Company NameBayrose Trading Limited
Company StatusDissolved
Company Number06724781
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Gordon Craig Ruckledge
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(5 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brampton
Luddendenfoot
Halifax
West Yorkshire
HX2 6HR
Secretary NameMr Gordon Craig Ruckledge
NationalityBritish
StatusClosed
Appointed25 March 2009(5 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brampton
Luddendenfoot
Halifax
West Yorkshire
HX2 6HR
Secretary NameMs Janet Still
NationalityBritish
StatusClosed
Appointed25 March 2009(5 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 20 October 2015)
RoleSecretary
Correspondence Address1 Glen Grove
Morley
Leeds
West Yorkshire
LS27 9HQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Broad Street
Salford
Lancashire
M6 5BY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gordon Craig Ruckledge
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,866
Cash£3,676
Current Liabilities£21,744

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015Application to strike the company off the register (3 pages)
30 June 2015Application to strike the company off the register (3 pages)
17 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
17 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
6 January 2013Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
6 January 2013Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
3 November 2009Secretary's details changed for Mr Gordon Craig Ruckledge on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Janet Still on 1 October 2009 (1 page)
3 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
3 November 2009Secretary's details changed for Mr Gordon Craig Ruckledge on 1 October 2009 (1 page)
3 November 2009Director's details changed for Gordon Craig Ruckledge on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Mr Gordon Craig Ruckledge on 1 October 2009 (1 page)
3 November 2009Director's details changed for Gordon Craig Ruckledge on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Janet Still on 1 October 2009 (1 page)
3 November 2009Director's details changed for Gordon Craig Ruckledge on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Janet Still on 1 October 2009 (1 page)
3 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
19 May 2009Secretary appointed janet still (2 pages)
19 May 2009Ad 12/05/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
19 May 2009Ad 12/05/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
19 May 2009Director and secretary appointed gordon craig ruckledge (2 pages)
19 May 2009Director and secretary appointed gordon craig ruckledge (2 pages)
19 May 2009Secretary appointed janet still (2 pages)
1 April 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
1 April 2009Appointment terminated director barbara kahan (1 page)
1 April 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
1 April 2009Registered office changed on 01/04/2009 from 788-790 finchley road london NW11 7TJ (1 page)
1 April 2009Registered office changed on 01/04/2009 from 788-790 finchley road london NW11 7TJ (1 page)
1 April 2009Appointment terminated director barbara kahan (1 page)
15 October 2008Incorporation (16 pages)
15 October 2008Incorporation (16 pages)