Company NameBay 98 Limited
Company StatusDissolved
Company Number07050950
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 months ago)
Dissolution Date18 November 2015 (8 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel Paul Rose
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(2 days after company formation)
Appointment Duration6 years (closed 18 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdwards Veeder Oldham Llp Block E Brunswick Square
Union Street
Oldham
Lancashire
OL1 1DE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Wayne Robert Kersh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdwards Veeder Oldham Llp Block E Brunswick Square
Union Street
Oldham
Lancashire
OL1 1DE

Location

Registered Address41 Greek Street
Stockport
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Daniel Rose
100.00%
Ordinary

Financials

Year2014
Net Worth£24
Cash£20,830
Current Liabilities£66,722

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 November 2015Final Gazette dissolved following liquidation (1 page)
18 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2015Final Gazette dissolved following liquidation (1 page)
18 August 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
18 August 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
19 December 2014Liquidators statement of receipts and payments to 9 October 2014 (7 pages)
19 December 2014Liquidators statement of receipts and payments to 9 October 2014 (7 pages)
19 December 2014Liquidators' statement of receipts and payments to 9 October 2014 (7 pages)
19 December 2014Liquidators' statement of receipts and payments to 9 October 2014 (7 pages)
16 October 2013Appointment of a voluntary liquidator (1 page)
16 October 2013Appointment of a voluntary liquidator (1 page)
16 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2013Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham OL1 1DE on 16 October 2013 (2 pages)
16 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2013Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham OL1 1DE on 16 October 2013 (2 pages)
16 October 2013Statement of affairs with form 4.19 (5 pages)
16 October 2013Statement of affairs with form 4.19 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 2
(3 pages)
13 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 2
(3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 November 2010Registered office address changed from Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 8 November 2010 (1 page)
8 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
8 November 2010Registered office address changed from Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 8 November 2010 (1 page)
8 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
1 October 2010Termination of appointment of Wayne Kersh as a director (2 pages)
1 October 2010Termination of appointment of Wayne Kersh as a director (2 pages)
29 September 2010Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages)
29 September 2010Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages)
15 December 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 2
(4 pages)
15 December 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 2
(4 pages)
6 December 2009Appointment of Mr Daniel Paul Rose as a director (3 pages)
6 December 2009Appointment of Wayne Kersh as a director (3 pages)
6 December 2009Appointment of Mr Daniel Paul Rose as a director (3 pages)
6 December 2009Appointment of Wayne Kersh as a director (3 pages)
21 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
21 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
20 October 2009Incorporation (31 pages)
20 October 2009Incorporation (31 pages)