Company NameBayfield Windows Limited
Company StatusDissolved
Company Number02862958
CategoryPrivate Limited Company
Incorporation Date15 October 1993(30 years, 6 months ago)
Dissolution Date16 August 2013 (10 years, 8 months ago)
Previous NameBayfield U.P.V.C. Trade Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Brendan Michael Breen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed18 March 1994(5 months after company formation)
Appointment Duration19 years, 5 months (closed 16 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kings Road
Sale
Manchester
M33 6QB
Director NameDeborah Byrne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleSecretary
Correspondence Address4 Laburnum Road
Cadishead
Manchester
M44 5AS
Director NameMichael Caulfield
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleJoiner
Correspondence Address7 Newbury Drive
Urmston
Manchester
Lancashire
M41 7FA
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameDeborah Byrne
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleSecretary
Correspondence Address4 Laburnum Road
Cadishead
Manchester
M44 5AS
Director NameMr John Mark Walmsley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1999(5 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hurst Close
Glossop
Derbyshire
SK13 8UF
Secretary NameMr John Mark Walmsley
NationalityEnglish
StatusResigned
Appointed01 May 1999(5 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hurst Close
Glossop
Derbyshire
SK13 8UF
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

75 at 1Brendan Michael Mark Breen
75.00%
Ordinary
25 at 1John Mark Walmsley
25.00%
Ordinary

Financials

Year2014
Net Worth£54,003
Cash£629
Current Liabilities£428,534

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2013Final Gazette dissolved following liquidation (1 page)
16 August 2013Final Gazette dissolved following liquidation (1 page)
16 May 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
16 May 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
5 April 2012Liquidators' statement of receipts and payments to 21 February 2012 (17 pages)
5 April 2012Liquidators' statement of receipts and payments to 21 February 2012 (17 pages)
5 April 2012Liquidators statement of receipts and payments to 21 February 2012 (17 pages)
28 February 2011Appointment of a voluntary liquidator (1 page)
28 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2011Appointment of a voluntary liquidator (1 page)
28 February 2011Statement of affairs with form 4.19 (7 pages)
28 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-22
(1 page)
28 February 2011Statement of affairs with form 4.19 (7 pages)
8 February 2011Registered office address changed from 197-201 Manchester Road Broadheath Altrincham Cheshire WA14 5NU on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from 197-201 Manchester Road Broadheath Altrincham Cheshire WA14 5NU on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from 197-201 Manchester Road Broadheath Altrincham Cheshire WA14 5NU on 8 February 2011 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 January 2010Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
(4 pages)
7 January 2010Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
(4 pages)
12 August 2009Registered office changed on 12/08/2009 from unit E2, longford trading estate thomas street, stretford manchester lancashire M32 0JT (1 page)
12 August 2009Registered office changed on 12/08/2009 from unit E2, longford trading estate thomas street, stretford manchester lancashire M32 0JT (1 page)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 January 2009Appointment terminated director and secretary john walmsley (1 page)
9 January 2009Appointment Terminated Director and Secretary john walmsley (1 page)
6 November 2008Return made up to 15/10/08; full list of members (4 pages)
6 November 2008Return made up to 15/10/08; full list of members (4 pages)
13 March 2008Company name changed bayfield U.P.V.C. trade LIMITED\certificate issued on 17/03/08 (2 pages)
13 March 2008Company name changed bayfield U.P.V.C. trade LIMITED\certificate issued on 17/03/08 (2 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 February 2008Return made up to 15/10/07; no change of members (7 pages)
12 February 2008Return made up to 15/10/07; no change of members (7 pages)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 October 2006Return made up to 15/10/06; full list of members (7 pages)
23 October 2006Return made up to 15/10/06; full list of members (7 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 October 2005Return made up to 15/10/05; full list of members (7 pages)
27 October 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 October 2004Return made up to 15/10/04; full list of members (7 pages)
27 October 2004Return made up to 15/10/04; full list of members (7 pages)
19 February 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
19 February 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
31 October 2003Return made up to 15/10/03; full list of members (7 pages)
31 October 2003Return made up to 15/10/03; full list of members (7 pages)
21 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
21 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
23 October 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 October 2002Return made up to 15/10/02; full list of members (7 pages)
15 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
15 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
5 November 2001Particulars of mortgage/charge (3 pages)
5 November 2001Particulars of mortgage/charge (3 pages)
26 October 2001Return made up to 15/10/01; full list of members (6 pages)
26 October 2001Return made up to 15/10/01; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 January 2001 (8 pages)
18 June 2001Accounts for a small company made up to 31 January 2001 (8 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
18 October 2000Return made up to 15/10/00; full list of members (6 pages)
18 October 2000Return made up to 15/10/00; full list of members (6 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Return made up to 15/10/99; full list of members (7 pages)
21 October 1999Secretary resigned;director resigned (1 page)
21 October 1999Secretary resigned;director resigned (1 page)
23 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
23 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
27 July 1999Registered office changed on 27/07/99 from: unit 4 praed road trafford park manchester M17 1PQ (1 page)
27 July 1999Registered office changed on 27/07/99 from: unit 4 praed road trafford park manchester M17 1PQ (1 page)
14 October 1998Return made up to 15/10/98; no change of members (6 pages)
14 October 1998Return made up to 15/10/98; no change of members (6 pages)
1 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
11 January 1998Accounts for a small company made up to 31 January 1997 (6 pages)
11 January 1998Accounts for a small company made up to 31 January 1997 (6 pages)
10 November 1997Return made up to 15/10/97; full list of members (6 pages)
10 November 1997Return made up to 15/10/97; full list of members (6 pages)
15 January 1997Return made up to 15/10/96; no change of members (4 pages)
15 January 1997Return made up to 15/10/96; no change of members (4 pages)
31 May 1996Registered office changed on 31/05/96 from: 1298 chester road stretford manchester M32 9AU (1 page)
31 May 1996Registered office changed on 31/05/96 from: 1298 chester road stretford manchester M32 9AU (1 page)
15 May 1996Full accounts made up to 31 January 1996 (14 pages)
15 May 1996Full accounts made up to 31 January 1996 (14 pages)
9 November 1995Return made up to 15/10/95; no change of members (4 pages)
9 November 1995Return made up to 15/10/95; no change of members (4 pages)
9 May 1995Accounts for a small company made up to 31 January 1995 (13 pages)
9 May 1995Accounts for a small company made up to 31 January 1995 (13 pages)
9 May 1995New director appointed (2 pages)
15 October 1993Incorporation (20 pages)
15 October 1993Incorporation (20 pages)