Company NameBYLE Homemaker Centre Limited (The)
Company StatusDissolved
Company Number00409021
CategoryPrivate Limited Company
Incorporation Date25 April 1946(77 years, 11 months ago)
Dissolution Date10 September 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJohn Christopher Byle
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1992(46 years, 4 months after company formation)
Appointment Duration27 years (closed 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Dingle West Park
Hyde
Cheshire
SK14 5EP
Director NameMrs Judith Ann Byle
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1992(46 years, 4 months after company formation)
Appointment Duration27 years (closed 10 September 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 The Dingle
Hyde
Cheshire
SK14 5EP
Secretary NameMrs Judith Ann Byle
NationalityBritish
StatusClosed
Appointed03 September 1992(46 years, 4 months after company formation)
Appointment Duration27 years (closed 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Dingle
Hyde
Cheshire
SK14 5EP
Director NameChristopher John Byle
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1997(50 years, 10 months after company formation)
Appointment Duration22 years, 6 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Werneth Road
Woodley
Stockport
Cheshire
SK6 1HR
Director NameMrs Penelope Anne Egan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1997(50 years, 10 months after company formation)
Appointment Duration22 years, 6 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Oakfield Close
Bramhall
Stockport
Cheshire
SK7 1JE

Contact

Websitebylehyde.co.uk

Location

Registered Address33 Thorn Road
Bramhall
Stockport
Cheshire
SK7 1HG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

24k at £1Mrs Judith Ann Byle
97.84%
Ordinary
10k at £0.05John Christopher Byle
2.04%
Ordinary Non-participating
10 at £1Christopher John Byle
0.04%
Ordinary
10 at £1Penelope Anne Egan
0.04%
Ordinary
10 at £1Philip Andrew Franc Byle
0.04%
Ordinary

Financials

Year2014
Net Worth£382,718
Cash£1,000
Current Liabilities£61,797

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

28 November 1997Delivered on: 4 December 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at land and buildings at john street and russell street hyde manchester.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 December 1997Delivered on: 3 December 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 October 1991Delivered on: 10 October 1991
Persons entitled: Ernest Byle

Classification: Legal charge
Secured details: £30,000 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 1) land on the west side of russell street and land lying to the east of john street hyde. Tn. Gm 290629 2) land and buildings in the south side of tinker street, hyde T.N. gm 112087 3) land on the east side of john street, hyde T.N.gm 290630 4) land and buildings on the west side of russell street, hyde T.N. gm 108240.
Outstanding
3 June 1986Delivered on: 10 June 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on west side of russell street hyde thaneside greater manchester. Title no gm 108240.
Outstanding
3 June 1986Delivered on: 10 June 1986
Satisfied on: 28 March 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on west side of russell street and land lying to the east of john street hyde thameside greater manchester title no gm 290629.
Fully Satisfied
3 June 1986Delivered on: 10 June 1986
Satisfied on: 28 March 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on south side of tinker street hyde thameside greater manchester title no gm 112087.
Fully Satisfied
3 June 1986Delivered on: 10 June 1986
Satisfied on: 28 March 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side of john street hyde thameside greater manchester title no gm 290630.
Fully Satisfied

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
17 June 2019Application to strike the company off the register (3 pages)
15 May 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
14 January 2019Statement by Directors (1 page)
14 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 January 2019Solvency Statement dated 26/12/18 (1 page)
14 January 2019Statement of capital on 14 January 2019
  • GBP 1.00
(3 pages)
12 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
21 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
21 September 2018Registered office address changed from 5 the Dingle Hyde SK14 5EP England to 33 Thorn Road Bramhall Stockport Cheshire SK7 1HG on 21 September 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
16 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
16 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 October 2016Registered office address changed from John Street Hyde Cheshire SK14 2HQ to 5 the Dingle Hyde SK14 5EP on 8 October 2016 (1 page)
8 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
8 October 2016Registered office address changed from John Street Hyde Cheshire SK14 2HQ to 5 the Dingle Hyde SK14 5EP on 8 October 2016 (1 page)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 24,500
(8 pages)
30 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 24,500
(8 pages)
30 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 24,500
(8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 24,500
(8 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 24,500
(8 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 24,500
(8 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 24,500
(8 pages)
14 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 24,500
(8 pages)
14 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 24,500
(8 pages)
26 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (8 pages)
26 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (8 pages)
26 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (8 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (8 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (8 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (8 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (8 pages)
29 September 2010Director's details changed for Mrs Judith Ann Byle on 3 September 2010 (2 pages)
29 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (8 pages)
29 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (8 pages)
29 September 2010Director's details changed for Mrs Judith Ann Byle on 3 September 2010 (2 pages)
29 September 2010Director's details changed for Mrs Judith Ann Byle on 3 September 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 September 2008Return made up to 03/09/08; full list of members (5 pages)
12 September 2008Return made up to 03/09/08; full list of members (5 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 September 2007Return made up to 03/09/07; full list of members (3 pages)
7 September 2007Return made up to 03/09/07; full list of members (3 pages)
19 September 2006Return made up to 03/09/06; full list of members (3 pages)
19 September 2006Return made up to 03/09/06; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 September 2005Return made up to 03/09/05; full list of members (9 pages)
21 September 2005Return made up to 03/09/05; full list of members (9 pages)
21 September 2004Return made up to 03/09/04; full list of members (9 pages)
21 September 2004Return made up to 03/09/04; full list of members (9 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 September 2003Return made up to 03/09/03; full list of members (9 pages)
12 September 2003Return made up to 03/09/03; full list of members (9 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 September 2002Return made up to 03/09/02; full list of members (9 pages)
25 September 2002Return made up to 03/09/02; full list of members (9 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 September 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
3 September 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
7 September 2001Return made up to 03/09/01; full list of members (8 pages)
7 September 2001Return made up to 03/09/01; full list of members (8 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 June 2001Director's particulars changed (1 page)
4 June 2001Director's particulars changed (1 page)
3 October 2000Return made up to 03/09/00; full list of members (8 pages)
3 October 2000Return made up to 03/09/00; full list of members (8 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 September 1999Return made up to 03/09/99; no change of members
  • 363(287) ‐ Registered office changed on 16/09/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1999Return made up to 03/09/99; no change of members
  • 363(287) ‐ Registered office changed on 16/09/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 October 1998Return made up to 03/09/98; no change of members (4 pages)
7 October 1998Return made up to 03/09/98; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
19 November 1997Return made up to 03/09/97; full list of members (7 pages)
19 November 1997Return made up to 03/09/97; full list of members (7 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 September 1996Return made up to 03/09/96; no change of members (4 pages)
18 September 1996Return made up to 03/09/96; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 26 December 1995 (5 pages)
11 September 1996Accounts for a small company made up to 26 December 1995 (5 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 September 1995Return made up to 03/09/95; full list of members (10 pages)
18 September 1995Return made up to 03/09/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
25 April 1946Certificate of incorporation (1 page)
25 April 1946Certificate of incorporation (1 page)