Company NameBaytree Management Services Limited
Company StatusDissolved
Company Number03780273
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 11 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDavid Morrissey
NationalityBritish
StatusClosed
Appointed26 August 1999(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 23 January 2007)
RoleAccountant
Correspondence Address14 Timsbury Close
Bolton
Lancashire
BL2 6TH
Director NameMr Simon James Breen
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2002(2 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 23 January 2007)
RoleCompany Accountant
Country of ResidenceGb-Eng
Correspondence Address2 Bishop Road
Urmston
Manchester
Lancs
M41 8GU
Director NamePatricia Ann Loizou
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 13 February 2002)
RoleAdministrator
Correspondence Address14 Oakleigh Avenue
Timperley
Altrincham
Cheshire
WA15 6QT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Net Worth£3,505
Current Liabilities£1,945

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
24 August 2006Application for striking-off (1 page)
20 June 2006Registered office changed on 20/06/06 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
9 June 2005Return made up to 01/06/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 June 2004Return made up to 01/06/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 June 2003Return made up to 01/06/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 July 2002Director resigned (1 page)
23 July 2002New director appointed (2 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
30 May 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(6 pages)
23 February 2001Full accounts made up to 31 March 2000 (10 pages)
17 August 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
11 July 2000Return made up to 01/06/00; full list of members (6 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999Registered office changed on 02/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999Registered office changed on 02/09/99 from: 14 oakleigh avenue timperley altrincham cheshire WA15 6QT (1 page)
2 September 1999Secretary resigned (1 page)
1 June 1999Incorporation (14 pages)