Company NameBayswater Construction Limited
DirectorDavid Devonshire
Company StatusDissolved
Company Number02636515
CategoryPrivate Limited Company
Incorporation Date9 August 1991(32 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Devonshire
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address164 Featherstone Lane
Featherstone
Pontefract
West Yorkshire
WF7 6AD
Secretary NameLinda Sharon Devonshire
NationalityBritish
StatusCurrent
Appointed20 August 1991(1 week, 4 days after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address164 Featherstone Lane
Featherstone
Pontefract
West Yorkshire
WF7 6AD
Secretary NameDallas William Wilson
NationalityBritish
StatusResigned
Appointed09 August 1991(same day as company formation)
RoleSecretary
Correspondence Address26 Carleton Crest
Pontefract
West Yorkshire
WF8 2QR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 August 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 August 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressErnst & Young
Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1992 (31 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 September 1998Dissolved (1 page)
3 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
31 March 1998Liquidators statement of receipts and payments (5 pages)
1 October 1997Liquidators statement of receipts and payments (5 pages)
27 March 1997Liquidators statement of receipts and payments (5 pages)
14 October 1996Liquidators statement of receipts and payments (5 pages)
26 March 1996Liquidators statement of receipts and payments (6 pages)
19 October 1995Liquidators statement of receipts and payments (10 pages)
5 October 1995Registered office changed on 05/10/95 from: barclays house 6 east parade leeds LS1 1HA (1 page)
11 April 1995Liquidators statement of receipts and payments (10 pages)