Company NameBayshields Limited
Company StatusDissolved
Company Number01360592
CategoryPrivate Limited Company
Incorporation Date30 March 1978(46 years, 1 month ago)
Dissolution Date11 July 2008 (15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Keith George Dudson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(13 years, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 11 July 2008)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressDalkeith
Monks Close
Penrith
Cumbria
CA11 9JG
Director NameMr Stephen Dudson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(13 years, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 11 July 2008)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWilderswood
Beacon Edge
Penrith
Cumbria
CA11 9LA
Secretary NameMr Keith George Dudson
NationalityBritish
StatusClosed
Appointed05 December 1991(13 years, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 11 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalkeith
Monks Close
Penrith
Cumbria
CA11 9JG
Director NameMrs Elsie Carswell Dudson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(13 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 21 May 2003)
RoleBuilder
Correspondence AddressDalkeith Monks Close
Penrith
Cumbria
CA11 9JG

Location

Registered AddressC/O Mansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,759,407
Gross Profit£1,026,000
Net Worth£20,000
Cash£290,213
Current Liabilities£270,253

Accounts

Latest Accounts26 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End26 April

Filing History

11 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
5 November 2007Liquidators statement of receipts and payments (5 pages)
16 May 2007Liquidators statement of receipts and payments (5 pages)
6 November 2006Liquidators statement of receipts and payments (5 pages)
15 June 2006Registered office changed on 15/06/06 from: c/o debtmatters LTD mansell hse aspinall close horwich bolton lancashire BL6 6QQ (1 page)
1 June 2006Registered office changed on 01/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
9 May 2006Liquidators statement of receipts and payments (5 pages)
2 March 2006Total exemption full accounts made up to 26 April 2005 (14 pages)
9 November 2005Registered office changed on 09/11/05 from: c/o 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
8 July 2005Accounting reference date extended from 31/01/05 to 26/04/05 (1 page)
12 May 2005Registered office changed on 12/05/05 from: dalkeith monks close penrith cumbria CA11 9JG (1 page)
10 May 2005Declaration of solvency (7 pages)
9 May 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 May 2005Appointment of a voluntary liquidator (1 page)
29 December 2004Return made up to 26/11/04; full list of members (8 pages)
6 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
8 December 2003Return made up to 26/11/03; full list of members (8 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
2 June 2003Director resigned (1 page)
9 February 2003Return made up to 26/11/02; full list of members (7 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
4 December 2001Return made up to 26/11/01; full list of members (7 pages)
1 November 2001Ad 26/10/01--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
31 October 2001£ nc 100/100000 12/10/01 (2 pages)
31 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
3 January 2001Return made up to 26/11/00; full list of members (7 pages)
18 September 2000Full accounts made up to 31 January 2000 (15 pages)
14 December 1999Return made up to 26/11/99; full list of members (7 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
31 December 1998Return made up to 26/11/98; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
9 December 1997Return made up to 26/11/97; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
2 December 1996Return made up to 26/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
17 November 1995Return made up to 26/11/95; no change of members (4 pages)
1 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)