Company NameBayhill Developments Limited
Company StatusDissolved
Company Number05544443
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Nicholas Eric Gunn
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(same day as company formation)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address1 Station Road
Stansted
CM24 8BE
Secretary NameMr Nicholas Eric Gunn
NationalityBritish
StatusClosed
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Alderbury Road
Stansted
Essex
CM24 8EH
Director NameMr Paul William Dew
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence Address79 Fir Park
Harlow
Essex
CM19 4JT

Contact

Telephone01279 813476
Telephone regionBishops Stortford

Location

Registered Address1 Station Road
Stansted
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address Matches5 other UK companies use this postal address

Shareholders

200 at £1Mr Nicholas Eric Gunn
100.00%
Ordinary

Financials

Year2014
Net Worth£5,082
Cash£349
Current Liabilities£36,842

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2017Registered office address changed from 1 High Street Roydon Harlow Essex CM19 5HJ England to 1 Station Road Stansted CM24 8BE on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 1 High Street Roydon Harlow Essex CM19 5HJ England to 1 Station Road Stansted CM24 8BE on 22 February 2017 (1 page)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
13 June 2016Registered office address changed from First Floor 1 Station Road Stansted Mount Fitchet Essex CM24 8BE to 1 High Street Roydon Harlow Essex CM19 5HJ on 13 June 2016 (1 page)
13 June 2016Registered office address changed from First Floor 1 Station Road Stansted Mount Fitchet Essex CM24 8BE to 1 High Street Roydon Harlow Essex CM19 5HJ on 13 June 2016 (1 page)
16 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200
(3 pages)
16 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 200
(3 pages)
8 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 200
(3 pages)
30 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 200
(3 pages)
30 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 200
(3 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
5 March 2012Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 November 2010Director's details changed for Nicholas Eric Gunn on 23 August 2010 (2 pages)
2 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
2 November 2010Director's details changed for Nicholas Eric Gunn on 23 August 2010 (2 pages)
2 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 April 2009Appointment terminated director paul dew (1 page)
9 April 2009Appointment terminated director paul dew (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 September 2008Return made up to 23/08/08; full list of members (4 pages)
3 September 2008Return made up to 23/08/08; full list of members (4 pages)
21 December 2007Return made up to 23/08/07; no change of members (7 pages)
21 December 2007Return made up to 23/08/07; no change of members (7 pages)
29 November 2007Registered office changed on 29/11/07 from: 22 alderbury road stansted essex CM24 8EH (1 page)
29 November 2007Registered office changed on 29/11/07 from: 22 alderbury road stansted essex CM24 8EH (1 page)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2006Return made up to 23/08/06; full list of members (7 pages)
12 October 2006Return made up to 23/08/06; full list of members (7 pages)
28 February 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
28 February 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
23 August 2005Incorporation (9 pages)
23 August 2005Incorporation (9 pages)