Company NameBayliss Graphics Limited
Company StatusDissolved
Company Number03789862
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Bayliss
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1999(same day as company formation)
RoleTechn.Illustrator
Correspondence AddressHofweg 7
Nieder-Wiesen
55234
Germany
Secretary NameElke Karin Lugert
NationalityGerman
StatusClosed
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHofweg 7
Nieder Wiesen
55234
Germany
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressStar House
95 High Road
Benfleet
Essex
SS7 5LN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,860
Cash£26
Current Liabilities£1,895

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003Return made up to 15/06/03; full list of members (6 pages)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
30 May 2003Return made up to 15/06/02; full list of members (6 pages)
29 May 2003Application for striking-off (1 page)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 August 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
21 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
15 June 1999Incorporation (15 pages)