Company NameBaytek Systems Limited
Company StatusDissolved
Company Number04840460
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Edward Bailey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 January 2011(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 04 June 2013)
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NamePaula Jane Smith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleSolicitor
Correspondence Address10 Bridgefoot Close
Worsley
Manchester
M28 1UG
Secretary NameMichael Andrew Clark
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Birchfield Road
Cheadle Health
Stockport
Cheshire
SK3 0SY
Director NameIan Michael Long
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 15 March 2008)
RoleEngineer
Correspondence Address24 Gibbs Road Downstairs Flat
Newport
Gwent
NP19 8AT
Wales
Director NameMr Derek William Wallace
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 12 March 2012)
RoleConsultant
Country of ResidenceWales
Correspondence Address24 Holywell Crescent
Abergavenny
Monmouthshire
NP7 5LL
Wales
Director NameMr Michael Andrew Lewis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 May 2012)
RoleConsultant
Country of ResidenceWales
Correspondence Address16 Lower Viaduct Terrace
Newport
Gwent
NP11 3PJ
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2003(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2010)
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3AA

Location

Registered AddressUnit 1 Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Pantek LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
7 February 2013Application to strike the company off the register (4 pages)
7 February 2013Application to strike the company off the register (4 pages)
5 January 2013Accounts for a small company made up to 31 August 2012 (7 pages)
5 January 2013Accounts for a small company made up to 31 August 2012 (7 pages)
13 August 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 5,000
(6 pages)
13 August 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 5,000
(6 pages)
4 May 2012Appointment of Mr John Edward Bailey as a director on 4 May 2012 (2 pages)
4 May 2012Appointment of Mr John Edward Bailey as a director (2 pages)
4 May 2012Termination of appointment of Michael Andrew Lewis as a director on 4 May 2012 (1 page)
4 May 2012Termination of appointment of Michael Lewis as a director (1 page)
2 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
2 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(17 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 March 2012Termination of appointment of Derek Wallace as a director (1 page)
14 March 2012Termination of appointment of Derek William Wallace as a director on 12 March 2012 (1 page)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
21 January 2011Register inspection address has been changed from C/O Dwf Llp Centurion House 129 Deansgate Manchester Greater Manchester M3 3AA (1 page)
21 January 2011Register inspection address has been changed from C/O Dwf Llp Centurion House 129 Deansgate Manchester Greater Manchester M3 3AA (1 page)
21 January 2011Register(s) moved to registered inspection location (1 page)
21 January 2011Register(s) moved to registered office address (1 page)
21 January 2011Register(s) moved to registered office address (1 page)
21 January 2011Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page)
21 January 2011Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page)
21 January 2011Register(s) moved to registered inspection location (1 page)
21 January 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
21 January 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
23 December 2010Accounts for a small company made up to 31 August 2010 (6 pages)
23 December 2010Accounts for a small company made up to 31 August 2010 (6 pages)
27 July 2010Director's details changed for Michael Andrew Lewis on 21 July 2010 (2 pages)
27 July 2010Director's details changed for Michael Andrew Lewis on 21 July 2010 (2 pages)
27 July 2010Secretary's details changed for Dwf Secretarial Services Limited on 21 July 2010 (2 pages)
27 July 2010Director's details changed for Derek Wallace on 21 July 2010 (2 pages)
27 July 2010Director's details changed for Derek Wallace on 21 July 2010 (2 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
27 July 2010Secretary's details changed for Dwf Secretarial Services Limited on 21 July 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
21 July 2009Return made up to 21/07/09; full list of members (4 pages)
21 July 2009Return made up to 21/07/09; full list of members (4 pages)
21 July 2009Location of register of members (1 page)
21 July 2009Location of register of members (1 page)
13 April 2009Ad 17/03/09\gbp si 350@1=350\gbp ic 4650/5000\ (2 pages)
13 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 April 2009Ad 17/03/09 gbp si 350@1=350 gbp ic 4650/5000 (2 pages)
13 April 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 April 2009Appointment Terminated Director ian long (1 page)
6 April 2009Appointment terminated director ian long (1 page)
27 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 September 2008Return made up to 21/07/08; full list of members (4 pages)
9 September 2008Return made up to 21/07/08; full list of members (4 pages)
2 December 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
2 December 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
9 August 2007Return made up to 21/07/07; full list of members (3 pages)
9 August 2007Return made up to 21/07/07; full list of members (3 pages)
1 March 2007Registered office changed on 01/03/07 from: suite 101 innovation centre, victoria park festival drive, ebbw vale south glamorgan NP23 8XA (1 page)
1 March 2007Registered office changed on 01/03/07 from: suite 101 innovation centre, victoria park festival drive, ebbw vale south glamorgan NP23 8XA (1 page)
10 January 2007Accounts for a small company made up to 31 August 2006 (6 pages)
10 January 2007Accounts for a small company made up to 31 August 2006 (6 pages)
27 September 2006Return made up to 21/07/06; full list of members (3 pages)
27 September 2006Return made up to 21/07/06; full list of members (3 pages)
5 September 2006Registered office changed on 05/09/06 from: titan house cardiff bay business centre lewis road ocean park cardiff CF24 5BS (1 page)
5 September 2006Registered office changed on 05/09/06 from: titan house cardiff bay business centre lewis road ocean park cardiff CF24 5BS (1 page)
26 April 2006Accounts for a small company made up to 31 August 2005 (6 pages)
26 April 2006Accounts for a small company made up to 31 August 2005 (6 pages)
1 September 2005£ sr 350@1 27/05/05 (1 page)
1 September 2005£ sr 350@1 27/05/05 (1 page)
31 August 2005Return made up to 21/07/05; full list of members (3 pages)
31 August 2005Return made up to 21/07/05; full list of members (3 pages)
17 August 2005Auditors resignation re S394 (1 page)
17 August 2005Auditors resignation re S394 (1 page)
23 May 2005Full accounts made up to 31 August 2004 (12 pages)
23 May 2005Full accounts made up to 31 August 2004 (12 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
13 October 2004Return made up to 21/07/04; full list of members (8 pages)
13 October 2004Return made up to 21/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 September 2003Director resigned (1 page)
10 September 2003Ad 01/09/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Registered office changed on 10/09/03 from: c/o dwf, harvester house 37 peter street manchester lancashire M2 5GB (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Registered office changed on 10/09/03 from: c/o dwf, harvester house 37 peter street manchester lancashire M2 5GB (1 page)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Ad 01/09/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
10 September 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Secretary resigned (1 page)
21 July 2003Incorporation (17 pages)
21 July 2003Incorporation (17 pages)