About

Registered Number: 04478534
Date of Incorporation: 05/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 1 month ago)
Registered Address: Bayer House, Strawberry Hill, Newbury, Berkshire, RG14 1JA

 

Having been setup in 2002, Bayer Uk Ltd are based in Newbury, Berkshire, it's status is listed as "Dissolved". The organisation does not have any directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 17 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 21 July 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 29 March 2012
AP01 - Appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
RESOLUTIONS - N/A 06 December 2011
SH19 - Statement of capital 06 December 2011
CAP-SS - N/A 06 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 December 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 01 April 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 26 June 2007
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 05 June 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
AA - Annual Accounts 23 April 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
RESOLUTIONS - N/A 18 August 2003
RESOLUTIONS - N/A 18 August 2003
RESOLUTIONS - N/A 18 August 2003
123 - Notice of increase in nominal capital 18 August 2003
363s - Annual Return 28 July 2003
CERTNM - Change of name certificate 16 April 2003
AA - Annual Accounts 09 April 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
287 - Change in situation or address of Registered Office 24 July 2002
225 - Change of Accounting Reference Date 24 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
287 - Change in situation or address of Registered Office 14 July 2002
NEWINC - New incorporation documents 05 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.