Company NameBayforce Limited
Company StatusDissolved
Company Number03940674
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameDerek Browning
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(1 week, 1 day after company formation)
Appointment Duration8 years, 11 months (closed 24 February 2009)
RoleFitness Instructor
Correspondence Address19 Hallgarth Terrace
Ferryhill
County Durham
DL17 8HZ
Secretary NameFilemark Limited (Corporation)
StatusClosed
Appointed30 November 2003(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 24 February 2009)
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Director NameJulie Young
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2003)
RoleMedicalrep
Correspondence Address24 Low Green Woodham Village
Newton Aycliffe
County Durham
DL5 4TR
Secretary NameJulie Young
NationalityBritish
StatusResigned
Appointed14 March 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2003)
RoleMedicalrep
Correspondence Address24 Low Green Woodham Village
Newton Aycliffe
County Durham
DL5 4TR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1,240
Cash£187
Current Liabilities£2,928

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
2 May 2006Registered office changed on 02/05/06 from: 37 market street ferryhill county durham DL17 8JH (1 page)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Return made up to 06/03/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 March 2005Return made up to 06/03/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 May 2004Return made up to 06/03/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003Secretary resigned;director resigned (1 page)
8 April 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 April 2002Return made up to 06/03/02; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 April 2001Return made up to 06/03/01; full list of members (6 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Registered office changed on 29/03/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
29 March 2000Director resigned (1 page)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000Ad 14/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 2000Incorporation (12 pages)