Company NameBay Interiors Ne Ltd
Company StatusDissolved
Company Number07038784
CategoryPrivate Limited Company
Incorporation Date13 October 2009(14 years, 6 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMrs Jenny Martha Macqueen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7c Priors Terrace
North Shields
NE30 4BE

Contact

Websitewww.bayinteriorsne.co.uk/
Telephone0191 2519111
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address154 Park View
Whitley Bay
Newcastle Upon Tyne
NE26 3QW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jenny Martha Macqueen
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,541
Cash£13,980
Current Liabilities£71,651

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2017Compulsory strike-off action has been suspended (1 page)
4 March 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
26 April 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
26 April 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
18 February 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
23 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
7 February 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
7 February 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
2 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
23 June 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
23 June 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
6 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 13 October 2010 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 13 October 2010 with a full list of shareholders (14 pages)
25 January 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
25 January 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
30 January 2010Registered office address changed from 7C Priors Terrace Tynemouth Newcastle upon Tyne Tyne and Wear NE30 4BE England on 30 January 2010 (2 pages)
30 January 2010Registered office address changed from 7C Priors Terrace Tynemouth Newcastle upon Tyne Tyne and Wear NE30 4BE England on 30 January 2010 (2 pages)
13 October 2009Incorporation (23 pages)
13 October 2009Incorporation (23 pages)