Company NameBAYE Associates Limited
Company StatusDissolved
Company Number06713624
CategoryPrivate Limited Company
Incorporation Date2 October 2008(15 years, 6 months ago)
Dissolution Date17 August 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Ann Touray
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2010(1 year, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 17 August 2021)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameElizabeth Waskiw
NationalityBritish
StatusClosed
Appointed04 January 2010(1 year, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 17 August 2021)
RoleCompany Director
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameMrs Ann Touray
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(same day as company formation)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11, Summerfield Court
Edge Lane Chorlton-Cum-Hardy
Manchester
Lancashire
M21 9JN
Secretary NameMr Lamin Touray
StatusResigned
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 11, Summerfield Court
Edge Lane Chorlton-Cum-Hardy
Manchester
Lancashire
M21 9JN

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Ann Touray
50.00%
Ordinary A
1 at £1Mrs Ann Touray
50.00%
Ordinary B

Financials

Year2014
Net Worth£42,486
Cash£41,213
Current Liabilities£2,590

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

10 November 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
20 November 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
20 November 2019Previous accounting period shortened from 31 October 2019 to 31 August 2019 (1 page)
8 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
24 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
16 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
4 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
5 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
25 September 2017Change of details for Mrs Ann Touray as a person with significant control on 2 January 2017 (2 pages)
25 September 2017Change of details for Mrs Ann Touray as a person with significant control on 2 January 2017 (2 pages)
10 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 January 2017Director's details changed for Mrs Ann Touray on 2 January 2017 (2 pages)
13 January 2017Director's details changed for Mrs Ann Touray on 2 January 2017 (2 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
18 October 2011Director's details changed for Mrs Ann Touray on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Mrs Ann Touray on 18 October 2011 (2 pages)
23 June 2011Secretary's details changed for Elizabeth Waskiw on 23 June 2011 (2 pages)
23 June 2011Secretary's details changed for Elizabeth Waskiw on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mrs Ann Touray on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mrs Ann Touray on 23 June 2011 (2 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 October 2010Resolutions
  • RES13 ‐ Transfer of shares 04/01/2010
(1 page)
6 October 2010Resolutions
  • RES13 ‐ Transfer of shares 04/01/2010
(1 page)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
19 July 2010Termination of appointment of Lamin Touray as a secretary (1 page)
19 July 2010Appointment of Mrs Ann Touray as a director (2 pages)
19 July 2010Appointment of Mrs Ann Touray as a director (2 pages)
19 July 2010Termination of appointment of Lamin Touray as a secretary (1 page)
22 March 2010Appointment of Elizabeth Waskiw as a secretary (4 pages)
22 March 2010Appointment of Elizabeth Waskiw as a secretary (4 pages)
29 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 January 2010Termination of appointment of Ann Touray as a director (1 page)
4 January 2010Termination of appointment of Ann Touray as a director (1 page)
6 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
21 November 2008Resolutions
  • RES13 ‐ 1000 divided inton 500A and 5OOB shares 02/10/2008
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 November 2008Resolutions
  • RES13 ‐ 1000 divided inton 500A and 5OOB shares 02/10/2008
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 October 2008Incorporation (18 pages)
2 October 2008Incorporation (18 pages)