Company NameBaycro Limited
Company StatusDissolved
Company Number02871083
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 5 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NamePhillip Booker
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1993(same day as company formation)
RolePublisher
Correspondence Address31 Greenhill Main Road
Sheffield
S8 7RB
Director NameJayne Elizabeth Reeves
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(9 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 12 October 2010)
RoleSecretary
Correspondence Address3 Reney Crescent
Sheffield
South Yorkshire
S8 7FS
Secretary NameJayne Elizabeth Reeves
NationalityBritish
StatusClosed
Appointed10 March 2003(9 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 12 October 2010)
RoleSecretary
Correspondence Address3 Reney Crescent
Sheffield
South Yorkshire
S8 7FS
Director NameRuth Elizabeth Booker
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RolePublisher
Correspondence Address31 Greenhill Main Road
Sheffield
S8 7RB
Secretary NameRuth Elizabeth Booker
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RolePublisher
Correspondence Address31 Greenhill Main Road
Sheffield
S8 7RB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£859
Cash£859

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved following liquidation (1 page)
12 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2010Liquidators' statement of receipts and payments to 30 June 2010 (5 pages)
12 July 2010Liquidators statement of receipts and payments to 30 June 2010 (5 pages)
18 February 2010Liquidators' statement of receipts and payments to 4 February 2010 (5 pages)
18 February 2010Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
18 February 2010Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
19 August 2009Liquidators statement of receipts and payments to 4 August 2009 (5 pages)
19 August 2009Liquidators statement of receipts and payments to 4 August 2009 (5 pages)
19 August 2009Liquidators' statement of receipts and payments to 4 August 2009 (5 pages)
24 February 2009Liquidators statement of receipts and payments to 4 February 2009 (5 pages)
24 February 2009Liquidators statement of receipts and payments to 4 February 2009 (5 pages)
24 February 2009Liquidators' statement of receipts and payments to 4 February 2009 (5 pages)
27 August 2008Liquidators' statement of receipts and payments to 4 August 2008 (5 pages)
27 August 2008Liquidators statement of receipts and payments to 4 August 2008 (5 pages)
27 August 2008Liquidators statement of receipts and payments to 4 August 2008 (5 pages)
15 February 2008Liquidators' statement of receipts and payments (5 pages)
15 February 2008Liquidators statement of receipts and payments (5 pages)
20 August 2007Liquidators' statement of receipts and payments (5 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
21 February 2007Liquidators statement of receipts and payments (5 pages)
21 February 2007Liquidators' statement of receipts and payments (5 pages)
29 August 2006Liquidators statement of receipts and payments (5 pages)
29 August 2006Liquidators' statement of receipts and payments (5 pages)
27 February 2006Liquidators' statement of receipts and payments (5 pages)
27 February 2006Liquidators statement of receipts and payments (5 pages)
1 September 2005Liquidators' statement of receipts and payments (5 pages)
1 September 2005Liquidators statement of receipts and payments (5 pages)
1 March 2005Liquidators' statement of receipts and payments (5 pages)
1 March 2005Liquidators statement of receipts and payments (5 pages)
17 February 2004Registered office changed on 17/02/04 from: unit 3 20 abbey lane woodseats sheffield south yorkshire S8 0BL (1 page)
17 February 2004Registered office changed on 17/02/04 from: unit 3 20 abbey lane woodseats sheffield south yorkshire S8 0BL (1 page)
11 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2004Statement of affairs (7 pages)
11 February 2004Appointment of a voluntary liquidator (1 page)
11 February 2004Appointment of a voluntary liquidator (1 page)
11 February 2004Statement of affairs (7 pages)
11 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2003Return made up to 29/10/03; full list of members (7 pages)
9 December 2003Return made up to 29/10/03; full list of members (7 pages)
6 October 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
6 October 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
2 July 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
2 July 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
25 March 2003New secretary appointed;new director appointed (2 pages)
25 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003Secretary resigned;director resigned (1 page)
13 March 2003Secretary resigned;director resigned (1 page)
6 November 2002Return made up to 29/10/02; full list of members (7 pages)
6 November 2002Return made up to 29/10/02; full list of members (7 pages)
9 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2001Return made up to 29/10/01; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
10 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
16 November 2000Return made up to 12/11/00; full list of members (6 pages)
16 November 2000Return made up to 12/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
19 April 2000Return made up to 12/11/99; full list of members (6 pages)
19 April 2000Return made up to 12/11/99; full list of members (6 pages)
14 January 2000Amended accounts made up to 30 November 1998 (5 pages)
14 January 2000Amended accounts made up to 30 November 1998 (5 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
12 November 1998Return made up to 12/11/98; change of members (6 pages)
12 November 1998Return made up to 12/11/98; change of members (6 pages)
23 September 1998Full accounts made up to 30 November 1997 (11 pages)
23 September 1998Full accounts made up to 30 November 1997 (11 pages)
18 April 1998Return made up to 12/11/96; full list of members (6 pages)
18 April 1998Return made up to 12/11/96; full list of members (6 pages)
18 April 1998Return made up to 12/11/97; full list of members (6 pages)
3 March 1998Full accounts made up to 30 November 1996 (13 pages)
3 March 1998Full accounts made up to 30 November 1996 (13 pages)
18 December 1997Registered office changed on 18/12/97 from: 26/28 greenhill main road sheffield south yorkshire S8 7RD (1 page)
18 December 1997Registered office changed on 18/12/97 from: 26/28 greenhill main road sheffield south yorkshire S8 7RD (1 page)
1 October 1996Accounts for a small company made up to 30 November 1995 (13 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (13 pages)
24 March 1996Return made up to 12/11/95; no change of members (6 pages)
24 March 1996Return made up to 12/11/95; no change of members (6 pages)
14 August 1995Accounts for a small company made up to 30 November 1994 (11 pages)
14 August 1995Accounts for a small company made up to 30 November 1994 (11 pages)
10 May 1995Return made up to 12/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 1995Return made up to 12/11/94; full list of members (6 pages)
4 May 1995Ad 16/11/93--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 1995Ad 16/11/93--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)