BAYFORD BUILDERS LIMITED

Register to unlock more data on OkredoRegister

BAYFORD BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01006755

Incorporation date

01/04/1971

Size

Full

Contacts

Registered address

Registered address

Tower Bridge House, St Katharines Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1986)
dot icon31/08/2011
Final Gazette dissolved following liquidation
dot icon31/05/2011
Return of final meeting in a members' voluntary winding up
dot icon03/02/2011
Registered office address changed from Stratton House Cater Road Bishopsworth Bristol BS13 7UH on 2011-02-03
dot icon02/02/2011
Declaration of solvency
dot icon02/02/2011
Appointment of a voluntary liquidator
dot icon02/02/2011
Resolutions
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon15/10/2009
Director's details changed for Mr Graeme Taylor on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Neil Anthony Sherreard on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Robert Clark on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Mr Graeme Taylor on 2009-10-01
dot icon17/08/2009
Full accounts made up to 2008-12-31
dot icon14/04/2009
Return made up to 14/04/09; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon10/09/2008
Return made up to 14/04/08; full list of members
dot icon10/09/2008
Director's Change of Particulars / neil sherreard / 10/09/2008 / Title was: , now: mr; HouseName/Number was: , now: old warren farm; Street was: westdene, now: portbury lane; Area was: 27 queens road, now: ; Post Town was: clevedon, now: portbury; Region was: avon, now: north somerset; Post Code was: BS21 7TF, now: BS20 7SL
dot icon08/02/2008
Director resigned
dot icon14/09/2007
Secretary resigned;director resigned
dot icon14/09/2007
Director resigned
dot icon14/09/2007
New secretary appointed;new director appointed
dot icon14/09/2007
New director appointed
dot icon14/09/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon30/08/2007
Declaration of satisfaction of mortgage/charge
dot icon30/08/2007
Declaration of satisfaction of mortgage/charge
dot icon02/06/2007
Full accounts made up to 2006-09-30
dot icon02/06/2007
Return made up to 14/04/07; full list of members
dot icon02/06/2007
Secretary's particulars changed;director's particulars changed
dot icon21/04/2006
Return made up to 14/04/06; full list of members
dot icon21/04/2006
Full accounts made up to 2005-09-30
dot icon06/10/2005
Full accounts made up to 2004-09-30
dot icon06/10/2005
Return made up to 14/04/05; full list of members
dot icon10/05/2005
Registered office changed on 10/05/05 from: coles yard wincanton somerset BA9 9DU
dot icon11/08/2004
New director appointed
dot icon09/06/2004
Return made up to 14/04/04; full list of members
dot icon09/06/2004
Full accounts made up to 2003-09-30
dot icon11/08/2003
Return made up to 14/04/03; full list of members
dot icon28/04/2003
Full accounts made up to 2002-09-30
dot icon22/04/2002
Full accounts made up to 2001-09-30
dot icon22/04/2002
Return made up to 14/04/02; full list of members
dot icon19/03/2002
Director resigned
dot icon01/05/2001
Return made up to 14/04/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-09-30
dot icon19/10/2000
Director resigned
dot icon11/10/2000
New director appointed
dot icon10/05/2000
Return made up to 14/04/00; full list of members
dot icon10/05/2000
Full accounts made up to 1999-09-30
dot icon15/06/1999
Full accounts made up to 1998-09-30
dot icon13/05/1999
Return made up to 14/04/99; full list of members
dot icon06/08/1998
Director resigned
dot icon23/04/1998
Full accounts made up to 1997-09-30
dot icon23/04/1998
Return made up to 12/03/98; no change of members
dot icon06/11/1997
Declaration of satisfaction of mortgage/charge
dot icon02/05/1997
Full accounts made up to 1996-09-30
dot icon02/05/1997
Return made up to 12/03/97; no change of members
dot icon13/05/1996
Full accounts made up to 1995-09-30
dot icon10/05/1996
Return made up to 12/03/96; full list of members
dot icon09/10/1995
New director appointed
dot icon09/10/1995
Director resigned;new director appointed
dot icon02/05/1995
Full accounts made up to 1994-09-30
dot icon02/05/1995
Return made up to 12/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/04/1994
Full accounts made up to 1993-09-30
dot icon05/04/1994
Return made up to 12/03/94; no change of members
dot icon22/01/1994
Particulars of mortgage/charge
dot icon27/05/1993
Particulars of mortgage/charge
dot icon04/04/1993
Full accounts made up to 1992-09-30
dot icon04/04/1993
Return made up to 12/03/93; full list of members
dot icon21/01/1993
Director resigned
dot icon06/04/1992
Full accounts made up to 1991-09-30
dot icon06/04/1992
Return made up to 12/03/92; no change of members
dot icon27/03/1991
Full accounts made up to 1990-09-30
dot icon27/03/1991
Return made up to 12/03/91; no change of members
dot icon03/05/1990
Full accounts made up to 1989-09-30
dot icon03/05/1990
Return made up to 29/03/90; full list of members
dot icon22/03/1990
Particulars of mortgage/charge
dot icon18/12/1989
Resolutions
dot icon18/12/1989
Resolutions
dot icon18/12/1989
Declaration of assistance for shares acquisition
dot icon12/12/1989
New director appointed
dot icon12/12/1989
Director resigned
dot icon21/04/1989
Full accounts made up to 1988-09-30
dot icon21/04/1989
Return made up to 23/03/89; full list of members
dot icon20/09/1988
Declaration of satisfaction of mortgage/charge
dot icon20/09/1988
Declaration of satisfaction of mortgage/charge
dot icon20/09/1988
Declaration of satisfaction of mortgage/charge
dot icon20/07/1988
Director resigned;new director appointed
dot icon28/06/1988
Secretary resigned;new secretary appointed
dot icon26/05/1988
Full accounts made up to 1987-09-30
dot icon26/05/1988
Return made up to 17/03/88; full list of members
dot icon25/08/1987
Particulars of mortgage/charge
dot icon22/06/1987
Full accounts made up to 1986-09-30
dot icon22/06/1987
Return made up to 06/04/87; no change of members
dot icon22/06/1987
New director appointed
dot icon22/06/1987
Director resigned
dot icon22/06/1987
Director resigned
dot icon11/10/1986
Director resigned;new director appointed
dot icon04/07/1986
Director resigned
dot icon15/05/1986
Full accounts made up to 1985-09-30
dot icon15/05/1986
Annual return made up to 20/04/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ballard, Geoffrey Leonard
Director
01/10/1995 - 29/08/2007
7
Sherreard, Neil Anthony
Director
04/08/2004 - Present
13
Higgs, Nicholas John
Director
02/10/2000 - 29/08/2007
13
Taylor, Graeme
Secretary
29/08/2007 - Present
5
Taylor, Graeme
Director
29/08/2007 - Present
17

Persons with Significant Control

0

No PSC data available.

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 BAYFORD BUILDERS LIMITED

BAYFORD BUILDERS LIMITED is an(a) Dissolved company incorporated on 01/04/1971 with the registered office located at Tower Bridge House, St Katharines Way, London E1W 1DD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAYFORD BUILDERS LIMITED?

toggle

BAYFORD BUILDERS LIMITED is currently Dissolved. It was registered on 01/04/1971 and dissolved on 31/08/2011.

Where is BAYFORD BUILDERS LIMITED located?

toggle

BAYFORD BUILDERS LIMITED is registered at Tower Bridge House, St Katharines Way, London E1W 1DD.

What does BAYFORD BUILDERS LIMITED do?

toggle

BAYFORD BUILDERS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for BAYFORD BUILDERS LIMITED?

toggle

The latest filing was on 31/08/2011: Final Gazette dissolved following liquidation.