Company NameBaydale Architectural Systems Limited
Company StatusActive
Company Number03024784
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Jonathan Paul Smith
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Cobden Street
Darlington
County Durham
DL1 4JF
Director NameRobert Andrew Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address54 Milton Street
Darlington
County Durham
DL1 4ET
Director NameMr Peter William Fisk
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1995(3 weeks, 2 days after company formation)
Appointment Duration29 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Snackgate Lane
Heighington Village
Newton Aycliffe
County Durham
DL5 6RG
Director NameDuncan Mark Whitfield
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(4 years, 4 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address21 Caledonian Way
Darlington
County Durham
DL1 3RJ
Director NamePauline Ann Park
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2006(11 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleCompany Secretary And Director
Correspondence Address71 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AD
Secretary NamePauline Ann Park
NationalityBritish
StatusCurrent
Appointed30 March 2006(11 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleCompany Secretary And Director
Correspondence Address71 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AD
Secretary NameMr Jonathan Paul Smith
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Cobden Street
Darlington
County Durham
DL1 4JF
Director NameCecil Attwood
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(3 weeks, 2 days after company formation)
Appointment Duration4 years, 8 months (resigned 13 November 1999)
RoleCompany Director
Correspondence Address36 Nightindale
Hartlepool
TS26 0HL
Director NameCecil Golightly
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(3 weeks, 2 days after company formation)
Appointment Duration11 years, 8 months (resigned 05 December 2006)
RoleCompany Director
Correspondence AddressHillside West End
Witton Le Wear
Bishop Auckland
County Durham
DL14 0BJ
Director NameMr David Stephenson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(4 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Banklands Road
Darlington
County Durham
DL3 9JB
Director NameErnest Tyerman
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 April 2005)
RoleCompany Director
Correspondence Address11 Bamville Wood
East Common
Harpenden
Hertfordshire
AL5 1AP

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years ago)
Next Accounts Due31 January 2008 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due7 March 2017 (overdue)

Filing History

21 December 2018Restoration by order of the court (5 pages)
15 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2009Administrator's progress report to 3 April 2009 (16 pages)
15 April 2009Notice of move from Administration to Dissolution (16 pages)
7 November 2008Administrator's progress report to 17 October 2008 (8 pages)
18 October 2008Notice of extension of period of Administration (1 page)
6 May 2008Administrator's progress report to 17 October 2008 (8 pages)
25 April 2008Statement of affairs with form 2.14B (22 pages)
6 March 2008Statement of administrator's proposal (38 pages)
17 December 2007Statement of administrator's proposal (38 pages)
26 October 2007Registered office changed on 26/10/07 from: 23 whinbank park fulbeck road newton aycliffe co durham DL5 6AY (1 page)
26 October 2007Appointment of an administrator (1 page)
18 September 2007Director resigned (1 page)
7 June 2007Particulars of mortgage/charge (3 pages)
1 April 2007Return made up to 22/02/07; full list of members (14 pages)
24 March 2007Director resigned (1 page)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
17 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
16 May 2006New secretary appointed;new director appointed (1 page)
3 May 2006Secretary resigned (1 page)
28 February 2006Return made up to 22/02/06; full list of members (15 pages)
21 February 2006£ ic 57827/56827 30/12/05 £ sr [email protected]=1000 (1 page)
21 February 2006£ ic 56827/56727 30/12/05 £ sr [email protected]=100 (1 page)
21 February 2006£ ic 62652/57827 30/12/05 £ sr [email protected]=4825 (1 page)
21 February 2006£ ic 56727/56697 30/12/05 £ sr [email protected]=30 (1 page)
16 February 2006Registered office changed on 16/02/06 from: unit 23 whinbank park whinbank road newton aycliffe county durham DL5 6AY (1 page)
8 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 September 2005Accounts for a small company made up to 31 March 2005 (9 pages)
29 April 2005Director resigned (1 page)
14 March 2005Return made up to 22/02/05; full list of members (15 pages)
9 November 2004Registered office changed on 09/11/04 from: 14 northfield way newton aycliffe county durham DL5 6EJ (1 page)
28 September 2004Declaration of satisfaction of mortgage/charge (1 page)
7 September 2004Full accounts made up to 31 March 2004 (9 pages)
20 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
20 April 2004£ sr [email protected] 27/06/03 (1 page)
19 April 2004Return made up to 22/02/04; full list of members (14 pages)
13 July 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
12 March 2003Return made up to 22/02/03; no change of members (9 pages)
30 May 2002Accounts for a small company made up to 31 March 2002 (8 pages)
5 March 2002Return made up to 22/02/02; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
5 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
23 February 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 October 2000£ ic 65753/36753 14/08/00 £ sr 29000@1=29000 (1 page)
25 September 2000New director appointed (2 pages)
21 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(11 pages)
11 August 2000Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
11 August 2000Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
11 August 2000Ad 01/08/00--------- £ si [email protected]=4630 £ ic 61123/65753 (3 pages)
11 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 June 2000Accounts for a small company made up to 31 March 2000 (8 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
25 February 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
24 September 1999£ ic 63000/61123 24/08/99 £ sr [email protected]=1877 (1 page)
15 September 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(13 pages)
14 June 1999Accounts for a small company made up to 31 March 1999 (8 pages)
13 March 1999Return made up to 22/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 1999Memorandum and Articles of Association (26 pages)
12 January 1999Memorandum and Articles of Association (17 pages)
12 January 1999S-div conve 16/12/98 (1 page)
12 January 1999Nc inc already adjusted 16/12/98 (1 page)
7 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 March 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 March 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 July 1996Amended accounts made up to 31 March 1996 (6 pages)
5 July 1996Return made up to 22/02/96; full list of members; amend (8 pages)
4 July 1996Ad 22/03/96--------- £ si [email protected]=165 £ ic 63000/63165 (3 pages)
20 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 April 1996Return made up to 22/02/96; full list of members
  • 363(287) ‐ Registered office changed on 30/04/96
(8 pages)
28 March 1996S-div 08/03/96 (1 page)
28 March 1996Memorandum and Articles of Association (36 pages)
15 May 1995Ad 22/04/95-04/05/95 £ si 9326@1=9326 £ ic 53674/63000 (2 pages)
15 May 1995Ad 31/03/95--------- £ si 5000@1=5000 £ ic 48674/53674 (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
5 April 1995Memorandum and Articles of Association (66 pages)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
4 April 1995Ad 17/03/95--------- £ si 48672@1=48672 £ ic 2/48674 (4 pages)
4 April 1995Accounting reference date notified as 31/03 (1 page)
4 April 1995Registered office changed on 04/04/95 from: 9 bracken road darlington county durham DL3 9LY (1 page)
11 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)