Company NameBaytree Cleaning & Garden Services Limited
Company StatusDissolved
Company Number07995194
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 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 NameMitchell Maureen Rose
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bushey Road
Croydon
Surrey
CR0 8EW
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Mitchell Maureen Rose
100.00%
Ordinary

Financials

Year2014
Net Worth£11,148
Cash£384
Current Liabilities£8,766

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
11 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
22 July 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2012Appointment of Mitchell Maureen Rose as a director (2 pages)
26 March 2012Appointment of Mitchell Maureen Rose as a director (2 pages)
26 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 100
(3 pages)
26 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 100
(3 pages)
19 March 2012Termination of appointment of Ela Shah as a director (1 page)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 March 2012Termination of appointment of Ela Shah as a director (1 page)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)