Background WavePink WaveYellow Wave

BAYSHILL SECRETARIES LIMITED (01445189)

BAYSHILL SECRETARIES LIMITED (01445189) is a dissolved UK company. incorporated on 22 August 1979. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BAYSHILL SECRETARIES LIMITED has been registered for 46 years. Current directors include GORDON, Keir Watson.

Company Number
01445189
Status
dissolved
Type
ltd
Incorporated
22 August 1979
Age
46 years
Address
5 Fleet Place, London, EC4M 7RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GORDON, Keir Watson
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYSHILL SECRETARIES LIMITED

BAYSHILL SECRETARIES LIMITED is an dissolved company incorporated on 22 August 1979 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BAYSHILL SECRETARIES LIMITED was registered 46 years ago.(SIC: 70229)

Status

dissolved

Active since 46 years ago

Company No

01445189

LTD Company

Age

46 Years

Incorporated 22 August 1979

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 27 July 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 March 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

DYER STREET FINANCIAL SERVICES LIMITED
From: 22 August 1979To: 23 December 1982
Contact
Address

5 Fleet Place London, EC4M 7RD,

Timeline

16 key events • 1979 - 2023

Funding Officers Ownership
Company Founded
Aug 79
Director Left
Jul 11
Director Left
Mar 12
Director Left
Jun 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Feb 16
Director Left
Sept 18
Director Left
Mar 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

GORDON, Keir Watson

Active
Fleet Place, LondonEC4M 7RD
Born September 1962
Director
Appointed 01 Nov 2013

ALSOP, Mark Frederick Sten

Resigned
Hale Court, LondonWC2A 3UL
Secretary
Appointed N/A
Resigned 16 Nov 1994

RUNDALL, Francis Richard Seton

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 16 Nov 1994
Resigned 31 Jul 2015

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 08 Jul 2015
Resigned 12 Oct 2023

ALSOP, Mark Frederick Sten

Resigned
Hale Court, LondonWC2A 3UL
Born May 1956
Director
Appointed N/A
Resigned 01 Jun 1994

GILBERT, Simon Adrian

Resigned
Fleet Place, LondonEC4M 7RD
Born December 1957
Director
Appointed N/A
Resigned 30 Apr 2013

HOLDER, James Douglas

Resigned
Fleet Place, LondonEC4M 7RD
Born June 1954
Director
Appointed N/A
Resigned 01 May 2011

JORDAN, Geoffrey William

Resigned
Fleet Place, LondonEC4M 7RD
Born February 1949
Director
Appointed 15 Mar 1995
Resigned 01 Sept 2011

MAITLAND-WALKER, Julian Henry

Resigned
22 The Parks, MineheadTA24 8BT
Born August 1949
Director
Appointed 03 Feb 1993
Resigned 01 May 1996

MAYER, Adrian George Alan

Resigned
Fleet Place, LondonEC4M 7RD
Born December 1970
Director
Appointed 11 Nov 2013
Resigned 13 Sept 2023

MONCREIFFE, Mark Andrew Charles

Resigned
Fleet Place, LondonEC4M 7RD
Born March 1953
Director
Appointed N/A
Resigned 11 Sept 2018

MORLEY, Jonathan Nigel

Resigned
Fleet Place, LondonEC4M 7RD
Born January 1975
Director
Appointed 29 Feb 2016
Resigned 13 Sept 2023

NORTON, Richard William Fisher

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1959
Director
Appointed N/A
Resigned 13 Sept 2023

PAGE, Christopher John

Resigned
Fleet Place, LondonEC4M 7RD
Born June 1958
Director
Appointed 01 Nov 2013
Resigned 28 Feb 2023

ROSE, Anthony John Wynyard

Resigned
Killowen House Bayshill Road, CheltenhamGL50 3AW
Born January 1946
Director
Appointed N/A
Resigned 22 Mar 1994

RUNDALL, Francis Richard Seton

Resigned
Fleet Place, LondonEC4M 7RD
Born July 1951
Director
Appointed N/A
Resigned 31 Jul 2015

SCOTT, John Michael Elsworth

Resigned
Fleet Place, LondonEC4M 7RD
Born August 1952
Director
Appointed N/A
Resigned 31 Oct 2013

SOUTH, John Charles Bentlif

Resigned
Flat 4, LondonW2
Born August 1937
Director
Appointed N/A
Resigned 30 Apr 1998

STARRITT, Norman Harold

Resigned
Fleet Place, LondonEC4M 7RD
Born April 1948
Director
Appointed N/A
Resigned 08 Jul 2015

Persons with significant control

1

Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Gazette Dissolved Voluntary
20 February 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 December 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 November 2023
DS01DS01
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
30 December 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 December 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 July 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Dormant
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Legacy
11 September 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Legacy
27 April 2009
288cChange of Particulars
Legacy
27 April 2009
288cChange of Particulars
Legacy
27 April 2009
288cChange of Particulars
Legacy
27 April 2009
288cChange of Particulars
Legacy
27 April 2009
288cChange of Particulars
Legacy
27 April 2009
288cChange of Particulars
Legacy
27 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
2 February 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
18 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2006
AAAnnual Accounts
Legacy
19 September 2005
288cChange of Particulars
Legacy
19 September 2005
288cChange of Particulars
Legacy
19 September 2005
288cChange of Particulars
Legacy
19 September 2005
288cChange of Particulars
Legacy
19 September 2005
288cChange of Particulars
Legacy
19 September 2005
288cChange of Particulars
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2005
AAAnnual Accounts
Resolution
29 October 2004
RESOLUTIONSResolutions
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2003
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2002
AAAnnual Accounts
Legacy
23 November 2001
287Change of Registered Office
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 2001
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1999
AAAnnual Accounts
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 1998
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 January 1997
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 1996
AAAnnual Accounts
Legacy
29 March 1995
288288
Legacy
3 March 1995
363sAnnual Return (shuttle)
Legacy
3 March 1995
288288
Accounts With Accounts Type Dormant
24 January 1995
AAAnnual Accounts
Legacy
5 December 1994
288288
Legacy
25 March 1994
288288
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 1994
AAAnnual Accounts
Legacy
21 April 1993
363b363b
Legacy
11 February 1993
288288
Accounts With Accounts Type Dormant
1 February 1993
AAAnnual Accounts
Legacy
9 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 August 1991
AAAnnual Accounts
Legacy
22 March 1991
363aAnnual Return
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Resolution
19 November 1990
RESOLUTIONSResolutions
Legacy
7 August 1990
288288
Legacy
16 February 1990
288288
Legacy
12 October 1989
288288
Accounts With Accounts Type Dormant
31 August 1989
AAAnnual Accounts
Resolution
31 August 1989
RESOLUTIONSResolutions
Legacy
31 August 1989
288288
Accounts With Made Up Date
31 August 1989
AAAnnual Accounts
Resolution
14 July 1989
RESOLUTIONSResolutions
Legacy
23 June 1989
363363
Legacy
20 June 1989
288288
Legacy
16 June 1988
288288
Legacy
14 March 1988
363363
Accounts With Made Up Date
7 March 1988
AAAnnual Accounts
Legacy
20 January 1988
288288
Legacy
11 November 1987
288288
Legacy
11 November 1987
288288
Legacy
21 September 1987
288288
Legacy
14 September 1987
288288
Legacy
5 September 1987
288288
Legacy
5 September 1987
288288
Accounts With Made Up Date
21 May 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
23 December 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
22 August 1979
MISCMISC
Incorporation Company
22 August 1979
NEWINCIncorporation