BAYARD METERING (UK)

Register to unlock more data on OkredoRegister

BAYARD METERING (UK)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04856377

Incorporation date

05/08/2003

Size

Full

Contacts

Registered address

Registered address

The Landing Trident Business Park, Styal Road, Manchester M22 5XBCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2003)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon26/06/2025
Application to strike the company off the register
dot icon16/06/2025
Termination of appointment of Simon Paul Mcgregor Egan as a director on 2025-06-02
dot icon12/12/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon27/09/2024
Notification of Landis+Gyr Group Ag as a person with significant control on 2017-07-21
dot icon27/09/2024
Confirmation statement made on 2024-08-05 with updates
dot icon25/09/2024
Cessation of Landis + Gyr Ag as a person with significant control on 2016-04-06
dot icon09/01/2024
Resolutions
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon26/09/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon21/04/2023
Appointment of Mr James Harrison as a director on 2023-04-17
dot icon21/04/2023
Termination of appointment of Charles Philip Walker as a director on 2023-04-17
dot icon23/11/2022
Full accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon02/01/2022
Full accounts made up to 2021-03-31
dot icon14/10/2021
Termination of appointment of Susanne Carol Seitz as a director on 2021-10-13
dot icon28/09/2021
Registered office address changed from 1 Lysander Drive Northfields Industrial Estate Market Deeping Peterborough PE6 8FB to The Landing Trident Business Park Styal Road Manchester M22 5XB on 2021-09-28
dot icon28/09/2021
Termination of appointment of Teemu Tapani Airaksinen as a director on 2021-09-24
dot icon15/09/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon06/01/2021
Full accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon04/03/2020
Appointment of Mr Simon Paul Mcgregor Egan as a director on 2020-03-01
dot icon04/03/2020
Termination of appointment of Stephen George Cunningham as a director on 2020-02-20
dot icon16/09/2019
Confirmation statement made on 2019-08-05 with updates
dot icon25/07/2019
Full accounts made up to 2019-03-31
dot icon07/06/2019
Appointment of Mr Teemu Airaksinen as a director on 2019-06-06
dot icon07/06/2019
Appointment of Susanne Seitz as a director on 2019-06-06
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon03/08/2018
Termination of appointment of Victoria Irene Wright as a director on 2018-08-03
dot icon03/08/2018
Termination of appointment of Victoria Irene Wright as a secretary on 2018-08-03
dot icon19/04/2018
Appointment of Mr Stephen George Cunningham as a director on 2018-04-19
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon10/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon29/11/2016
Appointment of Mr Charles Philip Walker as a director on 2016-11-24
dot icon23/11/2016
Full accounts made up to 2016-03-31
dot icon20/10/2016
Termination of appointment of Oliver Bernd Iltisberger as a director on 2016-10-20
dot icon13/09/2016
Confirmation statement made on 2016-08-05 with updates
dot icon06/10/2015
Full accounts made up to 2015-03-31
dot icon11/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon24/06/2015
Appointment of Mrs Victoria Irene Wright as a director on 2014-08-14
dot icon18/11/2014
Appointment of Mrs Victoria Irene Wright as a secretary on 2014-10-31
dot icon18/11/2014
Termination of appointment of Peter Charles Bradley as a director on 2014-10-31
dot icon18/11/2014
Termination of appointment of Peter Charles Bradley as a secretary on 2014-10-31
dot icon11/11/2014
Appointment of Mr Oliver Bernd Iltisberger as a director on 2014-11-10
dot icon01/10/2014
Full accounts made up to 2014-03-31
dot icon14/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon16/07/2014
Termination of appointment of Jonathan Hugh Stretch as a director on 2014-05-14
dot icon18/09/2013
Full accounts made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon13/03/2013
Full accounts made up to 2012-03-31
dot icon11/03/2013
Appointment of Jonathan Hugh Stretch as a director
dot icon11/03/2013
Termination of appointment of Jonathan Elmer as a director
dot icon10/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon08/08/2012
Termination of appointment of Andreas Spreiter as a director
dot icon25/01/2012
Auditor's resignation
dot icon03/11/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon07/09/2011
Termination of appointment of Anthony O'reilly as a director
dot icon07/09/2011
Annual return made up to 2011-08-05
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/11/2010
Full accounts made up to 2009-12-31
dot icon26/08/2010
Annual return made up to 2010-08-05
dot icon15/03/2010
Full accounts made up to 2008-12-31
dot icon05/11/2009
Group of companies' accounts made up to 2007-12-31
dot icon28/08/2009
Return made up to 05/08/09; full list of members
dot icon20/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon16/02/2009
Resolutions
dot icon05/12/2008
Memorandum and Articles of Association
dot icon13/11/2008
Resolutions
dot icon13/11/2008
Miscellaneous
dot icon13/11/2008
Resolutions
dot icon13/11/2008
Miscellaneous
dot icon13/11/2008
Resolutions
dot icon05/11/2008
Memorandum and Articles of Association
dot icon05/11/2008
Memorandum and Articles of Association
dot icon15/10/2008
Return made up to 05/08/08; full list of members
dot icon01/09/2008
Certificate of re-registration from Limited to Unlimited
dot icon01/09/2008
Application for reregistration from LTD to UNLTD
dot icon01/09/2008
Declaration of assent for reregistration to UNLTD
dot icon01/09/2008
Members' assent for rereg from LTD to UNLTD
dot icon01/09/2008
Re-registration of Memorandum and Articles
dot icon05/08/2008
Group of companies' accounts made up to 2006-12-31
dot icon09/04/2008
Director appointed andreas stanley spreiter
dot icon13/12/2007
Secretary resigned
dot icon24/08/2007
Return made up to 05/08/07; full list of members
dot icon17/07/2007
Group of companies' accounts made up to 2005-12-31
dot icon28/06/2007
Registered office changed on 28/06/07 from: c/o ampy holdings spalding road frognall, deeping st. James peterborough cambridgeshire PE6 8SE
dot icon30/08/2006
Resolutions
dot icon29/08/2006
Particulars of mortgage/charge
dot icon25/08/2006
Return made up to 05/08/06; no change of members
dot icon05/01/2006
Secretary resigned
dot icon20/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon02/09/2005
Group of companies' accounts made up to 2004-06-30
dot icon17/08/2005
Return made up to 05/08/05; full list of members
dot icon17/08/2005
Director resigned
dot icon16/06/2005
Ad 07/10/04--------- eur si 362000@100=36200000 eur si 330000@1=330000 eur ic 0/36530000
dot icon08/06/2005
New secretary appointed
dot icon06/06/2005
Nc inc already adjusted 07/10/04
dot icon06/06/2005
Resolutions
dot icon06/06/2005
Resolutions
dot icon06/06/2005
Resolutions
dot icon18/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon15/12/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon22/11/2004
Declaration of satisfaction of mortgage/charge
dot icon20/10/2004
New director appointed
dot icon20/10/2004
New director appointed
dot icon20/10/2004
Director resigned
dot icon19/10/2004
Particulars of mortgage/charge
dot icon18/10/2004
Director's particulars changed
dot icon31/08/2004
Return made up to 05/08/04; full list of members
dot icon27/11/2003
Resolutions
dot icon07/11/2003
Particulars of mortgage/charge
dot icon13/10/2003
New director appointed
dot icon03/10/2003
New secretary appointed
dot icon03/10/2003
Accounting reference date shortened from 31/08/04 to 30/06/04
dot icon03/10/2003
Registered office changed on 03/10/03 from: c/o ashurst morris crisp broadwalk house 5 appolds street london EC2A 2HA
dot icon16/09/2003
Ad 05/08/03--------- £ si 1@1=1 £ ic 4874999/4875000
dot icon15/09/2003
Ad 11/08/03--------- £ si 4874998@1=4874998 £ ic 1/4874999
dot icon08/08/2003
New director appointed
dot icon08/08/2003
New secretary appointed
dot icon08/08/2003
New director appointed
dot icon07/08/2003
Director resigned
dot icon07/08/2003
Secretary resigned
dot icon05/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
05/08/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Egan, Simon Paul Mcgregor
Director
01/03/2020 - 02/06/2025
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/08/2003 - 04/08/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/08/2003 - 04/08/2003
43699
Bradley, Peter Charles
Director
28/09/2004 - 31/10/2014
17
Wright, Victoria Irene
Director
13/08/2014 - 02/08/2018
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAYARD METERING (UK)

BAYARD METERING (UK) is an(a) Dissolved company incorporated on 05/08/2003 with the registered office located at The Landing Trident Business Park, Styal Road, Manchester M22 5XB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAYARD METERING (UK)?

toggle

BAYARD METERING (UK) is currently Dissolved. It was registered on 05/08/2003 and dissolved on 23/09/2025.

Where is BAYARD METERING (UK) located?

toggle

BAYARD METERING (UK) is registered at The Landing Trident Business Park, Styal Road, Manchester M22 5XB.

What does BAYARD METERING (UK) do?

toggle

BAYARD METERING (UK) operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BAYARD METERING (UK)?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.