Company NameBaylake Limited
Company StatusDissolved
Company Number00863157
CategoryPrivate Limited Company
Incorporation Date3 November 1965(58 years, 6 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)
Previous NameBronty Golf Co.Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWalter Hanson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(25 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address3 Musgrave Mount
Eccleshill
Bradford
West Yorkshire
BD2 3LA
Secretary NameAnnie Hicks
NationalityBritish
StatusClosed
Appointed24 June 1996(30 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 06 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge Cragg Wood Drive
Rawdon
Leeds
West Yorkshire
LS19 6LJ
Director NameAnnie Hicks
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1997(32 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 06 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge Cragg Wood Drive
Rawdon
Leeds
West Yorkshire
LS19 6LJ
Director NameBertram Oliver Hicks
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(25 years, 7 months after company formation)
Appointment Duration5 years (resigned 21 June 1996)
RoleCompany Director
Correspondence AddressNorth Lodge Cragg Wood Drive
Rawdon
Leeds
West Yorkshire
LS19 6LJ
Secretary NameBertram Oliver Hicks
NationalityBritish
StatusResigned
Appointed31 May 1991(25 years, 7 months after company formation)
Appointment Duration5 years (resigned 21 June 1996)
RoleCompany Director
Correspondence AddressNorth Lodge Cragg Wood Drive
Rawdon
Leeds
West Yorkshire
LS19 6LJ
Director NamePeter Bowles
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(25 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 November 1994)
RoleSales Director
Correspondence Address3 Hillcrest
Altofts
Wakefield
West Yorkshire
WF4 2EW

Location

Registered Address81a Bradford Road Stanningley
Pudsey Leeds
LS28 6AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£115,143
Cash£596
Current Liabilities£25,816

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
11 December 2002Application for striking-off (1 page)
9 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
6 June 2001Return made up to 31/05/01; full list of members (6 pages)
9 March 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 June 2000Return made up to 31/05/00; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 June 1999Return made up to 31/05/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 June 1998Return made up to 31/05/98; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 July 1996New secretary appointed (2 pages)
23 July 1996Secretary resigned;director resigned (1 page)
19 June 1996Return made up to 31/05/96; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 June 1995Return made up to 31/05/95; full list of members (6 pages)