Company NameBayplex Limited
Company StatusDissolved
Company Number06972211
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark John Pearson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2009(5 months after company formation)
Appointment Duration6 years (closed 19 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressCarlyle House 78 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Julie Ann Pearson
100.00%
Ordinary

Financials

Year2014
Net Worth£69,677
Cash£1
Current Liabilities£13,324

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015Application to strike the company off the register (3 pages)
29 September 2015Application to strike the company off the register (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
24 November 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
20 April 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
24 December 2009Appointment of Mr Mark John Pearson as a director (2 pages)
24 December 2009Appointment of Mr Mark John Pearson as a director (2 pages)
23 December 2009Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
23 December 2009Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
13 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
13 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
13 November 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 13 November 2009 (1 page)
13 November 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 13 November 2009 (1 page)
24 July 2009Incorporation (12 pages)
24 July 2009Incorporation (12 pages)