Bell Lane, Bedmond
Watford
Hertfordshire
WD5 0QS
Secretary Name | Mr Jonathan Arthur Ensor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mr Alan Hindley |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2013(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 December 2017) |
Role | Independent Director |
Country of Residence | England |
Correspondence Address | Cedar Lodge Coldmoorholme Lane Bourne End Buckinghamshire SL8 5PS |
Director Name | Mr Michael Alan Rowbory |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2013(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 December 2017) |
Role | Director & Consultant |
Country of Residence | England |
Correspondence Address | 4 Dunmow Hill Fleet Hampshire GU51 3AN |
Director Name | Mr Andrew Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hillside Road Penn Buckinghamshire HP10 8JJ |
Director Name | Mr Robert Antony Fairall |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tripps Hill Close Chalfont St. Giles Buckinghamshire HP8 4JZ |
Website | trevorbaylisbrands.com |
---|---|
Telephone | 01784 737050 |
Telephone region | Staines |
Registered Address | Ludwell House, 2 Guildford Street, Chertsey Surrey KT16 9BQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
100 at £1 | Trevor Baylis Brands PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2017 | Application to strike the company off the register (3 pages) |
14 September 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
5 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
5 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
9 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
16 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
16 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
6 August 2013 | Appointment of Mr Alan Hindley as a director (2 pages) |
6 August 2013 | Termination of appointment of Robert Fairall as a director (1 page) |
6 August 2013 | Appointment of Mr Michael Alan Rowbory as a director (2 pages) |
6 August 2013 | Appointment of Mr Alan Hindley as a director (2 pages) |
6 August 2013 | Appointment of Mr Michael Alan Rowbory as a director (2 pages) |
6 August 2013 | Termination of appointment of Robert Fairall as a director (1 page) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
8 October 2012 | Appointment of Mr Robert Antony Fairall as a director (2 pages) |
8 October 2012 | Appointment of Mr Robert Antony Fairall as a director (2 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
28 November 2011 | Termination of appointment of Andrew Williams as a director (1 page) |
28 November 2011 | Termination of appointment of Andrew Williams as a director (1 page) |
5 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Andrew Williams on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Andrew Williams on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Andrew Williams on 1 January 2010 (2 pages) |
22 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
2 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
6 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
30 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | Ad 23/03/06-23/03/06 £ si 100@1=100 £ ic 100/200 (1 page) |
23 May 2007 | Ad 23/03/06-23/03/06 £ si 100@1=100 £ ic 100/200 (1 page) |
23 May 2007 | New director appointed (1 page) |
23 March 2006 | Incorporation (20 pages) |
23 March 2006 | Incorporation (20 pages) |