Company NameBay Tree Properties Limited
Company StatusDissolved
Company Number03929188
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Dennis Corban
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleProperty Agent
Country of ResidenceEngland
Correspondence AddressProspect House Aldborough
Boroughbridge
York
North Yorkshire
YO51 9ES
Director NameNigel Jeremy Corban
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleLand Buyer
Correspondence Address10 Hookstone Chase
Harrogate
North Yorkshire
HG2 7HS
Director NameDawn Michelle Tyreman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWinsley Old Lodge
Pateley Bridge Road, Burnt Yates
Harrogate
North Yorkshire
HG3 3ES
Director NameJames Owen Tyreman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleEstate Agent
Correspondence AddressWinsley Old Lodge
Pateley Bridge Road, Burnt Yates
Harrogate
North Yorkshire
HG3 3ES
Secretary NameNigel Jeremy Corban
NationalityBritish
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleLand Buyer
Correspondence Address10 Hookstone Chase
Harrogate
North Yorkshire
HG2 7HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21-27 St Paul's Street
Leeds
West Yorkshire
LS1 2ER
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£6,905
Cash£17,974
Current Liabilities£11,433

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
11 April 2005Application for striking-off (1 page)
21 October 2004Registered office changed on 21/10/04 from: 10 hookstone chase harrogate north yorkshire HG2 7HS (1 page)
21 May 2004Return made up to 18/02/04; full list of members (8 pages)
8 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
11 March 2003Return made up to 18/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 February 2002Return made up to 18/02/02; full list of members (7 pages)
17 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
2 March 2001Return made up to 18/02/01; full list of members (6 pages)
13 March 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
13 March 2000Location of register of members (1 page)
13 March 2000Location of register of directors' interests (1 page)
13 March 2000Director's particulars changed (1 page)
13 March 2000Director's particulars changed (1 page)
13 March 2000Ad 21/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2000Secretary resigned (1 page)