to 31 March 2014 (7 pages) |
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Wayne Mitchell on 20 September 2013 (2 pages) |
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Wayne Mitchell on 20 September 2013 (2 pages) |
24 September 2013 | Registered office address changed from 160 Brompton Road Knightsbridge London SW3 1HW on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 160 Brompton Road Knightsbridge London SW3 1HW on 24 September 2013 (1 page) |
15 July 2013 | Accounts made up to 31 March 2013 (7 pages) |
15 July 2013 | Accounts made up to 31 March 2013 (7 pages) |
4 April 2013 | Termination of appointment of Sarah Ann Collis as a secretary on 6 September 2012 (1 page) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Termination of appointment of Sarah Ann Collis as a secretary on 6 September 2012 (1 page) |
4 April 2013 | Termination of appointment of Sarah Ann Collis as a secretary on 6 September 2012 (1 page) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Accounts made up to 31 March 2012 (3 pages) |
17 January 2013 | Accounts made up to 31 March 2012 (3 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Accounts made up to 31 March 2011 (7 pages) |
18 January 2012 | Accounts made up to 31 March 2011 (7 pages) |
18 January 2012 | Amended accounts made up to 31 March 2010 (7 pages) |
18 January 2012 | Amended accounts made up to 31 March 2010 (7 pages) |
2 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Appointment of Sarah Ann Collis as a secretary (2 pages) |
13 May 2011 | Appointment of Sarah Ann Collis as a secretary (2 pages) |
13 May 2011 | Termination of appointment of Graham Urquhart as a secretary (1 page) |
13 May 2011 | Termination of appointment of Graham Urquhart as a secretary (1 page) |
30 December 2010 | Accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Accounts made up to 31 March 2010 (3 pages) |
10 June 2010 | Director's details changed for Wayne Mitchell on 28 May 2010 (3 pages) |
10 June 2010 | Director's details changed for Wayne Mitchell on 28 May 2010 (3 pages) |
20 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Accounts made up to 31 March 2009 (1 page) |
5 February 2010 | Accounts made up to 31 March 2009 (1 page) |
27 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
31 January 2009 | Accounts made up to 31 March 2008 (10 pages) |
31 January 2009 | Accounts made up to 31 March 2008 (10 pages) |
14 August 2008 | Appointment terminated director ian collins (1 page) |
14 August 2008 | Appointment terminated director ian collins (1 page) |
13 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
2 May 2007 | Full accounts made up to 31 March 2006 (14 pages) |
2 May 2007 | Full accounts made up to 31 March 2006 (14 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
23 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
16 November 2005 | New director appointed (3 pages) |
16 November 2005 | New director appointed (3 pages) |
16 November 2005 | New director appointed (3 pages) |
16 November 2005 | New director appointed (3 pages) |
6 July 2005 | Return made up to 10/05/05; full list of members
|
6 July 2005 | Return made up to 10/05/05; full list of members
|
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New secretary appointed;new director appointed (2 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: 160 brompton road knightsbridge london SW3 1HW (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: 160 brompton road knightsbridge london SW3 1HW (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New secretary appointed;new director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
11 June 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
11 June 2004 | Secretary resigned (1 page) |
10 May 2004 | Incorporation (15 pages) |
10 May 2004 | Incorporation (15 pages) |