Company NameBaylands Solutions Limited
Company StatusDissolved
Company Number06494377
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 3 months ago)
Dissolution Date25 November 2014 (9 years, 5 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 NameMr Thomas Dowie
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(same day as company formation)
RoleEngineering Consultant
Country of ResidenceNorthern Ireland
Correspondence Address14 Baylands Fourth Avenue
Ballyholme
Bangor
Co Down
BT20 5JY
Northern Ireland
Secretary NameDolores Dowie
NationalityBritish
StatusClosed
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Baylands Fourth Avenue
Ballyholme
Bangor
Co Down
BT20 5JY
Northern Ireland

Location

Registered AddressMartinet House, Martinet Road
Thornaby
Stockton On Tees
TS17 0AS
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardVillage
Built Up AreaTeesside

Shareholders

1 at 1Thomas Dowie
100.00%
Ordinary

Financials

Year2014
Net Worth£30,106
Cash£45,743
Current Liabilities£27,712

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
20 May 2011Compulsory strike-off action has been suspended (1 page)
20 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 1
(4 pages)
9 March 2010Director's details changed for Thomas Dowie on 5 February 2010 (2 pages)
9 March 2010Director's details changed for Thomas Dowie on 5 February 2010 (2 pages)
9 March 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 1
(4 pages)
9 March 2010Director's details changed for Thomas Dowie on 5 February 2010 (2 pages)
9 March 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 1
(4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 March 2009Return made up to 05/02/09; full list of members (3 pages)
3 March 2009Return made up to 05/02/09; full list of members (3 pages)
23 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
23 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
5 February 2008Incorporation (13 pages)
5 February 2008Incorporation (13 pages)