Company NameA Baynes ( Hull ) Limited
Company StatusDissolved
Company Number05918343
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 7 months ago)
Dissolution Date23 June 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMiss Angie Baynes
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Grovehill Road
Beverley
HU17 0HP
Secretary NameMrs Margaret Ann Baynes
NationalityBritish
StatusClosed
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Northgate
Walkington
Beverley
East Yorkshire
HU17 8ST
Director NameMr Anthony David Baynes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2009(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 23 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Northgate
Walkington
Beverley
East Yorkshire
HU17 8ST
Secretary NameMr Anthony David Baynes
NationalityBritish
StatusResigned
Appointed01 November 2006(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Northgate
Walkington
Beverley
East Yorkshire
HU17 8ST
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£39,274
Cash£22,978
Current Liabilities£188,392

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2011Final Gazette dissolved following liquidation (1 page)
23 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
2 February 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
2 February 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 6 January 2011 (5 pages)
15 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-07
(1 page)
15 January 2010Appointment of a voluntary liquidator (1 page)
15 January 2010Appointment of a voluntary liquidator (1 page)
15 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2010Statement of affairs with form 4.19 (7 pages)
15 January 2010Statement of affairs with form 4.19 (7 pages)
2 January 2010Registered office address changed from 26-30 Brook Street Kingston upon Hull East Yorks HU2 8LA on 2 January 2010 (2 pages)
2 January 2010Registered office address changed from 26-30 Brook Street Kingston upon Hull East Yorks HU2 8LA on 2 January 2010 (2 pages)
2 January 2010Registered office address changed from 26-30 Brook Street Kingston upon Hull East Yorks HU2 8LA on 2 January 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 September 2009Return made up to 29/08/09; full list of members (4 pages)
10 September 2009Return made up to 29/08/09; full list of members (4 pages)
8 May 2009Appointment Terminated Secretary anthony baynes (1 page)
8 May 2009Appointment terminated secretary anthony baynes (1 page)
8 May 2009Director appointed mr anthony david baynes (1 page)
8 May 2009Director appointed mr anthony david baynes (1 page)
3 October 2008Return made up to 29/08/08; full list of members (3 pages)
3 October 2008Return made up to 29/08/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 October 2007Memorandum and Articles of Association (10 pages)
19 October 2007Memorandum and Articles of Association (10 pages)
15 October 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
15 October 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2007Return made up to 29/08/07; full list of members (2 pages)
12 September 2007Return made up to 29/08/07; full list of members (2 pages)
10 February 2007New secretary appointed (1 page)
10 February 2007New secretary appointed (1 page)
18 October 2006Particulars of mortgage/charge (6 pages)
18 October 2006Particulars of mortgage/charge (6 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
25 September 2006Registered office changed on 25/09/06 from: venture studio barmston road beverley HU17 0LA (1 page)
25 September 2006Registered office changed on 25/09/06 from: venture studio barmston road beverley HU17 0LA (1 page)
29 August 2006Incorporation (17 pages)
29 August 2006Incorporation (17 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Secretary resigned (1 page)