BAYLHAM GREATEST LTD

Register to unlock more data on OkredoRegister

BAYLHAM GREATEST LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09228719

Incorporation date

21/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

191 Washington Street, Bradford BD8 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2014)
dot icon07/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-25
dot icon25/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-25
dot icon25/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon25/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon15/11/2022
Application to strike the company off the register
dot icon14/10/2022
Confirmation statement made on 2022-09-22 with updates
dot icon27/04/2022
Micro company accounts made up to 2021-09-30
dot icon21/04/2022
Registered office address changed from 23 Bassett Avenue Leicester LE8 5QG United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-04-21
dot icon21/04/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-04-21
dot icon21/04/2022
Cessation of Bryce Gregory as a person with significant control on 2022-04-21
dot icon21/04/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-04-21
dot icon21/04/2022
Termination of appointment of Bryce Gregory as a director on 2022-04-21
dot icon06/10/2021
Confirmation statement made on 2021-09-22 with updates
dot icon19/05/2021
Micro company accounts made up to 2020-09-30
dot icon15/12/2020
Registered office address changed from 83 Harewood Street Leicester LE5 3LY United Kingdom to 23 Bassett Avenue Leicester LE8 5QG on 2020-12-15
dot icon15/12/2020
Notification of Bryce Gregory as a person with significant control on 2020-11-27
dot icon15/12/2020
Cessation of Armik Ramesh as a person with significant control on 2020-11-27
dot icon15/12/2020
Appointment of Mr Bryce Gregory as a director on 2020-11-27
dot icon15/12/2020
Termination of appointment of Armik Ramesh as a director on 2020-11-27
dot icon27/10/2020
Confirmation statement made on 2020-09-22 with updates
dot icon06/10/2020
Registered office address changed from 16 Tower Road Birmingham B23 6GH United Kingdom to 83 Harewood Street Leicester LE5 3LY on 2020-10-06
dot icon06/10/2020
Notification of Armik Ramesh as a person with significant control on 2020-09-10
dot icon06/10/2020
Cessation of Tyler Traversari as a person with significant control on 2020-09-10
dot icon06/10/2020
Appointment of Mr Armik Ramesh as a director on 2020-09-10
dot icon06/10/2020
Termination of appointment of Tyler Traversari as a director on 2020-09-10
dot icon22/06/2020
Registered office address changed from 42 Somerville Road Leicester LE3 2EU United Kingdom to 16 Tower Road Birmingham B23 6GH on 2020-06-22
dot icon22/06/2020
Notification of Tyler Traversari as a person with significant control on 2020-06-02
dot icon22/06/2020
Cessation of Emanuela Kovacs as a person with significant control on 2020-06-02
dot icon22/06/2020
Appointment of Mr Tyler Traversari as a director on 2020-06-02
dot icon22/06/2020
Termination of appointment of Emanuela Kovacs as a director on 2020-06-02
dot icon02/04/2020
Micro company accounts made up to 2019-09-30
dot icon12/11/2019
Registered office address changed from 18 Court Farm Road Birmingham B23 5nd England to 42 Somerville Road Leicester LE32EU on 2019-11-12
dot icon12/11/2019
Cessation of Katarzyna Czajka as a person with significant control on 2019-10-15
dot icon12/11/2019
Notification of Emanuela Kovacs as a person with significant control on 2019-10-15
dot icon12/11/2019
Termination of appointment of Katarzyna Czajka as a director on 2019-10-15
dot icon12/11/2019
Appointment of Miss Emanuela Kovacs as a director on 2019-10-15
dot icon24/09/2019
Confirmation statement made on 2019-09-22 with updates
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon18/04/2019
Appointment of Mrs Katarzyna Czajka as a director on 2019-04-09
dot icon18/04/2019
Registered office address changed from 1 Henley Drive Winsford CW7 3DZ United Kingdom to 18 Court Farm Road Birmingham B23 5nd on 2019-04-18
dot icon18/04/2019
Notification of Katarzyna Czajka as a person with significant control on 2019-04-09
dot icon18/04/2019
Termination of appointment of Andrew Wilkinson as a director on 2019-04-09
dot icon18/04/2019
Cessation of Andrew Wilkinson as a person with significant control on 2019-04-09
dot icon23/10/2018
Registered office address changed from 26 Dunsham Lane Aylesbury HP20 2EG United Kingdom to 1 Henley Drive Winsford CW7 3DZ on 2018-10-23
dot icon23/10/2018
Notification of Andrew Wilkinson as a person with significant control on 2018-10-12
dot icon23/10/2018
Termination of appointment of Emil Geogiev Simeonov as a director on 2018-10-12
dot icon23/10/2018
Cessation of Emil Geogiev Simeonov as a person with significant control on 2018-10-12
dot icon23/10/2018
Appointment of Mr Andrew Wilkinson as a director on 2018-10-12
dot icon04/10/2018
Confirmation statement made on 2018-09-22 with updates
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon07/03/2018
Registered office address changed from 75 Hartland Road Isleworth TW7 6RH England to 26 Dunsham Lane Aylesbury HP20 2EG on 2018-03-07
dot icon07/03/2018
Notification of Emil Geogiev Simeonov as a person with significant control on 2018-02-26
dot icon07/03/2018
Cessation of Rostyslav Gayevyy as a person with significant control on 2018-02-26
dot icon07/03/2018
Termination of appointment of Rostyslav Gayevyy as a director on 2018-02-26
dot icon07/03/2018
Appointment of Mr Emil Geogiev Simeonov as a director on 2018-02-26
dot icon07/02/2018
Notification of Rostyslav Gayevyy as a person with significant control on 2017-11-21
dot icon07/02/2018
Registered office address changed from 4 Vicarage Close Stogursey Bridgwater TA5 1QX United Kingdom to 75 Hartland Road Isleworth TW7 6RH on 2018-02-07
dot icon07/02/2018
Appointment of Mr Rostyslav Gayevyy as a director on 2017-11-21
dot icon07/02/2018
Termination of appointment of Gavin Ball as a director on 2017-11-21
dot icon07/02/2018
Cessation of Gavin Ball as a person with significant control on 2017-11-21
dot icon31/10/2017
Confirmation statement made on 2017-09-22 with updates
dot icon31/10/2017
Notification of Gavin Ball as a person with significant control on 2017-06-02
dot icon31/10/2017
Cessation of Richard Cox as a person with significant control on 2016-10-26
dot icon21/06/2017
Micro company accounts made up to 2016-09-30
dot icon09/06/2017
Registered office address changed from 95 Stafford Street Swindon SN1 3PF United Kingdom to 4 Vicarage Close Stogursey Bridgwater TA5 1QX on 2017-06-09
dot icon09/06/2017
Appointment of Gavin Ball as a director on 2017-06-02
dot icon09/06/2017
Termination of appointment of Dominic Juggins as a director on 2017-04-05
dot icon02/11/2016
Appointment of Dominic Juggins as a director on 2016-10-26
dot icon02/11/2016
Termination of appointment of Richard Cox as a director on 2016-10-26
dot icon02/11/2016
Registered office address changed from 47 Sandringham Road Stoke Gifford Bristol BS34 8PZ United Kingdom to 95 Stafford Street Swindon SN1 3PF on 2016-11-02
dot icon10/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon28/07/2016
Appointment of Richard Cox as a director on 2016-07-21
dot icon28/07/2016
Termination of appointment of Luke Kovacs as a director on 2016-07-21
dot icon28/07/2016
Registered office address changed from 11 Little Green Bradley Stoke Bristol BS32 9DX United Kingdom to 47 Sandringham Road Stoke Gifford Bristol BS34 8PZ on 2016-07-28
dot icon27/04/2016
Micro company accounts made up to 2015-09-30
dot icon25/11/2015
Appointment of Luke Kovacs as a director on 2015-11-04
dot icon24/11/2015
Registered office address changed from Flat 40, Lady Eleanor Court Drayton Road Abingdon OX14 5RJ to 11 Little Green Bradley Stoke Bristol BS32 9DX on 2015-11-24
dot icon24/11/2015
Termination of appointment of Christopher Charman as a director on 2015-11-04
dot icon02/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon22/04/2015
Appointment of Christopher Charman as a director on 2015-04-17
dot icon22/04/2015
Registered office address changed from 11 Vauxhall Road Wigan WN1 3LU United Kingdom to Flat 40, Lady Eleanor Court Drayton Road Abingdon OX14 5RJ on 2015-04-22
dot icon22/04/2015
Termination of appointment of William Pardy as a director on 2015-04-17
dot icon27/11/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 11 Vauxhall Road Wigan WN1 3LU on 2014-11-27
dot icon27/11/2014
Termination of appointment of Terence Dunne as a director on 2014-11-21
dot icon27/11/2014
Appointment of William Pardy as a director on 2014-11-21
dot icon22/09/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2021
dot iconLast change occurred
29/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2021
dot iconNext account date
29/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richard Cox
Director
21/07/2016 - 26/10/2016
-
Mr Andrew Wilkinson
Director
12/10/2018 - 09/04/2019
-
Mrs Katarzyna Czajka
Director
09/04/2019 - 15/10/2019
-
Mr Gavin Ball
Director
02/06/2017 - 21/11/2017
-
Mr Bryce Gregory
Director
27/11/2020 - 21/04/2022
-

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAYLHAM GREATEST LTD

BAYLHAM GREATEST LTD is an(a) Dissolved company incorporated on 21/09/2014 with the registered office located at 191 Washington Street, Bradford BD8 9QP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYLHAM GREATEST LTD?

toggle

BAYLHAM GREATEST LTD is currently Dissolved. It was registered on 21/09/2014 and dissolved on 06/02/2023.

Where is BAYLHAM GREATEST LTD located?

toggle

BAYLHAM GREATEST LTD is registered at 191 Washington Street, Bradford BD8 9QP.

What does BAYLHAM GREATEST LTD do?

toggle

BAYLHAM GREATEST LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BAYLHAM GREATEST LTD have?

toggle

BAYLHAM GREATEST LTD had 1 employees in 2021.

What is the latest filing for BAYLHAM GREATEST LTD?

toggle

The latest filing was on 07/02/2023: Final Gazette dissolved via voluntary strike-off.