BAYNTON ROAD LIMITED

Register to unlock more data on OkredoRegister

BAYNTON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03897412

Incorporation date

21/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O STANLEY GIBBONS LTD, 399 Strand, London WC2R 0LXCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1999)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon16/08/2023
Application to strike the company off the register
dot icon14/08/2023
Termination of appointment of Kevin Fitzpatrick as a secretary on 2023-08-01
dot icon14/08/2023
Termination of appointment of Kevin Fitzpatrick as a director on 2023-08-01
dot icon14/08/2023
Termination of appointment of Tom Pickford as a director on 2023-08-01
dot icon06/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon06/01/2023
Appointment of Mr Tom Pickford as a director on 2023-01-01
dot icon06/01/2023
Termination of appointment of Graham Elliott Shircore as a director on 2023-01-01
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon17/11/2021
Appointment of Mr Kevin Fitzpatrick as a director on 2021-11-15
dot icon17/11/2021
Appointment of Mr Kevin Fitzpatrick as a secretary on 2021-11-15
dot icon17/11/2021
Termination of appointment of Anthony Michael Gee as a director on 2021-11-15
dot icon17/11/2021
Termination of appointment of Anthony Michael Gee as a secretary on 2021-11-15
dot icon13/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon02/11/2020
Appointment of Mr Graham Elliott Shircore as a director on 2020-11-02
dot icon02/11/2020
Termination of appointment of Richard Kenneth Purkis as a director on 2020-11-02
dot icon02/11/2020
Appointment of Mr Anthony Michael Gee as a secretary on 2020-11-02
dot icon11/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon24/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon28/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon23/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon21/12/2016
Register(s) moved to registered office address C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX
dot icon26/02/2016
Termination of appointment of Peter John Laurence Floyd as a director on 2016-02-26
dot icon11/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon02/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon24/09/2015
Appointment of Mr Anthony Michael Gee as a director on 2015-09-23
dot icon24/09/2015
Appointment of Mr Richard Kenneth Purkis as a director on 2015-09-23
dot icon11/05/2015
Certificate of change of name
dot icon11/05/2015
Change of name notice
dot icon22/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon19/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon21/11/2014
Previous accounting period shortened from 2014-11-30 to 2014-03-31
dot icon21/11/2014
Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 2014-11-21
dot icon04/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon14/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon14/01/2014
Director's details changed for Mr Peter John Laurence Floyd on 2013-12-17
dot icon08/01/2014
Previous accounting period extended from 2013-08-31 to 2013-11-30
dot icon27/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon17/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon17/01/2013
Register inspection address has been changed from 10a Mount Ephraim Tunbridge Wells Kent TN4 8AS England
dot icon27/12/2012
Previous accounting period shortened from 2012-12-31 to 2012-08-31
dot icon27/12/2012
Termination of appointment of James Braxton as a director
dot icon27/12/2012
Registered office address changed from 10a Mount Ephraim Tunbridge Wells Kent TN4 8AS on 2012-12-27
dot icon30/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon19/01/2012
Termination of appointment of Peter Floyd as a secretary
dot icon02/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon13/01/2011
Termination of appointment of Michael Thoms as a director
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr Peter John Laurence Floyd on 2010-01-12
dot icon19/01/2010
Register(s) moved to registered inspection location
dot icon19/01/2010
Director's details changed for Michael Charles Thoms on 2010-01-12
dot icon19/01/2010
Director's details changed for James William Braxton on 2010-01-12
dot icon19/01/2010
Register inspection address has been changed
dot icon19/01/2010
Secretary's details changed for Mr Peter John Laurence Floyd on 2010-01-12
dot icon11/11/2009
Certificate of change of name
dot icon11/11/2009
Change of name notice
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/08/2009
Certificate of change of name
dot icon22/06/2009
Registered office changed on 22/06/2009 from 10 mount ephraim tunbridge wells kent TN4 8AS united kingdom
dot icon25/02/2009
Return made up to 21/12/08; full list of members
dot icon25/02/2009
Location of register of members
dot icon25/02/2009
Location of debenture register
dot icon25/02/2009
Registered office changed on 25/02/2009 from the auction hall the pantiles tunbridge wells kent TN2 5QL
dot icon25/02/2009
Director and secretary's change of particulars / peter floyd / 25/02/2009
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/12/2007
Return made up to 21/12/07; full list of members
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/02/2007
Return made up to 21/12/06; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/02/2006
Return made up to 21/12/05; full list of members
dot icon28/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 21/12/04; full list of members
dot icon12/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/03/2004
Registered office changed on 22/03/04 from: the auction hall the pantiles tunbridge wells kent TN2 5QL
dot icon22/01/2004
Return made up to 21/12/03; full list of members
dot icon20/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/03/2003
Return made up to 21/12/02; full list of members
dot icon28/10/2002
Accounts for a small company made up to 2001-12-31
dot icon10/01/2002
Registered office changed on 10/01/02 from: salehurst park farm salehurst robertsbridge east sussex TN32 5NG
dot icon10/01/2002
Return made up to 21/12/01; full list of members
dot icon04/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon02/04/2001
Return made up to 21/12/00; full list of members
dot icon04/03/2000
Certificate of change of name
dot icon03/03/2000
Registered office changed on 03/03/00 from: broadwalk house 5 appold street london EC2A 2AG
dot icon03/03/2000
Secretary resigned
dot icon03/03/2000
Director resigned
dot icon03/03/2000
New director appointed
dot icon03/03/2000
New secretary appointed;new director appointed
dot icon03/03/2000
New director appointed
dot icon01/02/2000
Registered office changed on 01/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon01/02/2000
Director resigned
dot icon01/02/2000
Secretary resigned
dot icon01/02/2000
New secretary appointed
dot icon01/02/2000
New director appointed
dot icon21/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
65.00
-
0.00
-
-
2022
0
65.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

65.00 £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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/12/1999 - 25/01/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/12/1999 - 25/01/2000
43699
Purkis, Richard Kenneth
Director
23/09/2015 - 02/11/2020
34
Floyd, Peter John Laurence
Director
28/02/2000 - 26/02/2016
29
Thoms, Michael Charles
Director
28/02/2000 - 20/12/2010
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAYNTON ROAD LIMITED

BAYNTON ROAD LIMITED is an(a) Dissolved company incorporated on 21/12/1999 with the registered office located at C/O STANLEY GIBBONS LTD, 399 Strand, London WC2R 0LX. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYNTON ROAD LIMITED?

toggle

BAYNTON ROAD LIMITED is currently Dissolved. It was registered on 21/12/1999 and dissolved on 14/11/2023.

Where is BAYNTON ROAD LIMITED located?

toggle

BAYNTON ROAD LIMITED is registered at C/O STANLEY GIBBONS LTD, 399 Strand, London WC2R 0LX.

What does BAYNTON ROAD LIMITED do?

toggle

BAYNTON ROAD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAYNTON ROAD LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.