Company NameBaycroft Estates Ltd
Company StatusDissolved
Company Number04166336
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Nigel Roberts
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(6 days after company formation)
Appointment Duration14 years, 11 months (closed 26 January 2016)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressPinfold
Low Catton
York
East Yorkshire
YO41 1ED
Director NameVictor Roberts
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(6 days after company formation)
Appointment Duration7 years, 3 months (resigned 30 May 2008)
RoleRetired
Correspondence Address8 Hilbra Avenue
Haxby
York
North Yorkshire
YO32 3HD
Secretary NameMrs Christine Gwyneth Roberts
NationalityBritish
StatusResigned
Appointed28 February 2001(6 days after company formation)
Appointment Duration7 years, 9 months (resigned 05 December 2008)
RoleCompany Director
Correspondence AddressPinfold
Low Catton
York
East Yorkshire
YO41 1ED
Director NameMrs Christine Gwyneth Roberts
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(2 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 December 2008)
RoleTeacher
Correspondence AddressPinfold
Low Catton
York
East Yorkshire
YO41 1ED
Director NameMr Stephen Bentley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Strother Close
Pocklington
East Yorkshire
YO42 2GR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 8 Market Weighton Business Centre
Market Weighton
East Yorkshire
YO43 3GL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishMarket Weighton
WardWolds Weighton
Built Up AreaMarket Weighton

Shareholders

50 at £1Christine Roberts
50.00%
Ordinary
50 at £1Peter Nigel Roberts
50.00%
Ordinary

Accounts

Latest Accounts14 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End14 October

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
2 November 2015Application to strike the company off the register (3 pages)
2 November 2015Application to strike the company off the register (3 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
16 October 2015Previous accounting period shortened from 31 December 2015 to 14 October 2015 (1 page)
16 October 2015Total exemption small company accounts made up to 14 October 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 14 October 2015 (3 pages)
16 October 2015Previous accounting period shortened from 31 December 2015 to 14 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 June 2015Registered office address changed from Unit 7 & 8 Market Weighton Business Centre Market Weighton East Yorkshire YO43 3GL to Unit 8 Market Weighton Business Centre Market Weighton East Yorkshire YO43 3GL on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Unit 7 & 8 Market Weighton Business Centre Market Weighton East Yorkshire YO43 3GL to Unit 8 Market Weighton Business Centre Market Weighton East Yorkshire YO43 3GL on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Unit 7 & 8 Market Weighton Business Centre Market Weighton East Yorkshire YO43 3GL to Unit 8 Market Weighton Business Centre Market Weighton East Yorkshire YO43 3GL on 5 June 2015 (1 page)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 April 2014Registered office address changed from Baycroft House 26 George Street Pocklington East Yorkshire YO42 2DQ on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Baycroft House 26 George Street Pocklington East Yorkshire YO42 2DQ on 7 April 2014 (1 page)
7 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Registered office address changed from Baycroft House 26 George Street Pocklington East Yorkshire YO42 2DQ on 7 April 2014 (1 page)
7 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
28 October 2013Amended accounts made up to 31 December 2012 (6 pages)
28 October 2013Amended accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 August 2012Amended accounts made up to 31 December 2010 (6 pages)
15 August 2012Amended accounts made up to 31 December 2009 (6 pages)
15 August 2012Amended accounts made up to 31 December 2010 (6 pages)
15 August 2012Amended accounts made up to 31 December 2009 (6 pages)
3 April 2012Termination of appointment of Stephen Bentley as a director (1 page)
3 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
3 April 2012Termination of appointment of Stephen Bentley as a director (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 March 2010Director's details changed for Mr Stephen Bentley on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Stephen Bentley on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr Stephen Bentley on 3 March 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 March 2009Return made up to 18/02/09; full list of members (3 pages)
4 March 2009Return made up to 18/02/09; full list of members (3 pages)
27 February 2009Director appointed mr stephen bentley (1 page)
27 February 2009Director appointed mr stephen bentley (1 page)
5 December 2008Appointment terminated director christine roberts (1 page)
5 December 2008Appointment terminated director christine roberts (1 page)
5 December 2008Appointment terminated secretary christine roberts (1 page)
5 December 2008Appointment terminated secretary christine roberts (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 May 2008Appointment terminated director victor roberts (1 page)
30 May 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 May 2008Appointment terminated director victor roberts (1 page)
30 May 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 April 2008Registered office changed on 25/04/2008 from 14 clifton moor business village james nicolson link york YO30 4XG (1 page)
25 April 2008Registered office changed on 25/04/2008 from 14 clifton moor business village james nicolson link york YO30 4XG (1 page)
12 March 2008Return made up to 18/02/08; full list of members (4 pages)
12 March 2008Return made up to 18/02/08; full list of members (4 pages)
27 February 2007Return made up to 18/02/07; full list of members (3 pages)
27 February 2007Return made up to 18/02/07; full list of members (3 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 March 2006Return made up to 18/02/06; full list of members (3 pages)
16 March 2006Return made up to 18/02/06; full list of members (3 pages)
31 October 2005Registered office changed on 31/10/05 from: 2 pioneer business park amy johnson way york north yorkshire YO30 4TN (1 page)
31 October 2005Registered office changed on 31/10/05 from: 2 pioneer business park amy johnson way york north yorkshire YO30 4TN (1 page)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 April 2005Return made up to 18/02/05; full list of members (3 pages)
1 April 2005Return made up to 18/02/05; full list of members (3 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 May 2004Return made up to 18/02/04; full list of members (7 pages)
4 May 2004Return made up to 18/02/04; full list of members (7 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
1 July 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
1 July 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
3 March 2003Return made up to 18/02/03; full list of members (7 pages)
3 March 2003Return made up to 18/02/03; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 March 2002Return made up to 22/02/02; full list of members (6 pages)
1 March 2002Return made up to 22/02/02; full list of members (6 pages)
2 May 2001Particulars of mortgage/charge (2 pages)
2 May 2001Particulars of mortgage/charge (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 2 pioneer business park amy johnson way york YO30 4GL (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
14 March 2001Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 2 pioneer business park amy johnson way york YO30 4GL (1 page)
14 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Director resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: 39A leicester road salford M7 4AS (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: 39A leicester road salford M7 4AS (1 page)
22 February 2001Incorporation (12 pages)
22 February 2001Incorporation (12 pages)